Background WavePink WaveYellow Wave

VALIDUS WEALTH MANAGEMENT LIMITED (07107845)

VALIDUS WEALTH MANAGEMENT LIMITED (07107845) is an active UK company. incorporated on 17 December 2009. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VALIDUS WEALTH MANAGEMENT LIMITED has been registered for 16 years. Current directors include HAYHURST, Sophie, HAYHURST, Wayne Alan.

Company Number
07107845
Status
active
Type
ltd
Incorporated
17 December 2009
Age
16 years
Address
Black Bull House 353-355 Station Road, Preston, PR5 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAYHURST, Sophie, HAYHURST, Wayne Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIDUS WEALTH MANAGEMENT LIMITED

VALIDUS WEALTH MANAGEMENT LIMITED is an active company incorporated on 17 December 2009 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VALIDUS WEALTH MANAGEMENT LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07107845

LTD Company

Age

16 Years

Incorporated 17 December 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Black Bull House 353-355 Station Road Bamber Bridge Preston, PR5 6EE,

Previous Addresses

Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom
From: 17 December 2009To: 23 November 2011
Timeline

5 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Share Issue
Feb 17
New Owner
Jul 17
Director Joined
Mar 20
Owner Exit
Mar 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HAYHURST, Sophie

Active
353-355 Station Road, PrestonPR5 6EE
Secretary
Appointed 16 Feb 2018

HAYHURST, Sophie

Active
353-355 Station Road, PrestonPR5 6EE
Born October 1988
Director
Appointed 12 Mar 2020

HAYHURST, Wayne Alan

Active
353-355 Station Road, PrestonPR5 6EE
Born February 1982
Director
Appointed 17 Dec 2009

Persons with significant control

2

1 Active
1 Ceased
353-355 Station Road, PrestonPR5 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2026

Mr Wayne Alan Hayhurst

Ceased
353-355 Station Road, PrestonPR5 6EE
Born February 1982

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 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Resolution
23 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Incorporation Company
17 December 2009
NEWINCIncorporation