Background WavePink WaveYellow Wave

GILBERT WEALTH LIMITED (05643024)

GILBERT WEALTH LIMITED (05643024) is an active UK company. incorporated on 2 December 2005. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. GILBERT WEALTH LIMITED has been registered for 20 years. Current directors include BALDRY, Stephen Nicholas, GROVE, William Hulbert, METCALF, David Felton James.

Company Number
05643024
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
On-Line House, 50-56 North Street, Horsham, RH12 1RD
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BALDRY, Stephen Nicholas, GROVE, William Hulbert, METCALF, David Felton James
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILBERT WEALTH LIMITED

GILBERT WEALTH LIMITED is an active company incorporated on 2 December 2005 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. GILBERT WEALTH LIMITED was registered 20 years ago.(SIC: 65110)

Status

active

Active since 20 years ago

Company No

05643024

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 17 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 18 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ROUTEN CHAPLIN WEALTH MANAGEMENT LIMITED
From: 16 March 2015To: 17 August 2020
ROUTEN CHAPLIN IFA LIMITED
From: 2 December 2005To: 16 March 2015
Contact
Address

On-Line House, 50-56 North Street Horsham, RH12 1RD,

Previous Addresses

Newstead House Pelham Road Nottingham Notts NG5 1AP United Kingdom
From: 5 April 2017To: 15 October 2025
Lyndhurst 1 Cranmer Street, Long Eaton Nottingham Nottinghamshire NG10 1NJ
From: 2 December 2005To: 5 April 2017
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Owner Exit
Sept 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BETTENSON, Timothy

Active
North Street, HorshamRH12 1RD
Secretary
Appointed 17 Apr 2025

BALDRY, Stephen Nicholas

Active
North Street, HorshamRH12 1RD
Born May 1963
Director
Appointed 17 Apr 2025

GROVE, William Hulbert

Active
North Street, HorshamRH12 1RD
Born July 1967
Director
Appointed 17 Apr 2025

METCALF, David Felton James

Active
North Street, HorshamRH12 1RD
Born January 1968
Director
Appointed 29 May 2025

GILBERT, Jonathan Charles

Resigned
Pelham Road, NottinghamNG5 1AP
Secretary
Appointed 02 Dec 2005
Resigned 17 Apr 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Dec 2005
Resigned 02 Dec 2005

BEELEY, Steven Charles

Resigned
The Mount, NottinghamNG5 8LU
Born October 1961
Director
Appointed 02 Dec 2005
Resigned 31 Jan 2020

GILBERT, Jonathan Charles

Resigned
Pelham Road, NottinghamNG5 1AP
Born December 1968
Director
Appointed 02 Dec 2005
Resigned 17 Apr 2025

PASHLEY, Jonathan

Resigned
Pelham Road, NottinghamNG5 1AP
Born May 1967
Director
Appointed 03 Feb 2020
Resigned 17 Apr 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Dec 2005
Resigned 02 Dec 2005

Persons with significant control

4

1 Active
3 Ceased
North Street, HorshamRH12 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2025
Derby Road, Long EatonNG10 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Ceased 26 Aug 2025

Mr Steven Charles Beeley

Ceased
Redhill, NottinghamNG5 8LU
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr Jonathan Charles Gilbert

Ceased
West Bridgford, NottinghamNG2 6FJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
30 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Resolution
17 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Name Of Class Of Shares
9 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2015
CC04CC04
Certificate Change Of Name Company
16 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
88(2)R88(2)R
Incorporation Company
2 December 2005
NEWINCIncorporation