Background WavePink WaveYellow Wave

LEODIS WEALTH LIMITED (09634747)

LEODIS WEALTH LIMITED (09634747) is an active UK company. incorporated on 11 June 2015. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. LEODIS WEALTH LIMITED has been registered for 10 years. Current directors include COCKING, Simon John, COCKING, Tonia Nicole, COHEN, Nicholas and 2 others.

Company Number
09634747
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
14 Pavilion Business Park, Leeds, LS12 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
COCKING, Simon John, COCKING, Tonia Nicole, COHEN, Nicholas, MANN, Daniel, WARDLE, Nicky
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEODIS WEALTH LIMITED

LEODIS WEALTH LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. LEODIS WEALTH LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09634747

LTD Company

Age

10 Years

Incorporated 11 June 2015

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

SJC 2015 LIMITED
From: 11 June 2015To: 29 December 2015
Contact
Address

14 Pavilion Business Park Royds Hall Road Leeds, LS12 6AJ,

Previous Addresses

Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
From: 5 February 2018To: 9 January 2026
Yorkshire House East Parade Leeds West Yorkshire LS1 5BD
From: 11 June 2015To: 5 February 2018
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Sept 15
Director Joined
Dec 15
Share Issue
Feb 16
Funding Round
Feb 16
Funding Round
May 16
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Jun 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Secured
Oct 20
Loan Cleared
Apr 22
Capital Reduction
Apr 22
Funding Round
Jul 22
Director Left
Jul 22
Funding Round
Sept 22
Director Joined
Oct 23
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COCKING, Simon John

Active
Royds Hall Road, LeedsLS12 6AJ
Born April 1967
Director
Appointed 11 Jun 2015

COCKING, Tonia Nicole

Active
Royds Hall Road, LeedsLS12 6AJ
Born July 1966
Director
Appointed 03 Oct 2023

COHEN, Nicholas

Active
Royds Hall Road, LeedsLS12 6AJ
Born August 1988
Director
Appointed 28 Oct 2025

MANN, Daniel

Active
Royds Hall Road, LeedsLS12 6AJ
Born August 1980
Director
Appointed 28 Oct 2025

WARDLE, Nicky

Active
Royds Hall Road, LeedsLS12 6AJ
Born December 1981
Director
Appointed 28 Oct 2025

EMSLEY, Kevin Harry

Resigned
11 Pavilion Business Park, LeedsLS12 6AJ
Born November 1953
Director
Appointed 22 Dec 2015
Resigned 29 Jun 2022

ORGAN, Philip

Resigned
11 Pavilion Business Park, LeedsLS12 6AJ
Born September 1961
Director
Appointed 10 Dec 2018
Resigned 31 Mar 2025

SMITH, Paul Wilson

Resigned
11 Pavilion Business Park, LeedsLS12 6AJ
Born March 1955
Director
Appointed 28 Aug 2015
Resigned 05 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022

Mr Simon John Cocking

Ceased
11 Pavilion Business Park, LeedsLS12 6AJ
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2020

Mr Kevin Harry Emsley

Ceased
11 Pavilion Business Park, LeedsLS12 6AJ
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2020

Mr Paul Wilson Smith

Ceased
11 Pavilion Business Park, LeedsLS12 6AJ
Born March 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Cancellation Shares
26 April 2022
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 June 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Resolution
6 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2016
AR01AR01
Second Filing Capital Allotment Shares
3 November 2016
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 August 2016
RP04SH01RP04SH01
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Resolution
6 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 March 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
3 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Resolution
3 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Incorporation Company
11 June 2015
NEWINCIncorporation