Company NameHindsight Wealth Limited
Company StatusDissolved
Company Number04534948
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameWalkmatch Limited

Business Activity

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

Directors

Director NameMr Paul Joseph Fava
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed03 December 2003(1 year, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 18 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYours Business Networks Suite A
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
Secretary NameMr Paul Joseph Fava
NationalityBritish
StatusClosed
Appointed03 December 2003(1 year, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 18 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYours Business Networks Suite A
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
Director NameJeremy James Swift
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2003)
RoleSolicitor
Correspondence Address9 Browning Drive
Winwick
Warrington
Cheshire
WA2 8XL
Director NameMr Mark Swansbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 10 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lumley Way
Great North Park, Gosforth
Newcastle Upon Tyne
NE3 5RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2003)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Location

Registered AddressYours Business Networks Suite A
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

-OTHER
100.00%
-
500 at £0.000001Mark Swansbury
0.00%
Ordinary
500 at £0.000001Sandra Monge Tan
0.00%
Ordinary

Financials

Year2014
Net Worth£71,089
Cash£10,010
Current Liabilities£35,633

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 September 2017Change of details for Mr Mark Swansbury as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
26 September 2016Secretary's details changed for Mr Paul Joseph Fava on 6 April 2016 (1 page)
26 September 2016Director's details changed for Mr Paul Joseph Fava on 13 September 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 November 2015Registered office address changed from , C/O Hindsight Tax Partners, 12 the Riverside Studios, Amethyst Road, Newcastle upon Tyne, NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O Hindsight Tax Partners 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP .001
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP .001
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP .001
(5 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Secretary's details changed for Mr Paul Joseph Fava on 13 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Paul Joseph Fava on 13 September 2011 (2 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 13/09/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 13/09/07; no change of members (7 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2006Return made up to 13/09/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 13/09/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 September 2004Return made up to 13/09/04; full list of members (7 pages)
27 July 2004S-div 19/07/04 (1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
13 May 2004Registered office changed on 13/05/04 from: c/o dwf harvester house 37 peter street manchester M2 5GB (1 page)
16 January 2004Company name changed walkmatch LIMITED\certificate issued on 16/01/04 (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Return made up to 13/09/03; full list of members (6 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
13 September 2002Incorporation (17 pages)