Background WavePink WaveYellow Wave

FORTE WEALTH MANAGEMENT LIMITED (10927503)

FORTE WEALTH MANAGEMENT LIMITED (10927503) is an active UK company. incorporated on 22 August 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FORTE WEALTH MANAGEMENT LIMITED has been registered for 8 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen, HOLT, Mark Stuart.

Company Number
10927503
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
Frenkel House 15 Carolina Way, Manchester, M50 2ZY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen, HOLT, Mark Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTE WEALTH MANAGEMENT LIMITED

FORTE WEALTH MANAGEMENT LIMITED is an active company incorporated on 22 August 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FORTE WEALTH MANAGEMENT LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10927503

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

OBITER WEALTH MANAGEMENT LIMITED
From: 28 November 2017To: 8 August 2025
AGHOCO 1604 LIMITED
From: 22 August 2017To: 28 November 2017
Contact
Address

Frenkel House 15 Carolina Way Salford Manchester, M50 2ZY,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 August 2017To: 9 December 2017
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 20
Loan Secured
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, ManchesterM50 2ZY
Born January 1975
Director
Appointed 28 Apr 2020

FRASER, Richard Cullen

Active
15 Carolina Way, ManchesterM50 2ZY
Born December 1959
Director
Appointed 29 Nov 2017

HOLT, Mark Stuart

Active
15 Carolina Way, ManchesterM50 2ZY
Born October 1976
Director
Appointed 29 Nov 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Aug 2017
Resigned 29 Nov 2017

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 22 Aug 2017
Resigned 29 Nov 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Aug 2017
Resigned 29 Nov 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 22 Aug 2017
Resigned 29 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
8 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2023
AAAnnual Accounts
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 August 2020
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
21 July 2020
AUDAUD
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Resolution
28 November 2017
RESOLUTIONSResolutions
Incorporation Company
22 August 2017
NEWINCIncorporation