Background WavePink WaveYellow Wave

BOARDMAN WEALTH MANAGEMENT LTD (03878149)

BOARDMAN WEALTH MANAGEMENT LTD (03878149) is an active UK company. incorporated on 16 November 1999. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BOARDMAN WEALTH MANAGEMENT LTD has been registered for 26 years. Current directors include HUMPHREY, Keith Douglas.

Company Number
03878149
Status
active
Type
ltd
Incorporated
16 November 1999
Age
26 years
Address
Unit 8, Paragon Business Park, Wakefield, WF1 2UY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUMPHREY, Keith Douglas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARDMAN WEALTH MANAGEMENT LTD

BOARDMAN WEALTH MANAGEMENT LTD is an active company incorporated on 16 November 1999 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BOARDMAN WEALTH MANAGEMENT LTD was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03878149

LTD Company

Age

26 Years

Incorporated 16 November 1999

Size

N/A

Accounts

ARD: 11/7

Up to Date

8 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 17 June 2026
Period: 1 November 2024 - 11 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SOMERSALL FINANCIAL MANAGEMENT LIMITED
From: 12 August 2004To: 25 May 2018
SOMERSALL INDEPENDENT FINANCIAL ADVISERS LIMITED
From: 16 November 1999To: 12 August 2004
Contact
Address

Unit 8, Paragon Business Park Red Hall Court Wakefield, WF1 2UY,

Previous Addresses

Sunnybank 12 Albion Road Chesterfield Derbyshire S40 1LJ
From: 12 December 2014To: 15 July 2025
Sunnybank 12 Albion Road Chesterfield Derbyshire S40 1LJ England
From: 12 December 2014To: 12 December 2014
2Nd Floor West Bars House West Bars Chesterfield Derbyshire S40 1AQ
From: 16 November 1999To: 12 December 2014
Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
New Owner
Nov 17
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUMPHREY, Keith Douglas

Active
Red Hall Court, WakefieldWF1 2UY
Born March 1969
Director
Appointed 11 Jul 2025

BOARDMAN, Carmen Elisabeth

Resigned
Wood View Court, RotherhamS66 1BY
Secretary
Appointed 16 Nov 1999
Resigned 11 Jul 2025

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 16 Nov 1999
Resigned 16 Nov 1999

BOARDMAN, Peter

Resigned
Wood View Court, RotherhamS66 1BY
Born November 1964
Director
Appointed 16 Nov 1999
Resigned 11 Jul 2025

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 16 Nov 1999
Resigned 16 Nov 1999

Persons with significant control

3

1 Active
2 Ceased
Red Hall Court, WakefieldWF1 2UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2025

Mrs Carmen Elisabeth Boardman

Ceased
Red Hall Court, WakefieldWF1 2UY
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2016
Ceased 11 Jul 2025

Mr Peter Boardman

Ceased
Wood View Court, RotherhamS66 1BY
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

86

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Resolution
25 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
18 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
30 May 2001
287Change of Registered Office
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
88(2)R88(2)R
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Incorporation Company
16 November 1999
NEWINCIncorporation