Background WavePink WaveYellow Wave

WEALTH EXPERTS (HIGHPOINT) LIMITED (08107342)

WEALTH EXPERTS (HIGHPOINT) LIMITED (08107342) is an active UK company. incorporated on 15 June 2012. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. WEALTH EXPERTS (HIGHPOINT) LIMITED has been registered for 13 years.

Company Number
08107342
Status
active
Type
ltd
Incorporated
15 June 2012
Age
13 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTH EXPERTS (HIGHPOINT) LIMITED

WEALTH EXPERTS (HIGHPOINT) LIMITED is an active company incorporated on 15 June 2012 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. WEALTH EXPERTS (HIGHPOINT) LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08107342

LTD Company

Age

13 Years

Incorporated 15 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 16 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

WEALTH EXPERTS FROM DJH MITTEN CLARKE LIMITED
From: 2 November 2021To: 3 November 2022
MITTEN CLARKE WEALTH LIMITED
From: 15 June 2012To: 2 November 2021
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom
From: 16 April 2024To: 18 December 2025
Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ
From: 15 June 2012To: 16 April 2024
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Feb 19
Director Left
Mar 19
Loan Secured
Apr 20
Funding Round
May 20
Share Buyback
Feb 21
Capital Reduction
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Left
May 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Nov 22
Director Left
Mar 24
Loan Cleared
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 November 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
3 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Resolution
12 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Memorandum Articles
23 April 2020
MAMA
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts Amended With Made Up Date
10 January 2014
AAMDAAMD
Change Account Reference Date Company Current Shortened
9 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Incorporation Company
15 June 2012
NEWINCIncorporation