Background WavePink WaveYellow Wave

HALL & GERTSKI WEALTH MANAGEMENT LTD (09010635)

HALL & GERTSKI WEALTH MANAGEMENT LTD (09010635) is an active UK company. incorporated on 24 April 2014. with registered office in Rochester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HALL & GERTSKI WEALTH MANAGEMENT LTD has been registered for 12 years. Current directors include HALL, Ben.

Company Number
09010635
Status
active
Type
ltd
Incorporated
24 April 2014
Age
12 years
Address
Unit 4, The Barn 2 Oakleigh Grove, Rochester, ME3 8GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Ben
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL & GERTSKI WEALTH MANAGEMENT LTD

HALL & GERTSKI WEALTH MANAGEMENT LTD is an active company incorporated on 24 April 2014 with the registered office located in Rochester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HALL & GERTSKI WEALTH MANAGEMENT LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

09010635

LTD Company

Age

12 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

HALL & COSTELLO WEALTH MANAGEMENT LIMITED
From: 11 August 2014To: 24 September 2024
HALL WEALTH MANAGEMENT LTD.
From: 24 April 2014To: 11 August 2014
Contact
Address

Unit 4, The Barn 2 Oakleigh Grove Cliffe Woods Rochester, ME3 8GY,

Previous Addresses

Suite 4 North Wing Turkey Mill Ashford Road Maidstone Kent ME14 5PP
From: 17 June 2017To: 18 May 2021
Suite 4, North Wing Suite 4, North Wing Turkey Mill, Ashford Road Maidstone Kent ME14 5PP England
From: 15 May 2017To: 17 June 2017
19-21 Swan Street Swan Street West Malling Kent ME19 6JU
From: 24 April 2014To: 15 May 2017
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Nov 15
Loan Cleared
Feb 19
Funding Round
Jul 19
Funding Round
Jul 19
New Owner
Jan 23
Director Left
Feb 24
Capital Update
May 24
Capital Update
Sept 24
Capital Reduction
Feb 26
Share Buyback
Feb 26
Owner Exit
Feb 26
6
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALL, Ben

Active
2 Oakleigh Grove, RochesterME3 8GY
Born August 1987
Director
Appointed 24 Apr 2014

HALL, Mercedes

Resigned
2 Oakleigh Grove, RochesterME3 8GY
Born September 1990
Director
Appointed 24 Apr 2014
Resigned 28 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Mercedes Hall

Ceased
2 Oakleigh Grove, RochesterME3 8GY
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2016
Ceased 23 Jan 2026

Mr Ben Christopher Hall

Active
2 Oakleigh Grove, RochesterME3 8GY
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
23 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Resolution
26 September 2024
RESOLUTIONSResolutions
Legacy
25 September 2024
SH19Statement of Capital
Certificate Change Of Name Company
24 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 May 2024
SH19Statement of Capital
Legacy
7 May 2024
CAP-SSCAP-SS
Resolution
7 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Certificate Change Of Name Company
11 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2014
NEWINCIncorporation