Background WavePink WaveYellow Wave

CST WEALTH MANAGEMENT LIMITED (08428756)

CST WEALTH MANAGEMENT LIMITED (08428756) is an active UK company. incorporated on 4 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CST WEALTH MANAGEMENT LIMITED has been registered for 13 years. Current directors include LINDSEY, Martin James, MONTAGUE, Andrea Gertrude Martha.

Company Number
08428756
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LINDSEY, Martin James, MONTAGUE, Andrea Gertrude Martha
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CST WEALTH MANAGEMENT LIMITED

CST WEALTH MANAGEMENT LIMITED is an active company incorporated on 4 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CST WEALTH MANAGEMENT LIMITED was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08428756

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 May 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

21 Lombard Street London EC3V 9AH England
From: 21 November 2024To: 20 November 2025
2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ
From: 4 March 2013To: 21 November 2024
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Feb 14
Share Buyback
Apr 17
Funding Round
May 17
Capital Reduction
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LINDSEY, Martin James

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1977
Director
Appointed 24 Nov 2025

MONTAGUE, Andrea Gertrude Martha

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1975
Director
Appointed 16 Feb 2026

WILLIAMS, David Gwyn Jones

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born November 1962
Director
Appointed 04 Mar 2013
Resigned 12 Feb 2026

WILLIAMS, Karen Ailsa

Resigned
Oldfield Road, BridgendCF35 5LJ
Born August 1966
Director
Appointed 04 Mar 2013
Resigned 04 Feb 2014

Persons with significant control

3

1 Active
2 Ceased
Lombard Street, LondonEC3V 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr David Gwyn Jones Williams

Ceased
Nottage, PorthcawlCF36 3RY
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024

Karen Ailsa Williams

Ceased
Nottage, PorthcawlCF36 3RY
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 January 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
1 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 October 2024
SH06Cancellation of Shares
Capital Cancellation Shares
22 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
5 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 April 2017
SH03Return of Purchase of Own Shares
Second Filing Of Annual Return With Made Up Date
21 March 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Incorporation Company
4 March 2013
NEWINCIncorporation