Background WavePink WaveYellow Wave

CULLEN WEALTH LIMITED (03495738)

CULLEN WEALTH LIMITED (03495738) is an active UK company. incorporated on 20 January 1998. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CULLEN WEALTH LIMITED has been registered for 28 years. Current directors include ARNOLD, Stuart Edward, CHAMBERS, Saira, CROSSLEY, Gary Stuart and 3 others.

Company Number
03495738
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ARNOLD, Stuart Edward, CHAMBERS, Saira, CROSSLEY, Gary Stuart, TARA, Ravi Singh, WOODWARD, Benjamin James, WRIGHT, Michael David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULLEN WEALTH LIMITED

CULLEN WEALTH LIMITED is an active company incorporated on 20 January 1998 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CULLEN WEALTH LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03495738

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

CULLEN FINANCIAL PLANNING LIMITED
From: 25 March 1998To: 4 April 2014
WORDSYSTEM LIMITED
From: 20 January 1998To: 25 March 1998
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN
From: 7 April 2014To: 31 October 2024
Unit 2 the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN
From: 20 January 1998To: 7 April 2014
Timeline

29 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Mar 11
Director Joined
May 11
Director Left
Jul 12
Director Left
Sept 14
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Apr 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Funding Round
Feb 21
Loan Secured
Feb 21
Director Joined
Apr 21
Director Left
May 21
Owner Exit
Dec 21
Loan Secured
Feb 23
Loan Cleared
Mar 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

ARNOLD, Stuart Edward

Active
New Walk Place, LeicesterLE1 6RU
Born August 1973
Director
Appointed 01 Apr 2017

CHAMBERS, Saira

Active
New Walk Place, LeicesterLE1 6RU
Born December 1967
Director
Appointed 29 Oct 2024

CROSSLEY, Gary Stuart

Active
New Walk Place, LeicesterLE1 6RU
Born November 1962
Director
Appointed 17 Mar 2021

TARA, Ravi Singh

Active
New Walk Place, LeicesterLE1 6RU
Born June 1982
Director
Appointed 29 Oct 2024

WOODWARD, Benjamin James

Active
New Walk Place, LeicesterLE1 6RU
Born June 1992
Director
Appointed 09 May 2024

WRIGHT, Michael David

Active
New Walk Place, LeicesterLE1 6RU
Born April 1982
Director
Appointed 29 Oct 2024

CULLEN, Edward

Resigned
645 Barnsley Road, WakefieldWF2 6QF
Secretary
Appointed 18 Mar 1998
Resigned 01 Mar 2000

CULLEN, Rita

Resigned
645 Barnsley Road, WakefieldWF2 6QF
Secretary
Appointed 01 Mar 2000
Resigned 17 Jun 2003

TYLER, Andrew John

Resigned
Unit 2 The Embankment Business, Heaton MerseySK4 3GN
Secretary
Appointed 17 Jun 2003
Resigned 29 Mar 2010

TYLER, Joanne Elizabeth

Resigned
Riverview, Embankment Business Park, Heaton MerseySK4 3GN
Secretary
Appointed 29 Mar 2010
Resigned 18 Feb 2021

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 18 Mar 1998

BAKER, Paul Atkin

Resigned
Riverview, Embankment Business Park, Heaton MerseySK4 3GN
Born August 1965
Director
Appointed 02 Nov 2017
Resigned 30 Apr 2021

BREAKS, Paul Lindsay

Resigned
22 Peel Park Close, AccringtonBB5 6PL
Born September 1958
Director
Appointed 04 Oct 2002
Resigned 31 May 2004

CROMEY, John

Resigned
Unit 2 The Embankment Business, Heaton MerseySK4 3GN
Born August 1960
Director
Appointed 04 Oct 2002
Resigned 22 Feb 2011

CULLEN, Richard Edward

Resigned
Riverview, Embankment Business Park, Heaton MerseySK4 3GN
Born March 1963
Director
Appointed 18 Mar 1998
Resigned 29 Oct 2024

CUNNINGHAM, Bernard

Resigned
Nungate Gardens, HaddingtonEH41 4EE
Born March 1965
Director
Appointed 15 Apr 2011
Resigned 11 May 2012

HUMPHREYS, Joshua

Resigned
Riverview, Embankment Business Park, Heaton MerseySK4 3GN
Born August 1992
Director
Appointed 26 Oct 2020
Resigned 09 Oct 2023

MORAN, Shaun Andrew

Resigned
Riverview, Embankment Business Park, Heaton MerseySK4 3GN
Born November 1962
Director
Appointed 03 May 2005
Resigned 30 Sept 2014

PITTHAM, Jon

Resigned
Betchworth Way, MacclesfieldSK10 1PA
Born September 1971
Director
Appointed 04 Sept 2006
Resigned 08 May 2009

ROBINSON, Karen Ann

Resigned
Riverview, Embankment Business Park, Heaton MerseySK4 3GN
Born March 1959
Director
Appointed 01 Apr 2007
Resigned 29 Oct 2024

SCOTT, Sarah

Resigned
Riverview, Embankment Business Park, Heaton MerseySK4 3GN
Born June 1971
Director
Appointed 01 Mar 2016
Resigned 01 Feb 2017

TYLER, Andrew John

Resigned
Riverview, Embankment Business Park, Heaton MerseySK4 3GN
Born June 1962
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2020

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 20 Jan 1998
Resigned 18 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
ManchesterM2 3WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2021

Mr Richard Edward Cullen

Ceased
Riverview, Embankment Business Park, Heaton MerseySK4 3GN
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Memorandum Articles
9 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Resolution
8 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Legacy
6 August 2011
MG01MG01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Resolution
4 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
6 November 2006
123Notice of Increase in Nominal Capital
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Resolution
28 October 2005
RESOLUTIONSResolutions
Resolution
28 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
288aAppointment of Director or Secretary
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
1 November 2003
287Change of Registered Office
Legacy
27 October 2003
122122
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
88(2)R88(2)R
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
1 May 1998
225Change of Accounting Reference Date
Legacy
21 April 1998
88(2)R88(2)R
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
287Change of Registered Office
Certificate Change Of Name Company
24 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 1998
NEWINCIncorporation