Background WavePink WaveYellow Wave

GERTSKI WEALTH MANAGEMENT LIMITED (07497719)

GERTSKI WEALTH MANAGEMENT LIMITED (07497719) is an active UK company. incorporated on 19 January 2011. with registered office in Rochester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GERTSKI WEALTH MANAGEMENT LIMITED has been registered for 15 years. Current directors include HALL, Ben.

Company Number
07497719
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
Unit 4, The Barn 2 Oakleigh Grove, Rochester, ME3 8GY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HALL, Ben
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERTSKI WEALTH MANAGEMENT LIMITED

GERTSKI WEALTH MANAGEMENT LIMITED is an active company incorporated on 19 January 2011 with the registered office located in Rochester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. GERTSKI WEALTH MANAGEMENT LIMITED was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07497719

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

Unit 4, The Barn 2 Oakleigh Grove Cliffe Woods Rochester, ME3 8GY,

Previous Addresses

Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES England
From: 2 December 2019To: 12 August 2024
Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England
From: 1 April 2019To: 2 December 2019
218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England
From: 2 July 2015To: 1 April 2019
310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS
From: 6 September 2012To: 2 July 2015
318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS England
From: 19 January 2011To: 6 September 2012
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Loan Cleared
Mar 17
Funding Round
Sept 17
New Owner
Apr 18
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Apr 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALL, Ben

Active
2 Oakleigh Grove, RochesterME3 8GY
Born August 1987
Director
Appointed 02 Aug 2024

GERTSKI, Maurice

Resigned
2 Victoria Road, Buckhurst HillIG9 5ES
Born November 1960
Director
Appointed 19 Jan 2011
Resigned 02 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
2 Oakleigh Grove, RochesterME3 8GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2024
Ceased 08 Apr 2025
2 Oakleigh Grove, RochesterME3 8GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2024

Mr Maurice Gertski

Ceased
2 Victoria Road, Buckhurst HillIG9 5ES
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Ceased 02 Aug 2024

Mr Maurice Gertski

Ceased
Five Arches Business Park, SidcupDA14 5AE
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2017
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Legacy
22 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Incorporation Company
19 January 2011
NEWINCIncorporation