Background WavePink WaveYellow Wave

WEALTH CLUB ASSET MANAGEMENT LIMITED (04522114)

WEALTH CLUB ASSET MANAGEMENT LIMITED (04522114) is an active UK company. incorporated on 30 August 2002. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 3 other business activities. WEALTH CLUB ASSET MANAGEMENT LIMITED has been registered for 23 years. Current directors include CARICATO, Marta, DAVIES, Alexander James Fraser, LEECH, Sheridan Arthur Harold and 2 others.

Company Number
04522114
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
20 Richmond Hill, Bristol, BS8 1BA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARICATO, Marta, DAVIES, Alexander James Fraser, LEECH, Sheridan Arthur Harold, POWER, Simon Fredericus Silvester, RICHARDS, Ruth Gillian
SIC Codes
64999, 69201, 70221, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTH CLUB ASSET MANAGEMENT LIMITED

WEALTH CLUB ASSET MANAGEMENT LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 3 other business activities. WEALTH CLUB ASSET MANAGEMENT LIMITED was registered 23 years ago.(SIC: 64999, 69201, 70221, 82110)

Status

active

Active since 23 years ago

Company No

04522114

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CLUBFINANCE LTD.
From: 30 August 2002To: 30 March 2019
Contact
Address

20 Richmond Hill Bristol, BS8 1BA,

Previous Addresses

4 Broad Plain Bristol BS2 0JP England
From: 10 January 2018To: 29 January 2021
Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
From: 14 April 2015To: 10 January 2018
Charleston House, 13 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AA
From: 30 August 2002To: 14 April 2015
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Nov 23
Director Left
Mar 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CARICATO, Marta

Active
BristolBS8 1BA
Born October 1975
Director
Appointed 09 Jan 2018

DAVIES, Alexander James Fraser

Active
BristolBS8 1BA
Born October 1975
Director
Appointed 09 Jan 2018

LEECH, Sheridan Arthur Harold

Active
BristolBS8 1BA
Born January 1993
Director
Appointed 01 May 2021

POWER, Simon Fredericus Silvester

Active
Richmond Hill, BristolBS8 1BA
Born December 1977
Director
Appointed 30 Oct 2023

RICHARDS, Ruth Gillian

Active
BristolBS8 1BA
Born March 1975
Director
Appointed 01 May 2021

RHODEN, Philip Keith, Dr

Resigned
Broad Plain, BristolBS2 0JP
Secretary
Appointed 30 Aug 2002
Resigned 09 Jan 2018

ROXBURGH MILKINS LIMITED

Resigned
Wapping Road, BristolBS1 4RW
Corporate secretary
Appointed 09 Jan 2018
Resigned 30 Jan 2024

BOWEN, Gayle Elizabeth

Resigned
BristolBS8 1BA
Born February 1975
Director
Appointed 09 Jan 2018
Resigned 28 Feb 2025

BOWLES, Christopher James

Resigned
BristolBS8 1BA
Born June 1980
Director
Appointed 09 Jan 2018
Resigned 12 Apr 2021

RHODEN, Philip Keith, Dr

Resigned
Broad Plain, BristolBS2 0JP
Born November 1970
Director
Appointed 30 Aug 2002
Resigned 09 Jan 2018

SCRIVENS, David James

Resigned
Broad Plain, BristolBS2 0JP
Born July 1975
Director
Appointed 30 Aug 2002
Resigned 09 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
BristolBS8 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018

Dr Philip Keith Rhoden

Ceased
Broad Plain, BristolBS2 0JP
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2018

Mr David James Scrivens

Ceased
Broad Plain, BristolBS2 0JP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Resolution
30 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Resolution
21 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
190190
Legacy
8 September 2008
353353
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2007
AAAnnual Accounts
Legacy
2 May 2007
225Change of Accounting Reference Date
Legacy
4 September 2006
363aAnnual Return
Legacy
4 August 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
15 June 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Incorporation Company
30 August 2002
NEWINCIncorporation