Background WavePink WaveYellow Wave

DTE WEALTH MANAGEMENT LIMITED (10054532)

DTE WEALTH MANAGEMENT LIMITED (10054532) is an active UK company. incorporated on 10 March 2016. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DTE WEALTH MANAGEMENT LIMITED has been registered for 10 years. Current directors include BECKLEY, Matthew Nicholas, FAIL, Nicholas James, TAYLOR, Richard Ian.

Company Number
10054532
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
The Exchange, Bury, BL9 0DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKLEY, Matthew Nicholas, FAIL, Nicholas James, TAYLOR, Richard Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTE WEALTH MANAGEMENT LIMITED

DTE WEALTH MANAGEMENT LIMITED is an active company incorporated on 10 March 2016 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DTE WEALTH MANAGEMENT LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10054532

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

The Exchange 5 Bank Street Bury, BL9 0DN,

Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Mar 17
Loan Cleared
Jan 21
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BECKLEY, Matthew Nicholas

Active
5 Bank Street, BuryBL9 0DN
Born December 1965
Director
Appointed 10 Mar 2016

FAIL, Nicholas James

Active
5 Bank Street, BuryBL9 0DN
Born February 1962
Director
Appointed 10 Mar 2016

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Born June 1965
Director
Appointed 10 Mar 2016

Persons with significant control

3

Mr Richard Ian Taylor

Active
5 Bank Street, BuryBL9 0DN
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017

Mr Nicholas James Fail

Active
5 Bank Street, BuryBL9 0DN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017

Mr Matthew Nicholas Beckley

Active
5 Bank Street, BuryBL9 0DN
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Resolution
22 July 2021
RESOLUTIONSResolutions
Memorandum Articles
22 July 2021
MAMA
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Resolution
3 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Incorporation Company
10 March 2016
NEWINCIncorporation