Background WavePink WaveYellow Wave

WEALMOOR LIMITED (01100044)

WEALMOOR LIMITED (01100044) is an active UK company. incorporated on 6 March 1973. with registered office in Greenford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630) and 1 other business activities. WEALMOOR LIMITED has been registered for 53 years. Current directors include MALDE, Avnish Amritlal, MALDE, Leena Avnish.

Company Number
01100044
Status
active
Type
ltd
Incorporated
6 March 1973
Age
53 years
Address
Unit 5 Jetha House Auriol Drive, Greenford, UB6 0TP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
MALDE, Avnish Amritlal, MALDE, Leena Avnish
SIC Codes
01630, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALMOOR LIMITED

WEALMOOR LIMITED is an active company incorporated on 6 March 1973 with the registered office located in Greenford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630) and 1 other business activity. WEALMOOR LIMITED was registered 53 years ago.(SIC: 01630, 52103)

Status

active

Active since 53 years ago

Company No

01100044

LTD Company

Age

53 Years

Incorporated 6 March 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 5 Jetha House Auriol Drive Greenford Park Greenford, UB6 0TP,

Previous Addresses

Jetha House Springfield Road Hayes Middlesex UB4 0JT England
From: 2 August 2010To: 10 February 2012
7 Hathaway Close Stanmore Middlesex HA7 3NR
From: 6 March 1973To: 2 August 2010
Timeline

9 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Mar 73
Director Left
Jun 10
Director Joined
May 13
Loan Cleared
Nov 17
Director Left
Jul 18
Loan Cleared
Aug 18
Owner Exit
Sept 20
Loan Secured
Nov 22
Director Left
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MALDE, Leena Avnish

Active
Auriol Drive, GreenfordUB6 0TP
Secretary
Appointed 02 Oct 1992

MALDE, Avnish Amritlal

Active
Auriol Drive, GreenfordUB6 0TP
Born November 1965
Director
Appointed 03 Nov 2003

MALDE, Leena Avnish

Active
Auriol Drive, GreenfordUB6 0TP
Born May 1966
Director
Appointed 26 Apr 2004

DHANANI, Vilasgauri Ratilal

Resigned
7 Hathaway Close, StanmoreHA7 3NR
Secretary
Appointed N/A
Resigned 02 Oct 1992

BROOKS, David Nicholas

Resigned
Harborough Road, Market HarboroughLE16 8PD
Born January 1948
Director
Appointed 01 Mar 2013
Resigned 13 Jul 2018

DHANANI, Ratilal Jethalal

Resigned
7 Hathaway Close, StanmoreHA7 3NR
Born August 1930
Director
Appointed N/A
Resigned 25 Apr 2010

DHANANI, Vilasgauri Ratilal

Resigned
Auriol Drive, GreenfordUB6 0TP
Born April 1937
Director
Appointed N/A
Resigned 03 Nov 2025

SHAH, Girish Devchand

Resigned
54 Sherington Avenue, PinnerHA5 4DT
Born April 1957
Director
Appointed N/A
Resigned 31 Mar 1993

Persons with significant control

2

1 Active
1 Ceased

Mrs Leena Avnish Malde

Ceased
Auriol Drive, GreenfordUB6 0TP
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Unit 5, Auriol Drive, GreenfordUB6 0TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 January 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Auditors Resignation Company
19 May 2015
AUDAUD
Miscellaneous
9 February 2015
MISCMISC
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Legacy
27 February 2013
MG02MG02
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Group
20 May 2005
AAAnnual Accounts
Legacy
22 December 2004
244244
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
244244
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2003
AAAnnual Accounts
Legacy
21 January 2003
244244
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2002
AAAnnual Accounts
Legacy
27 December 2001
244244
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Legacy
27 January 2000
244244
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1999
AAAnnual Accounts
Legacy
5 January 1999
244244
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 1998
AAAnnual Accounts
Legacy
3 September 1997
363aAnnual Return
Accounts With Accounts Type Medium
18 December 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
15 November 1994
AAAnnual Accounts
Legacy
6 October 1994
363aAnnual Return
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
7 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
23 August 1991
363aAnnual Return
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
4 December 1987
395Particulars of Mortgage or Charge
Legacy
18 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
363363
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
12 April 1973
288aAppointment of Director or Secretary
Legacy
11 April 1973
288aAppointment of Director or Secretary
Incorporation Company
6 March 1973
NEWINCIncorporation