Background WavePink WaveYellow Wave

PRIVATE WEALTH INVESTMENTS LTD (07405543)

PRIVATE WEALTH INVESTMENTS LTD (07405543) is an active UK company. incorporated on 13 October 2010. with registered office in Winchmore Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRIVATE WEALTH INVESTMENTS LTD has been registered for 15 years. Current directors include ALIDINA, Abbas Ali, CARROZZO, Mario.

Company Number
07405543
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
1 Kings Avenue, Winchmore Hill, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIDINA, Abbas Ali, CARROZZO, Mario
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVATE WEALTH INVESTMENTS LTD

PRIVATE WEALTH INVESTMENTS LTD is an active company incorporated on 13 October 2010 with the registered office located in Winchmore Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRIVATE WEALTH INVESTMENTS LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07405543

LTD Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

1 Kings Avenue Winchmore Hill, N21 3NA,

Previous Addresses

1 Kings Avenue Winchmore Hill London N21 3NA
From: 11 January 2012To: 20 December 2012
Suite 22 22 Tanfield Road Croydon Surrey CR0 1AL England
From: 13 October 2010To: 11 January 2012
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Dec 12
Director Left
Mar 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
May 13
Director Joined
Oct 15
Loan Secured
Oct 15
New Owner
Nov 18
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARROZZO, Mario

Active
123 Croydon High Street, CroydonCR0 0XJ
Secretary
Appointed 21 Mar 2013

ALIDINA, Abbas Ali

Active
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979
Director
Appointed 22 Oct 2015

CARROZZO, Mario

Active
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 19 Dec 2012

ABEDI, Ali

Resigned
22 Tanfield Road, CroydonCR0 1AL
Secretary
Appointed 13 Oct 2010
Resigned 21 Mar 2013

ABEDI, Ali

Resigned
22 Tanfield Road, CroydonCR0 1AL
Born September 1958
Director
Appointed 13 Oct 2010
Resigned 21 Mar 2013

Persons with significant control

4

2 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2024
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2024

Mr Abbas Alidina

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 29 Jan 2024

Mr Mario Joseph Carrozzo

Ceased
High Street, CroydonCR0 0XJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
31 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Legacy
9 April 2013
MG04MG04
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Legacy
12 March 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Incorporation Company
13 October 2010
NEWINCIncorporation