Company NameThe Wealth Consultant Ltd
DirectorAlexander Keswick Macewen
Company StatusActive
Company Number11486164
CategoryPrivate Limited Company
Incorporation Date26 July 2018(5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Keswick Macewen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
CM1 1LN
Director NameMr Alexander Keswick Macewen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
CM1 1LN
Director NameMrs Scarlett Macewen
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
CM1 1LN
Director NameMr Patrick John Denis Tolhurst
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
CM1 1LN

Location

Registered AddressThird Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

30 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
8 August 2023Registered office address changed from Marlborough House Victoria Road South Chelmsford CM1 1LN England to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 8 August 2023 (1 page)
8 February 2023Micro company accounts made up to 31 July 2022 (7 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 July 2021 (7 pages)
17 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
15 March 2021Director's details changed for Mr Alexander Keswick Macewen on 15 March 2021 (2 pages)
15 March 2021Change of details for Mr Alexander Keswick Macewen as a person with significant control on 15 March 2021 (2 pages)
20 January 2021Micro company accounts made up to 31 July 2020 (7 pages)
8 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 126.068
(3 pages)
14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Patrick John Denis Tolhurst as a director on 20 June 2020 (1 page)
4 June 2020Appointment of Mr Alexander Keswick Macewen as a director on 4 June 2020 (2 pages)
4 June 2020Termination of appointment of Scarlett Macewen as a director on 4 June 2020 (1 page)
1 April 2020Termination of appointment of Alexander Keswick Macewen as a director on 31 March 2020 (1 page)
31 March 2020Appointment of Patrick Tolhurst as a director on 31 March 2020 (2 pages)
31 March 2020Appointment of Scarlett Macewen as a director on 31 March 2020 (2 pages)
13 March 2020Resolutions
  • RES13 ‐ Sub-division of shares 01/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
21 February 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 120.662
(3 pages)
11 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 113.515
(3 pages)
16 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
19 August 2019Registered office address changed from Hemlock Farm West Chelborough Dorchester DT2 0PY United Kingdom to Marlborough House Victoria Road South Chelmsford CM1 1LN on 19 August 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
26 July 2018Incorporation
Statement of capital on 2018-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)