Background WavePink WaveYellow Wave

KINGSLAND WEALTH MANAGEMENT LIMITED (04414865)

KINGSLAND WEALTH MANAGEMENT LIMITED (04414865) is an active UK company. incorporated on 11 April 2002. with registered office in Sunderland. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KINGSLAND WEALTH MANAGEMENT LIMITED has been registered for 24 years. Current directors include DIXON, Eleanor Joy, DIXON, James Shaun, GOUGH, Catherine Susan and 2 others.

Company Number
04414865
Status
active
Type
ltd
Incorporated
11 April 2002
Age
24 years
Address
8 Camberwell Way, Sunderland, SR3 3XN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DIXON, Eleanor Joy, DIXON, James Shaun, GOUGH, Catherine Susan, PILE, Simon Timothy, WILSON, Simon Levick Garth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLAND WEALTH MANAGEMENT LIMITED

KINGSLAND WEALTH MANAGEMENT LIMITED is an active company incorporated on 11 April 2002 with the registered office located in Sunderland. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KINGSLAND WEALTH MANAGEMENT LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04414865

LTD Company

Age

24 Years

Incorporated 11 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

8 Camberwell Way Doxford International Business Park Sunderland, SR3 3XN,

Previous Addresses

1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 11 April 2002To: 2 December 2025
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jan 10
Director Joined
May 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Share Issue
Nov 12
Funding Round
Jun 15
Director Joined
Apr 16
Funding Round
May 16
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Capital Reduction
Nov 24
Director Left
Dec 24
Share Buyback
Dec 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
5
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

GOUGH, Catherine Susan

Active
Camberwell Way, SunderlandSR3 3XN
Secretary
Appointed 08 Oct 2015

DIXON, Eleanor Joy

Active
Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born November 1957
Director
Appointed 01 Aug 2023

DIXON, James Shaun

Active
Camberwell Way, SunderlandSR3 3XN
Born September 1956
Director
Appointed 11 Apr 2002

GOUGH, Catherine Susan

Active
Camberwell Way, SunderlandSR3 3XN
Born August 1975
Director
Appointed 01 Jan 2010

PILE, Simon Timothy

Active
Camberwell Way, SunderlandSR3 3XN
Born October 1983
Director
Appointed 25 Nov 2025

WILSON, Simon Levick Garth

Active
Camberwell Way, SunderlandSR3 3XN
Born February 1974
Director
Appointed 25 Nov 2025

RILEY, William Laurence

Resigned
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Secretary
Appointed 20 Dec 2012
Resigned 08 Oct 2015

WINTER, Keith James

Resigned
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Secretary
Appointed 11 Apr 2002
Resigned 20 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2002
Resigned 11 Apr 2002

DIXON, Eleanor Joy

Resigned
Old Abbey Farm, Market DraytonTF9 2JF
Born November 1957
Director
Appointed 28 Nov 2007
Resigned 14 Feb 2011

LEA, Stacey

Resigned
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born October 1982
Director
Appointed 06 Apr 2021
Resigned 19 Nov 2024

MARSHALL, Edward Franklin

Resigned
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born December 1978
Director
Appointed 12 Apr 2016
Resigned 16 Oct 2024

RILEY, William Laurence

Resigned
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born March 1956
Director
Appointed 11 Apr 2002
Resigned 06 Apr 2021

RUSSELL, Gemma Louise

Resigned
Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born December 1984
Director
Appointed 16 Jul 2024
Resigned 22 Oct 2024

THOMAS, Catherine Helen

Resigned
Copper Beeches, ShrewsburySY4 4QE
Born September 1956
Director
Appointed 28 Nov 2007
Resigned 14 Feb 2011

WINTER, Keith James

Resigned
Beddoes Drive, ShrewsburySY3 0BU
Born September 1945
Director
Appointed 04 May 2010
Resigned 14 Feb 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Apr 2002
Resigned 11 Apr 2002

Persons with significant control

3

1 Active
2 Ceased
Camberwell Way, SunderlandSR3 3XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

James Shaun Dixon

Ceased
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Eleanor Joy Dixon

Ceased
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

115

Resolution
25 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Legacy
12 December 2024
ANNOTATIONANNOTATION
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
9 December 2024
MAMA
Capital Return Purchase Own Shares
6 December 2024
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
5 December 2024
CC04CC04
Capital Name Of Class Of Shares
4 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 December 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Capital Cancellation Shares
18 November 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
2 June 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
17 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Resolution
6 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Resolution
28 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Capital Alter Shares Subdivision
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Legacy
13 February 2008
88(2)R88(2)R
Legacy
13 February 2008
123Notice of Increase in Nominal Capital
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Made Up Date
30 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Made Up Date
14 October 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
88(2)R88(2)R
Legacy
4 February 2003
225Change of Accounting Reference Date
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Incorporation Company
11 April 2002
NEWINCIncorporation