Background WavePink WaveYellow Wave

TRUE WEALTH MANAGEMENT LIMITED (07702656)

TRUE WEALTH MANAGEMENT LIMITED (07702656) is an active UK company. incorporated on 12 July 2011. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TRUE WEALTH MANAGEMENT LIMITED has been registered for 14 years. Current directors include PUDDEPHATT, Susan Marie, WILLIS, Stephen David.

Company Number
07702656
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
The Apex Brest Road Derriford Business Park, Plymouth, PL6 5FL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PUDDEPHATT, Susan Marie, WILLIS, Stephen David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE WEALTH MANAGEMENT LIMITED

TRUE WEALTH MANAGEMENT LIMITED is an active company incorporated on 12 July 2011 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TRUE WEALTH MANAGEMENT LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07702656

LTD Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 29 October 2024(8 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 October 2024 - 29 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

The Apex Brest Road Derriford Business Park Derriford Plymouth, PL6 5FL,

Previous Addresses

Stonyroyd House Cumberland Road Leeds LS6 2EF
From: 3 November 2011To: 1 July 2025
Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom
From: 12 July 2011To: 3 November 2011
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jul 11
Company Founded
Jul 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Owner Exit
May 25
Capital Update
Feb 26
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 30 Sept 2024

PUDDEPHATT, Susan Marie

Active
Brest Road Derriford Business Park, PlymouthPL6 5FL
Born October 1962
Director
Appointed 30 Oct 2024

WILLIS, Stephen David

Active
Brest Road Derriford Business Park, PlymouthPL6 5FL
Born February 1980
Director
Appointed 30 Oct 2024

BAXTER, John

Resigned
Cumberland Road, LeedsLS6 2EF
Born February 1970
Director
Appointed 08 Feb 2012
Resigned 30 Oct 2024

CREW, Timothy Peter

Resigned
Cumberland Road, LeedsLS6 2EF
Born July 1975
Director
Appointed 08 Feb 2012
Resigned 30 Oct 2024

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 12 Jul 2011
Resigned 12 Jul 2011

Persons with significant control

4

1 Active
3 Ceased
Brest Road Derriford Business Park, PlymouthPL6 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024
8 Cumberland Road, LeedsLS6 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2017
Ceased 09 Apr 2024

Mr Timothy Peter Crew

Ceased
Cumberland Road, LeedsLS6 2EF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2017

Mr John Baxter

Ceased
Cumberland Road, LeedsLS6 2EF
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

66

Legacy
4 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 February 2026
SH19Statement of Capital
Legacy
4 February 2026
CAP-SSCAP-SS
Resolution
4 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Move Registers To Sail Company With New Address
28 November 2024
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Change Sail Address Company With New Address
27 November 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
27 November 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Memorandum Articles
24 April 2024
MAMA
Resolution
24 April 2024
RESOLUTIONSResolutions
Memorandum Articles
18 April 2024
MAMA
Resolution
18 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Incorporation Company
12 July 2011
NEWINCIncorporation