Background WavePink WaveYellow Wave

WEALTHSTAR LIMITED (03256678)

WEALTHSTAR LIMITED (03256678) is an active UK company. incorporated on 30 September 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEALTHSTAR LIMITED has been registered for 29 years. Current directors include TAMARY, Orion Benjamin, BETTER VALUE ASSET MANAGEMENT LIMITED.

Company Number
03256678
Status
active
Type
ltd
Incorporated
30 September 1996
Age
29 years
Address
219 Old Brompton Road, London, SW5 0EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAMARY, Orion Benjamin, BETTER VALUE ASSET MANAGEMENT LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTHSTAR LIMITED

WEALTHSTAR LIMITED is an active company incorporated on 30 September 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEALTHSTAR LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03256678

LTD Company

Age

29 Years

Incorporated 30 September 1996

Size

N/A

Accounts

ARD: 1/10

Up to Date

11 weeks left

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 2 October 2023 - 1 October 2024(12 months)
Type: Micro Entity

Next Due

Due by 1 July 2026
Period: 2 October 2024 - 1 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

WEALTHCOMET LIMITED
From: 30 September 1996To: 5 September 2001
Contact
Address

219 Old Brompton Road London, SW5 0EA,

Previous Addresses

The Estate Office Carrington House 6 Hertford Street London W1J 7RE
From: 30 September 1996To: 16 September 2022
Timeline

2 key events • 1996 - 2011

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Oct 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

TAMARY, Orion Benjamin

Active
5 Queens Road, LondonNW4 2TH
Secretary
Appointed 03 Nov 2008

TAMARY, Orion Benjamin

Active
Old Brompton Road, LondonSW5 0EA
Born March 1960
Director
Appointed 31 Oct 2011

BETTER VALUE ASSET MANAGEMENT LIMITED

Active
Carrington House, LondonW1J 7RE
Corporate director
Appointed 02 Aug 2005

D'ARDENNE, John

Resigned
179 Great Portland Street, LondonW1N 6LS
Nominee secretary
Appointed 30 Sept 1996
Resigned 06 Nov 1996

EMMETT, Mairead Mary

Resigned
78 Park Road, FarnboroughGU14 6LU
Secretary
Appointed 15 Jul 2002
Resigned 31 May 2005

MESSIAS, Stephen

Resigned
Oakley Lodge, PinnerHA5 3DY
Secretary
Appointed 13 Mar 2002
Resigned 03 Nov 2008

ROBSON SKEETE, Gail

Resigned
22a Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 19 Jul 2000
Resigned 13 Mar 2002

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 06 Nov 1996
Resigned 05 Jul 1999

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 05 Jul 1999
Resigned 01 Dec 2006

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 06 Nov 1996
Resigned 05 Jul 1999

BLURTON, Andrew Francis

Resigned
Old Cedar House, CranleighGU6 8LT
Born April 1954
Director
Appointed 05 Jul 1999
Resigned 13 Mar 2002

EMMETT, Mairead Mary

Resigned
78 Park Road, FarnboroughGU14 6LU
Born December 1970
Director
Appointed 04 Jun 2003
Resigned 31 May 2005

HARRISON, John William

Resigned
97 Clifton Hill, LondonNW8 0JR
Born March 1952
Director
Appointed 06 Nov 1996
Resigned 05 Jul 1999

MA, Philip King Huen

Resigned
A1 7/F South Bay Garden, Hong KongFOREIGN
Born June 1956
Director
Appointed 11 Nov 1996
Resigned 05 Jul 1999

MA, Walter King Wah

Resigned
18 Blacks Link, Hong Kong
Born June 1930
Director
Appointed 11 Nov 1996
Resigned 05 Jul 1999

MESSIAS, Stephen

Resigned
Oakley Lodge, PinnerHA5 3DY
Born August 1963
Director
Appointed 30 Sept 1996
Resigned 06 Nov 1996

SHASHOU, Joseph Saleem

Resigned
28 Elm Tree Road, LondonNW8 9JT
Born June 1955
Director
Appointed 06 Nov 1996
Resigned 05 Jul 1999

SINGH, Jagtar

Resigned
6 Paines Lane, PinnerHA5 3DQ
Born September 1958
Director
Appointed 05 Jul 1999
Resigned 13 Mar 2002

TAMARY, Orion Benjamin

Resigned
Flat 701 Carrington House, LondonW1J 7SU
Born March 1960
Director
Appointed 13 Mar 2002
Resigned 02 Aug 2005

Persons with significant control

1

Mr Orion Benjamin Tamary

Active
6 Hertford Street, LondonW1J 7SU
Born March 1960

Nature of Control

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

Filing History

111

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Corporate Director Company With Change Date
9 December 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
12 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
287Change of Registered Office
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Certificate Change Of Name Company
5 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
13 December 2000
363aAnnual Return
Legacy
10 October 2000
363aAnnual Return
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2000
AAAnnual Accounts
Legacy
7 February 2000
287Change of Registered Office
Legacy
8 October 1999
363aAnnual Return
Legacy
10 August 1999
225Change of Accounting Reference Date
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
287Change of Registered Office
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Legacy
29 July 1998
225Change of Accounting Reference Date
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288cChange of Particulars
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Incorporation Company
30 September 1996
NEWINCIncorporation