Company NameWealth & Prosperity Ltd
DirectorsGeoffrey Denton and David Anthony Howe
Company StatusActive
Company Number07970320
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Previous NameWealth & Prosperity Innovations Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Geoffrey Denton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameMr David Anthony Howe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameMr Geoffrey Denton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameMr Andrew Charles Cox
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameMr Graham Robert Macaskill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2019)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF

Location

Registered AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Filing History

11 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
17 May 2023Unaudited abridged accounts made up to 31 October 2022 (6 pages)
13 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
8 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
9 June 2021Unaudited abridged accounts made up to 31 October 2020 (6 pages)
10 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
8 January 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
11 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
20 November 2019Termination of appointment of Andrew Charles Cox as a director on 10 September 2019 (1 page)
21 August 2019Termination of appointment of Graham Robert Macaskill as a director on 21 August 2019 (1 page)
26 June 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
11 June 2019Appointment of Mr David Anthony Howe as a director on 11 June 2019 (2 pages)
11 June 2019Appointment of Mr Geoffrey Denton as a director on 11 June 2019 (2 pages)
7 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
8 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
20 October 2016Appointment of Mr Graham Robert Macaskill as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Graham Robert Macaskill as a director on 20 October 2016 (2 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 November 2015Previous accounting period shortened from 29 February 2016 to 31 October 2015 (1 page)
30 November 2015Previous accounting period shortened from 29 February 2016 to 31 October 2015 (1 page)
25 November 2015Company name changed wealth & prosperity innovations LTD\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Company name changed wealth & prosperity innovations LTD\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
2 July 2015Termination of appointment of Geoffrey Denton as a director on 2 July 2015 (1 page)
2 July 2015Appointment of Mr Andrew Charles Cox as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Charles Cox as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Geoffrey Denton as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Geoffrey Denton as a director on 2 July 2015 (1 page)
2 July 2015Appointment of Mr Andrew Charles Cox as a director on 2 July 2015 (2 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Director's details changed for Mr Geoffrey Denton on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Mr Geoffrey Denton on 21 March 2014 (2 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)