Background WavePink WaveYellow Wave

WEALTH SOLUTIONS (UK) LTD (06458184)

WEALTH SOLUTIONS (UK) LTD (06458184) is an active UK company. incorporated on 20 December 2007. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WEALTH SOLUTIONS (UK) LTD has been registered for 18 years. Current directors include BAYLIE, Daniel Thomas, DEAKIN, David Raymond, EDWARDS-BEER, Sharon Lee and 4 others.

Company Number
06458184
Status
active
Type
ltd
Incorporated
20 December 2007
Age
18 years
Address
15 Frederick Road Edgbaston, Birmingham, B15 1JD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAYLIE, Daniel Thomas, DEAKIN, David Raymond, EDWARDS-BEER, Sharon Lee, ELLIOTT, Stephen, JARVIS, Peter Michael, KERSHAW, Gary John, REDHEAD, Simon Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTH SOLUTIONS (UK) LTD

WEALTH SOLUTIONS (UK) LTD is an active company incorporated on 20 December 2007 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WEALTH SOLUTIONS (UK) LTD was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06458184

LTD Company

Age

18 Years

Incorporated 20 December 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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

15 Frederick Road Edgbaston Birmingham, B15 1JD,

Previous Addresses

227 Bristol Road Edgbaston Birmingham West Midlands B5 7UB
From: 6 February 2013To: 24 June 2015
St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH
From: 11 December 2009To: 6 February 2013
2 Bakers Mews 76 Station Road Harborne Birmingham W Mids B17 9LX
From: 20 December 2007To: 11 December 2009
Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Dec 13
Funding Round
Jun 14
Loan Secured
Apr 15
Loan Secured
Dec 15
Capital Update
Apr 16
Director Joined
Aug 16
Director Joined
Dec 16
Funding Round
Apr 19
Director Left
Nov 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Joined
May 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BAYLIE, Daniel Thomas

Active
Edgbaston, BirminghamB15 1JD
Born March 1989
Director
Appointed 09 Mar 2022

DEAKIN, David Raymond

Active
Edgbaston, BirminghamB15 1JD
Born September 1973
Director
Appointed 19 Nov 2024

EDWARDS-BEER, Sharon Lee

Active
Edgbaston, BirminghamB15 1JD
Born April 1972
Director
Appointed 09 Mar 2022

ELLIOTT, Stephen

Active
Edgbaston, BirminghamB15 1JD
Born May 1973
Director
Appointed 01 Feb 2023

JARVIS, Peter Michael

Active
Edgbaston, BirminghamB15 1JD
Born March 1959
Director
Appointed 17 May 2024

KERSHAW, Gary John

Active
Edgbaston, BirminghamB15 1JD
Born June 1970
Director
Appointed 07 May 2025

REDHEAD, Simon Mark

Active
19 Belmont Crescent, BirminghamB31 2FH
Born February 1973
Director
Appointed 20 Dec 2007

THOMAS, Annette Veronica

Resigned
Stratford Road, SolihullB90 3AE
Secretary
Appointed 20 Dec 2007
Resigned 15 Dec 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Dec 2007
Resigned 21 Dec 2007

FORSYTH, Timothy Paul

Resigned
SolihullB91 3YP
Born March 1961
Director
Appointed 01 Aug 2016
Resigned 04 Apr 2024

MILLARD, Lee Gordon

Resigned
Edgbaston, BirminghamB15 1JD
Born September 1981
Director
Appointed 13 Dec 2016
Resigned 25 Oct 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Dec 2007
Resigned 21 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Frederick Road, BirminghamB15 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019

Mrs Lisa Redhead

Ceased
Bournville Park, BirminghamB31 2FH
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019

Mr Simon Mark Redhead

Ceased
Bournville Park, BirminghamB31 2FH
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Change Account Reference Date Company Previous Shortened
10 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 April 2016
SH19Statement of Capital
Legacy
27 April 2016
SH20SH20
Legacy
27 April 2016
CAP-SSCAP-SS
Resolution
27 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
20 April 2009
225Change of Accounting Reference Date
Legacy
20 March 2009
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Incorporation Company
20 December 2007
NEWINCIncorporation