Company NamePiccadilly Wealth Management Limited
DirectorPaul Michael Bartlett
Company StatusActive
Company Number12727814
CategoryPrivate Limited Company
Incorporation Date8 July 2020(3 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Michael Bartlett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Stephen Edward Fox
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2022)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

7 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
9 March 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
6 July 2022Director's details changed for Mr Paul Michael Bartlett on 1 July 2022 (2 pages)
6 July 2022Change of details for Mr Paul Michael Bartlett as a person with significant control on 1 July 2022 (2 pages)
4 May 2022Memorandum and Articles of Association (37 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 April 2022Statement of capital following an allotment of shares on 12 April 2022
  • GBP 4,123
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 4,000
(3 pages)
3 March 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
28 February 2022Current accounting period shortened from 31 July 2021 to 31 October 2020 (1 page)
28 February 2022Accounts for a dormant company made up to 31 October 2020 (5 pages)
21 February 2022Termination of appointment of Stephen Edward Fox as a director on 12 February 2022 (1 page)
10 February 2022Registered office address changed from 15 Bridge Croft Chelmsford CM3 1RE England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 10 February 2022 (1 page)
7 July 2021Registered office address changed from 27 Brandesbury Square Woodford Green IG8 8GU England to 15 Bridge Croft Chelmsford CM3 1RE on 7 July 2021 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
2 September 2020Appointment of Mr Stephen Edward Fox as a director on 1 September 2020 (2 pages)
13 August 2020Registered office address changed from 19 Kenway Road London SW5 0RP England to 27 Brandesbury Square Woodford Green IG8 8GU on 13 August 2020 (1 page)
8 July 2020Incorporation
Statement of capital on 2020-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)