Background WavePink WaveYellow Wave

REAL ASSET WEALTH LIMITED (07911074)

REAL ASSET WEALTH LIMITED (07911074) is an active UK company. incorporated on 16 January 2012. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. REAL ASSET WEALTH LIMITED has been registered for 14 years. Current directors include HOMEWOOD, Stuart Charles.

Company Number
07911074
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
Unit 13 Calmsden Workspace, Cirencester, GL7 5GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOMEWOOD, Stuart Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ASSET WEALTH LIMITED

REAL ASSET WEALTH LIMITED is an active company incorporated on 16 January 2012 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. REAL ASSET WEALTH LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07911074

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Unit 13 Calmsden Workspace Calmsden Cirencester, GL7 5GF,

Previous Addresses

Unit 8 Calmsden Workspace Calmsden Cirencester Gloucestershire GL7 5GF England
From: 9 April 2025To: 22 October 2025
Trent Lodge Stroud Road Cirencester Gloucestershire GL7 6JN England
From: 1 December 2017To: 9 April 2025
5th Floor Queen Charlotte Street Bristol BS1 4HJ England
From: 26 January 2017To: 1 December 2017
Taylers Farm House Aldsworth Cheltenham GL54 3QX
From: 16 January 2012To: 26 January 2017
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Share Issue
Jan 16
Owner Exit
Jan 21
Director Joined
Jan 21
Loan Secured
Sept 22
Loan Cleared
Feb 25
Director Left
Mar 25
Owner Exit
Mar 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOMEWOOD, Stuart Charles

Active
Calmsden Workspace, CirencesterGL7 5GF
Born August 1985
Director
Appointed 01 Feb 2021

WATTS, William Edward Kenneth

Resigned
Stroud Road, CirencesterGL7 6JN
Born August 1969
Director
Appointed 16 Jan 2012
Resigned 07 Mar 2025

Persons with significant control

4

2 Active
2 Ceased
Calmsden Workspace, CirencesterGL7 5GF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2025

Mr William Edward Kenneth Watts

Ceased
Stroud Road, CirencesterGL7 6JN
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2025

Mr Bruce Thomas Galliford

Ceased
Stroud Road, CirencesterGL7 6JN
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020

Stuart Charles Homewood

Active
Calmsden Workspace, CirencesterGL7 5GF
Born August 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
16 February 2026
RP04PSC04RP04PSC04
Change Sail Address Company With Old Address New Address
28 January 2026
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
27 January 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Accounts Amended With Made Up Date
23 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
27 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Capital Alter Shares Subdivision
13 January 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Incorporation Company
16 January 2012
NEWINCIncorporation