Background WavePink WaveYellow Wave

DARTINGTON WEALTH MANAGEMENT LIMITED (09568543)

DARTINGTON WEALTH MANAGEMENT LIMITED (09568543) is an active UK company. incorporated on 30 April 2015. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DARTINGTON WEALTH MANAGEMENT LIMITED has been registered for 10 years. Current directors include COURY, Andrew Peter Maximiliian, Mr., COURY, Malcolm Richard, STRANDBERG, Joakim and 1 others.

Company Number
09568543
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
4 Clifton Court, Cambridge, CB1 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COURY, Andrew Peter Maximiliian, Mr., COURY, Malcolm Richard, STRANDBERG, Joakim, WHITELEY, Andrew Graham
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTINGTON WEALTH MANAGEMENT LIMITED

DARTINGTON WEALTH MANAGEMENT LIMITED is an active company incorporated on 30 April 2015 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DARTINGTON WEALTH MANAGEMENT LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09568543

LTD Company

Age

10 Years

Incorporated 30 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 27 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

4 Clifton Court Cambridge, CB1 7BN,

Previous Addresses

C/O Malcolm Coury 5B Clifton Court Cambridge CB1 7BN United Kingdom
From: 30 April 2015To: 3 May 2022
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Share Issue
Aug 16
Funding Round
Aug 16
Capital Update
Oct 16
Share Buyback
Aug 18
Share Buyback
Jul 20
Funding Round
Aug 20
Director Joined
Sept 20
Funding Round
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
New Owner
Sept 23
Owner Exit
Dec 23
Funding Round
Nov 24
Director Joined
Nov 24
Funding Round
Jun 25
Owner Exit
Jul 25
Share Issue
Jul 25
Share Buyback
Nov 25
Capital Reduction
Nov 25
Funding Round
Jan 26
Capital Update
Feb 26
14
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COURY, Andrew Peter Maximiliian, Mr.

Active
Clifton Court, CambridgeCB1 7BN
Born December 1989
Director
Appointed 21 Sept 2020

COURY, Malcolm Richard

Active
Clifton Court, CambridgeCB1 7BN
Born August 1959
Director
Appointed 30 Apr 2015

STRANDBERG, Joakim

Active
Se-103 96, Stockholm
Born September 1977
Director
Appointed 31 Jul 2023

WHITELEY, Andrew Graham

Active
Clifton Court, CambridgeCB1 7BN
Born December 1965
Director
Appointed 30 Oct 2024

ARMSTRONG, Richard John

Resigned
Tellisford Lane, BathBA2 7LL
Born October 1970
Director
Appointed 16 Nov 2015
Resigned 01 Jul 2016

MCKILLOP, Duncan Louis James

Resigned
Entry Hill Drive, BathBA2 5NL
Born October 1966
Director
Appointed 16 Nov 2015
Resigned 01 Jul 2016

Persons with significant control

4

1 Active
3 Ceased
Clifton Court, CambridgeCB1 7BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2025

Mr Per-Olof Söderberg

Ceased
Se-103 96, Stockholm
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2023
Ceased 31 Jul 2023

Mr. Andrew Peter Maximiliian Coury

Ceased
Clifton Court, CambridgeCB1 7BN
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2023
Ceased 29 May 2025

Mr Malcolm Richard Coury

Ceased
Clifton Court, CambridgeCB1 7BN
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 February 2026
SH19Statement of Capital
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Legacy
28 January 2026
RP04SH01RP04SH01
Capital Cancellation Shares
1 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Resolution
11 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Capital Alter Shares Consolidation
7 July 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
7 July 2025
RESOLUTIONSResolutions
Resolution
7 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 July 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 June 2025
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
12 June 2025
AA01Change of Accounting Reference Date
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
15 November 2024
MAMA
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
19 September 2023
PSC01Notification of Individual PSC
Confirmation Statement
13 September 2023
CS01Confirmation Statement
Resolution
8 August 2023
RESOLUTIONSResolutions
Memorandum Articles
8 August 2023
MAMA
Capital Name Of Class Of Shares
8 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 August 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 July 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 August 2020
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
22 July 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Resolution
15 June 2017
RESOLUTIONSResolutions
Resolution
15 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Legacy
3 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2016
SH19Statement of Capital
Legacy
3 October 2016
CAP-SSCAP-SS
Resolution
3 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 August 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Resolution
29 July 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2016
RESOLUTIONSResolutions
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Incorporation Company
30 April 2015
NEWINCIncorporation