Background WavePink WaveYellow Wave

WILLS & TRUSTS WEALTH MANAGEMENT LIMITED (08788309)

WILLS & TRUSTS WEALTH MANAGEMENT LIMITED (08788309) is an active UK company. incorporated on 25 November 2013. with registered office in Thame. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLS & TRUSTS WEALTH MANAGEMENT LIMITED has been registered for 12 years.

Company Number
08788309
Status
active
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
91/92 High Street, Thame, OX9 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLS & TRUSTS WEALTH MANAGEMENT LIMITED

WILLS & TRUSTS WEALTH MANAGEMENT LIMITED is an active company incorporated on 25 November 2013 with the registered office located in Thame. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLS & TRUSTS WEALTH MANAGEMENT LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08788309

LTD Company

Age

12 Years

Incorporated 25 November 2013

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 2 March 2026 (Just now)
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

1 year left

Last Filed

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

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

WILLS & TRUSTS HOLDINGS (AYLESBURY) LIMITED
From: 25 November 2013To: 7 January 2020
Contact
Address

91/92 High Street Thame, OX9 3EH,

Previous Addresses

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom
From: 9 October 2019To: 20 May 2021
C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England
From: 31 May 2017To: 9 October 2019
C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
From: 24 October 2014To: 31 May 2017
C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF United Kingdom
From: 25 November 2013To: 24 October 2014
Timeline

45 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Secured
Sept 14
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Nov 17
Capital Reduction
Jan 18
Funding Round
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Sept 18
Director Joined
Dec 19
Share Issue
Feb 20
Loan Cleared
Apr 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Mar 21
Funding Round
Apr 21
Capital Reduction
Apr 21
Share Buyback
May 21
Capital Reduction
May 21
Director Joined
Feb 22
Funding Round
Oct 22
Share Buyback
Jan 23
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Left
Sept 24
Funding Round
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Joined
Dec 25
34
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Resolution
4 March 2026
RESOLUTIONSResolutions
Memorandum Articles
4 March 2026
MAMA
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
22 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2025
SH06Cancellation of Shares
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares
25 January 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Resolution
10 January 2023
RESOLUTIONSResolutions
Resolution
10 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2023
SH10Notice of Particulars of Variation
Capital Cancellation Shares
6 January 2023
SH06Cancellation of Shares
Capital Cancellation Shares
6 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 December 2021
SH10Notice of Particulars of Variation
Resolution
25 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
1 November 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 August 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 August 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
10 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 April 2021
SH06Cancellation of Shares
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Capital Allotment Shares
10 April 2021
SH01Allotment of Shares
Resolution
10 April 2021
RESOLUTIONSResolutions
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
18 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
17 February 2020
RESOLUTIONSResolutions
Resolution
7 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
7 January 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 July 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 July 2018
CH03Change of Secretary Details
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Capital Cancellation Shares
29 January 2018
SH06Cancellation of Shares
Resolution
29 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Cancellation Shares
29 January 2018
SH06Cancellation of Shares
Resolution
29 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
20 January 2018
RP04SH01RP04SH01
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
20 August 2014
RP04RP04
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Resolution
31 January 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 January 2014
SH10Notice of Particulars of Variation
Incorporation Company
25 November 2013
NEWINCIncorporation