Background WavePink WaveYellow Wave

ALEXTRA WEALTH MANAGEMENT LIMITED (05541620)

ALEXTRA WEALTH MANAGEMENT LIMITED (05541620) is an active UK company. incorporated on 19 August 2005. with registered office in Crewe. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALEXTRA WEALTH MANAGEMENT LIMITED has been registered for 20 years. Current directors include BIDDINGTON, Ian William, CLAY, Liam, GALLIMORE, Shawn William Harold and 4 others.

Company Number
05541620
Status
active
Type
ltd
Incorporated
19 August 2005
Age
20 years
Address
7-9 Macon Court, Crewe, CW1 6EA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BIDDINGTON, Ian William, CLAY, Liam, GALLIMORE, Shawn William Harold, KNIGHT, Keith Andrew, PEPPER, Steven Paul, PRICE, Matthew Geoffrey, WEAVER, Mathew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXTRA WEALTH MANAGEMENT LIMITED

ALEXTRA WEALTH MANAGEMENT LIMITED is an active company incorporated on 19 August 2005 with the registered office located in Crewe. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALEXTRA WEALTH MANAGEMENT LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05541620

LTD Company

Age

20 Years

Incorporated 19 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ALEXTRA COMPANY SECRETARIAL SERVICES LIMITED
From: 19 August 2005To: 14 February 2018
Contact
Address

7-9 Macon Court Crewe, CW1 6EA,

Previous Addresses

12/14 Macon Court Crewe Cheshire CW1 6EA
From: 19 August 2005To: 7 October 2016
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
May 14
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Funding Round
Aug 18
Owner Exit
Aug 18
Director Joined
Sept 19
Director Left
Mar 21
Director Joined
Jun 24
Owner Exit
Apr 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

KNIGHT, Keith Andrew

Active
CreweCW1 6EA
Secretary
Appointed 20 Dec 2005

BIDDINGTON, Ian William

Active
CreweCW1 6EA
Born December 1972
Director
Appointed 01 Aug 2019

CLAY, Liam

Active
CreweCW1 6EA
Born September 1990
Director
Appointed 12 Jun 2024

GALLIMORE, Shawn William Harold

Active
CreweCW1 6EA
Born April 1976
Director
Appointed 15 Feb 2018

KNIGHT, Keith Andrew

Active
CreweCW1 6EA
Born August 1970
Director
Appointed 20 Dec 2005

PEPPER, Steven Paul

Active
CreweCW1 6EA
Born December 1981
Director
Appointed 18 Apr 2018

PRICE, Matthew Geoffrey

Active
CreweCW1 6EA
Born June 1977
Director
Appointed 15 Feb 2018

WEAVER, Mathew

Active
CreweCW1 6EA
Born March 1984
Director
Appointed 15 Feb 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Aug 2005
Resigned 22 Aug 2005

BROOKES, Anthony Raymond

Resigned
Macon Court, CreweCW1 6EA
Born June 1961
Director
Appointed 20 Dec 2005
Resigned 23 May 2014

QUINN, Gary

Resigned
CreweCW1 6EA
Born November 1959
Director
Appointed 15 Feb 2018
Resigned 05 Mar 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Aug 2005
Resigned 22 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
Macon Court, CreweCW1 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2026
Macon Court, CreweCW1 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2018
Ceased 17 Apr 2026

Mr Keith Andrew Knight

Ceased
CreweCW1 6EA
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

81

Notification Of A Person With Significant Control
20 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
26 March 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 August 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 August 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Resolution
14 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
16 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
15 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Legacy
25 May 2007
225Change of Accounting Reference Date
Legacy
8 November 2006
288cChange of Particulars
Legacy
13 September 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Incorporation Company
19 August 2005
NEWINCIncorporation