Background WavePink WaveYellow Wave

WEALTHTIME TRUSTEES LIMITED (06243467)

WEALTHTIME TRUSTEES LIMITED (06243467) is an active UK company. incorporated on 10 May 2007. with registered office in Bath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEALTHTIME TRUSTEES LIMITED has been registered for 18 years. Current directors include DE MOOR, Graeme, LARKMAN, Toby William, SUTTON, Mark Richard.

Company Number
06243467
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
2nd Floor, Royal Mead, Bath, BA1 1SR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DE MOOR, Graeme, LARKMAN, Toby William, SUTTON, Mark Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTHTIME TRUSTEES LIMITED

WEALTHTIME TRUSTEES LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Bath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEALTHTIME TRUSTEES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06243467

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

2nd Floor, Royal Mead Railway Place Bath, BA1 1SR,

Previous Addresses

Cambridge House Henry Street Bath BA1 1JS England
From: 1 July 2025To: 1 January 2026
1 London Road Office Park London Road Salisbury SP1 3HP England
From: 21 July 2021To: 1 July 2025
London Road Office Park London Road Salisbury SP1 3HP England
From: 21 July 2021To: 21 July 2021
The Oak House, Barford Lane Downton Salisbury Wiltshire SP5 3QA
From: 10 May 2007To: 21 July 2021
Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 16
Director Joined
May 16
Director Joined
Mar 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DE MOOR, Graeme

Active
Railway Place, BathBA1 1SR
Born April 1979
Director
Appointed 13 Nov 2025

LARKMAN, Toby William

Active
Railway Place, BathBA1 1SR
Born May 1979
Director
Appointed 28 Oct 2025

SUTTON, Mark Richard

Active
Railway Place, BathBA1 1SR
Born July 1979
Director
Appointed 13 Nov 2025

BAKER, David Henry

Resigned
8 The Avenue, CheltenhamGL53 9BJ
Secretary
Appointed 10 May 2007
Resigned 22 Oct 2020

BAKER, Damian James

Resigned
London Road, SalisburySP1 3HP
Born November 1976
Director
Appointed 24 Nov 2020
Resigned 13 Mar 2025

BAKER, Damian James

Resigned
The Oak House, Barford Lane, SalisburySP5 3QA
Born November 1976
Director
Appointed 01 May 2016
Resigned 22 Oct 2020

BAKER, David Henry

Resigned
8 The Avenue, CheltenhamGL53 9BJ
Born September 1949
Director
Appointed 10 May 2007
Resigned 22 Oct 2020

BENSON, Lucy Jane

Resigned
London Road, SalisburySP1 3HP
Born July 1977
Director
Appointed 19 Mar 2019
Resigned 28 Feb 2022

BRISTOW, Lucy Jane

Resigned
Henry Street, BathBA1 1JS
Born July 1977
Director
Appointed 24 Nov 2022
Resigned 30 Jun 2025

CORBOY, John Mark

Resigned
London Road, SalisburySP1 3HP
Born May 1976
Director
Appointed 06 May 2021
Resigned 31 Mar 2022

DUDLEY, Tom

Resigned
Henry Street, BathBA1 1JS
Born June 1978
Director
Appointed 29 Mar 2022
Resigned 08 Nov 2023

EASTON, Alexander John Dominic

Resigned
The Oak House, Barford Lane, SalisburySP5 3QA
Born January 1976
Director
Appointed 22 Oct 2020
Resigned 06 May 2021

HARRISON, Lynzi

Resigned
Henry Street, BathBA1 1JS
Born June 1974
Director
Appointed 29 Mar 2022
Resigned 16 Nov 2022

JAMIESON, Iain Alexander

Resigned
Henry Street, BathBA1 1JS
Born October 1966
Director
Appointed 01 Apr 2025
Resigned 14 Nov 2025

MCCARTHY, Colin

Resigned
The Oak House, Barford Lane, SalisburySP5 3QA
Born October 1966
Director
Appointed 10 May 2007
Resigned 22 Oct 2020

PAYNE, Steve

Resigned
The Oak House, Barford Lane, SalisburySP5 3QA
Born May 1963
Director
Appointed 01 May 2016
Resigned 22 Oct 2020

PEILL, Roger Frederick

Resigned
London Road, SalisburySP1 3HP
Born February 1975
Director
Appointed 06 May 2021
Resigned 31 May 2022

REGNART, Janet

Resigned
The Oak House, SalisburySP5 3QA
Born February 1955
Director
Appointed 10 May 2007
Resigned 22 Oct 2020

WILKINSON, John Charles Amies

Resigned
Henry Street, BathBA1 1JS
Born March 1976
Director
Appointed 13 Aug 2024
Resigned 14 Nov 2025

WILSON, James Mailor

Resigned
London Road, SalisburySP1 3HP
Born February 1969
Director
Appointed 24 Nov 2023
Resigned 31 Jul 2024

Persons with significant control

2

Barford Lane, SalisburySP5 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Barford Lane, SalisburySP5 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
3 July 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 July 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Sail Address Company With New Address
11 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
20 June 2007
225Change of Accounting Reference Date
Incorporation Company
10 May 2007
NEWINCIncorporation