Background WavePink WaveYellow Wave

THE WEALTH GROUP LIMITED (05073082)

THE WEALTH GROUP LIMITED (05073082) is an active UK company. incorporated on 15 March 2004. with registered office in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. THE WEALTH GROUP LIMITED has been registered for 22 years. Current directors include KONTOU GOYMER, Nico George, NICHOLDS, David William.

Company Number
05073082
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
15 Queens Road, Evesham, WR11 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
KONTOU GOYMER, Nico George, NICHOLDS, David William
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEALTH GROUP LIMITED

THE WEALTH GROUP LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. THE WEALTH GROUP LIMITED was registered 22 years ago.(SIC: 70221)

Status

active

Active since 22 years ago

Company No

05073082

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

ALLCHURCH BAILEY INVESTMENT CONSULTANTS LIMITED
From: 15 March 2004To: 31 July 2009
Contact
Address

15 Queens Road Evesham, WR11 4JN,

Previous Addresses

Almswood House 93 High Street Evesham Worcestershire WR11 4DU
From: 15 March 2004To: 21 September 2012
Timeline

7 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Feb 14
Director Left
Feb 14
Owner Exit
May 22
Owner Exit
May 22
New Owner
Jun 22
New Owner
Jun 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

NICHOLDS, David

Active
46 Westlands Lane, BeanacreSN12 7QE
Secretary
Appointed 07 Apr 2010

KONTOU GOYMER, Nico George

Active
75 Charlton Lane, CheltenhamGL53 9DY
Born May 1970
Director
Appointed 16 Jun 2006

NICHOLDS, David William

Active
46 Westlands Lane, BeanacreSN12 7QE
Born December 1965
Director
Appointed 31 Jul 2009

BAILEY, Robert Ian

Resigned
Sparrows Nest, EveshamWR11 4TE
Secretary
Appointed 15 Mar 2004
Resigned 19 Feb 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 15 Mar 2004

BAILEY, Robert Ian

Resigned
Sparrows Nest, EveshamWR11 4TE
Born April 1957
Director
Appointed 15 Mar 2004
Resigned 19 Feb 2009

BROWN, David Anthony

Resigned
1-2 Gladstone Cottages, PershoreWR10 3LF
Born February 1967
Director
Appointed 15 Mar 2004
Resigned 19 Feb 2009

NEALE, Andrew Jonathan

Resigned
19 St Augustines Close, DroitwichWR9 8QW
Born November 1963
Director
Appointed 16 Jun 2006
Resigned 19 Feb 2014

SALLIS, William

Resigned
Riddell Close, AlcesterB49 6QP
Born February 1982
Director
Appointed 16 Jun 2006
Resigned 19 Feb 2014

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Mar 2004
Resigned 15 Mar 2004

Persons with significant control

5

3 Active
2 Ceased

Mr Nico George Kontou Goymer

Ceased
Queens Road, EveshamWR11 4JN
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David William Nicholds

Ceased
Queens Road, EveshamWR11 4JN
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Queens Road, EveshamWR11 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr David William Nicholds

Active
Queens Road, EveshamWR11 4JN
Born December 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nico Kontou-Goymer

Active
Queens Road, EveshamWR11 4JN
Born May 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
88(2)R88(2)R
Memorandum Articles
15 June 2006
MEM/ARTSMEM/ARTS
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
1 November 2005
88(2)O88(2)O
Legacy
24 October 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Incorporation Company
15 March 2004
NEWINCIncorporation