Background WavePink WaveYellow Wave

INVESTMENT CHOICES WEALTH MANAGEMENT LTD (06556301)

INVESTMENT CHOICES WEALTH MANAGEMENT LTD (06556301) is an active UK company. incorporated on 5 April 2008. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INVESTMENT CHOICES WEALTH MANAGEMENT LTD has been registered for 17 years. Current directors include KELLY, David William.

Company Number
06556301
Status
active
Type
ltd
Incorporated
5 April 2008
Age
17 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KELLY, David William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTMENT CHOICES WEALTH MANAGEMENT LTD

INVESTMENT CHOICES WEALTH MANAGEMENT LTD is an active company incorporated on 5 April 2008 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INVESTMENT CHOICES WEALTH MANAGEMENT LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06556301

LTD Company

Age

17 Years

Incorporated 5 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

GOLDBEARY LIMITED
From: 5 April 2008To: 5 November 2014
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

Drovers Lodge Coombe Lane Tenterden Kent TN30 6HD
From: 26 June 2013To: 15 January 2025
C/O Accountant Field Cottage Bodiam East Sussex TN32 5UY
From: 5 April 2008To: 26 June 2013
Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
New Owner
Aug 17
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KELLY, David William

Active
Derby Road, NottinghamNG1 5AA
Born November 1978
Director
Appointed 03 Jan 2025

Brighton Secretary Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate secretary
Appointed 05 Apr 2008
Resigned 30 Apr 2008

BODLE, Gary

Resigned
Coombe Lane, TenterdenTN30 6HD
Born August 1960
Director
Appointed 05 Apr 2008
Resigned 03 Jan 2025

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 05 Apr 2008
Resigned 30 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Derby Road, NottinghamNG1 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2025

Mr Gary Bodle

Ceased
Coombe Lane, TenterdenTN30 6HD
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2025
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
287Change of Registered Office
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Incorporation Company
5 April 2008
NEWINCIncorporation