Background WavePink WaveYellow Wave

TOWER HOUSE WEALTH MANAGEMENT LIMITED (03103550)

TOWER HOUSE WEALTH MANAGEMENT LIMITED (03103550) is an active UK company. incorporated on 19 September 1995. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TOWER HOUSE WEALTH MANAGEMENT LIMITED has been registered for 30 years. Current directors include TINDALE, Samuel Robin, TUTIN, Paul Frederick.

Company Number
03103550
Status
active
Type
ltd
Incorporated
19 September 1995
Age
30 years
Address
Ground Floor 3 Wellbrook Court, Cambridge, CB3 0NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TINDALE, Samuel Robin, TUTIN, Paul Frederick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER HOUSE WEALTH MANAGEMENT LIMITED

TOWER HOUSE WEALTH MANAGEMENT LIMITED is an active company incorporated on 19 September 1995 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TOWER HOUSE WEALTH MANAGEMENT LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03103550

LTD Company

Age

30 Years

Incorporated 19 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

STREETS WEALTH MANAGEMENT LIMITED
From: 28 January 2008To: 13 May 2013
STREETS HOLIDAY SCHEME MANAGEMENT LIMITED
From: 25 July 2007To: 28 January 2008
STREETS CORPORATION LIMITED
From: 7 October 2004To: 25 July 2007
STREETS LIMITED
From: 8 January 2002To: 7 October 2004
SLEAFORD FINANCE SHOP LIMITED
From: 19 September 1995To: 8 January 2002
Contact
Address

Ground Floor 3 Wellbrook Court Girton Cambridge, CB3 0NA,

Previous Addresses

Unit 3 Wellbrook Court Girton Cambridge CB3 0NA England
From: 26 September 2016To: 29 September 2016
Charter House 62 - 64 Hills Road Cambridge CB2 1LA
From: 23 April 2013To: 26 September 2016
Tower House Lucy Tower Street Lincoln LN1 1XW
From: 19 September 1995To: 23 April 2013
Timeline

27 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Jul 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 17
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Left
Oct 22
Owner Exit
Jul 25
Owner Exit
Oct 25
Owner Exit
Oct 25
1
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

TUTIN, Paul Frederick

Active
3 Wellbrook Court, CambridgeCB3 0NA
Secretary
Appointed 01 Jul 2018

TINDALE, Samuel Robin

Active
3 Wellbrook Court, CambridgeCB3 0NA
Born February 1991
Director
Appointed 01 Jul 2020

TUTIN, Paul Frederick

Active
3 Wellbrook Court, CambridgeCB3 0NA
Born April 1962
Director
Appointed 01 May 2007

KIRK, Nicholas John

Resigned
Tower House, LincolnLN1 1XW
Secretary
Appointed 19 Sept 1995
Resigned 01 May 2007

WARD, Richard John

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Secretary
Appointed 01 May 2007
Resigned 01 Jul 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Sept 1995
Resigned 19 Sept 1995

BRADSHAW, Mark Philip John

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born April 1978
Director
Appointed 01 Jul 2014
Resigned 09 Mar 2021

CAMAMILE, Nevile James

Resigned
Tower House, LincolnLN1 1XW
Born February 1933
Director
Appointed 19 Sept 1995
Resigned 09 Mar 1999

DAY, Jonathan

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born April 1977
Director
Appointed 01 Jul 2014
Resigned 09 Mar 2021

GODLEY, Ralph

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born July 1949
Director
Appointed 06 Apr 2008
Resigned 26 Feb 2020

HALSTEAD, Benjamin

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born July 1975
Director
Appointed 01 Jul 2017
Resigned 09 Mar 2021

LEE, Robin Charles

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born March 1967
Director
Appointed 01 Jul 2014
Resigned 09 Mar 2021

LORD, Linda Jane

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born March 1970
Director
Appointed 01 Jul 2014
Resigned 09 Mar 2021

MANDERFIELD, Andrew Robert

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born October 1965
Director
Appointed 01 Jul 2014
Resigned 09 Mar 2021

MILLETT, Roger Frank

Resigned
Orchard Cottage, LincolnLN8 5JQ
Born February 1952
Director
Appointed 08 Mar 1999
Resigned 01 May 2007

SARGENT, Shaun William

Resigned
The Old Vicarage, HorncastleLN9 5JY
Born September 1967
Director
Appointed 06 Apr 2008
Resigned 30 Jun 2012

TAYLOR, Geoffrey Peter, Mt

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born May 1956
Director
Appointed 06 Apr 2008
Resigned 26 Feb 2020

TINDALE, Robin Edward

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born December 1964
Director
Appointed 06 Apr 2008
Resigned 20 Nov 2020

WARD, Richard John

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born March 1959
Director
Appointed 02 Apr 2021
Resigned 20 Oct 2022

WARD, Richard John

Resigned
3 Wellbrook Court, CambridgeCB3 0NA
Born March 1959
Director
Appointed 06 Apr 2008
Resigned 09 Mar 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Sept 1995
Resigned 19 Sept 1995

Persons with significant control

7

2 Active
5 Ceased
Wellbrook Court, CambridgeCB3 0NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2025
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2025
Ceased 09 Oct 2025
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2025
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Ceased 08 Oct 2025

Mr Paul Frederick Tutin

Ceased
3 Wellbrook Court, CambridgeCB3 0NA
Born April 1962

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 26 Jun 2025

Mt Geoffrey Peter Taylor

Ceased
3 Wellbrook Court, CambridgeCB3 0NA
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2020

Mr Ralph Godley

Ceased
3 Wellbrook Court, CambridgeCB3 0NA
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Certificate Change Of Name Company
13 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Resolution
13 April 2010
RESOLUTIONSResolutions
Legacy
19 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2007
363aAnnual Return
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
25 September 2006
288cChange of Particulars
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
224224
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
287Change of Registered Office
Incorporation Company
19 September 1995
NEWINCIncorporation