Company NameWealth Of Advice Limited
DirectorChristopher Richard Breward
Company StatusActive
Company Number07709624
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)

Business Activity

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

Director

Director NameMr Christopher Richard Breward
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwale House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH

Contact

Websitewww.wealthofadvice.co.uk
Telephone0191 3841008
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSwale House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£10,711
Cash£18,093
Current Liabilities£25,012

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

26 July 2023Appointment of Mr Matthew Alexander Pentti Sinclair as a director on 1 May 2023 (2 pages)
24 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
26 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
23 July 2021Director's details changed for Mr Christopher Richard Breward on 23 July 2021 (2 pages)
23 July 2021Change of details for Mr Christopher Richard Breward as a person with significant control on 17 July 2021 (2 pages)
23 July 2021Change of details for Mrs Jodene Breward as a person with significant control on 17 July 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
21 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
19 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
22 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
2 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(3 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 August 2014Sub-division of shares on 20 September 2013 (5 pages)
29 August 2014Sub-division of shares on 20 September 2013 (5 pages)
27 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 10
(3 pages)
27 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 10
(3 pages)
22 January 2014Sub-division of shares on 20 September 2013 (5 pages)
22 January 2014Sub-division of shares on 20 September 2013 (5 pages)
8 January 2014Statement of capital following an allotment of shares on 16 September 2013
  • GBP 10
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 16 September 2013
  • GBP 10
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
23 July 2013Director's details changed for Mr Christopher Richard Breward on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Christopher Richard Breward on 23 July 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 September 2012Director's details changed for Mr Christopher Richard Breward on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Christopher Richard Breward on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Christopher Richard Breward on 3 September 2012 (2 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
28 April 2012Registered office address changed from 64 Cinnamon Drive Trimdon Station County Durham TS29 6NY England on 28 April 2012 (1 page)
28 April 2012Registered office address changed from 64 Cinnamon Drive Trimdon Station County Durham TS29 6NY England on 28 April 2012 (1 page)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)