Background WavePink WaveYellow Wave

SOVEREIGN WEALTH LIMITED (07115386)

SOVEREIGN WEALTH LIMITED (07115386) is an active UK company. incorporated on 4 January 2010. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOVEREIGN WEALTH LIMITED has been registered for 16 years. Current directors include MARDON, Charles James, MARDON, Janette.

Company Number
07115386
Status
active
Type
ltd
Incorporated
4 January 2010
Age
16 years
Address
1285 Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARDON, Charles James, MARDON, Janette
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN WEALTH LIMITED

SOVEREIGN WEALTH LIMITED is an active company incorporated on 4 January 2010 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SOVEREIGN WEALTH LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07115386

LTD Company

Age

16 Years

Incorporated 4 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SOVEREIGN RESERVE LIMITED
From: 4 January 2010To: 17 November 2020
Contact
Address

1285 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

1265 Century Way, Thorpe Park Leeds LS15 8ZB
From: 15 January 2013To: 12 December 2025
Building 1265 the Octagon Centry Way, Thorpe Park Leeds LS15 8ZB England
From: 14 August 2012To: 15 January 2013
9 Victoria Court Bank Square Morley Leeds LS27 9SE United Kingdom
From: 4 January 2010To: 14 August 2012
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Sept 17
Loan Cleared
Jan 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Jan 21
Owner Exit
Mar 23
Funding Round
Mar 23
Capital Update
Mar 23
Funding Round
Mar 23
4
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MARDON, Charles James

Active
Century Way, Thorpe Park, LeedsLS15 8ZB
Born August 1979
Director
Appointed 04 Jan 2010

MARDON, Janette

Active
Century Way, Thorpe Park, LeedsLS15 8ZB
Born August 1979
Director
Appointed 04 Jan 2010

Persons with significant control

4

1 Active
3 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2020
Ceased 17 Mar 2023

Mr Charles James Mardon

Ceased
Thorpe Park, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2020

Mrs Janette Mardon

Ceased
Thorpe Park, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
22 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 March 2023
MAMA
Resolution
22 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 March 2023
SH19Statement of Capital
Legacy
17 March 2023
SH20SH20
Legacy
17 March 2023
CAP-SSCAP-SS
Resolution
17 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Capital Name Of Class Of Shares
7 January 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2020
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Total Exemption Full
5 November 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Legacy
11 March 2011
MG01MG01
Legacy
11 March 2011
MG01MG01
Incorporation Company
4 January 2010
NEWINCIncorporation