Background WavePink WaveYellow Wave

G.E.D. WEALTH LIMITED (08422413)

G.E.D. WEALTH LIMITED (08422413) is an active UK company. incorporated on 27 February 2013. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. G.E.D. WEALTH LIMITED has been registered for 13 years. Current directors include MORTON, Alan John, WRIGHT, Matthew Graham.

Company Number
08422413
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
C/O Azets Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MORTON, Alan John, WRIGHT, Matthew Graham
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.E.D. WEALTH LIMITED

G.E.D. WEALTH LIMITED is an active company incorporated on 27 February 2013 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. G.E.D. WEALTH LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08422413

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

C/O Azets Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
From: 27 February 2013To: 13 December 2021
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Sept 19
New Owner
Sept 19
Share Issue
Oct 19
Share Buyback
Oct 19
Owner Exit
Jun 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORTON, Alan John

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born July 1959
Director
Appointed 01 Apr 2025

WRIGHT, Matthew Graham

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born July 1967
Director
Appointed 27 Feb 2013

HAMMOND-DOUTRE, Susan

Resigned
Burnham Yard, BeaconsfieldHP9 2JH
Secretary
Appointed 08 Aug 2020
Resigned 01 Apr 2025

WRIGHT, Matthew Graham

Resigned
Boundary Road, High WycombeHP10 9QN
Secretary
Appointed 27 Feb 2013
Resigned 07 Aug 2020

HOCKIN, Christopher Eric

Resigned
Boundary Road, High WycombeHP10 9QN
Born March 1956
Director
Appointed 27 Feb 2013
Resigned 30 Aug 2019

Persons with significant control

4

1 Active
3 Ceased
Redbourne Avenue, LondonN3 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Ms Susan Hammond-Doutre

Ceased
Burnham Yard, BeaconsfieldHP9 2JH
Born July 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Sept 2019
Ceased 01 Apr 2025

Mr Matthew Graham Wright

Ceased
Burnham Yard, BeaconsfieldHP9 2JH
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr Christopher Eric Hockin

Ceased
Boundary Road, High WycombeHP10 9QN
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
22 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 October 2019
SH03Return of Purchase of Own Shares
Capital Alter Shares Consolidation
11 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 September 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2013
NEWINCIncorporation