Background WavePink WaveYellow Wave

CKT WEALTH ADVISORY LTD (11005304)

CKT WEALTH ADVISORY LTD (11005304) is an active UK company. incorporated on 10 October 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CKT WEALTH ADVISORY LTD has been registered for 8 years. Current directors include FU, Chen Yu, VAILETTI, Paolo Matteo.

Company Number
11005304
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FU, Chen Yu, VAILETTI, Paolo Matteo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CKT WEALTH ADVISORY LTD

CKT WEALTH ADVISORY LTD is an active company incorporated on 10 October 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CKT WEALTH ADVISORY LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11005304

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

MARINE YACHT SERVICE AND MANAGEMENT LTD
From: 10 October 2017To: 8 April 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

9 Seagrave Road London SW6 1RP United Kingdom
From: 10 October 2017To: 28 November 2023
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Mar 18
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FU, Chen Yu

Active
Leyden Street, LondonE1 7LE
Born July 1973
Director
Appointed 09 Apr 2026

VAILETTI, Paolo Matteo

Active
Leyden Street, LondonE1 7LE
Born March 1960
Director
Appointed 23 Mar 2026

MUTESCU, Maria Adriana

Resigned
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 05 Jan 2024
Resigned 23 Mar 2026

WHELAN, Jeffery John, Mr.

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1972
Director
Appointed 10 Oct 2017
Resigned 05 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Paolo Matteo Vailetti

Active
Leyden Street, LondonE1 7LE
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Mar 2026

Ms Mariachiara Orru'

Ceased
2 Portman Street, LondonW1H 6DU
Born December 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 23 Mar 2026

Mr Giuseppe Orru'

Ceased
2 Portman Street, LondonW1H 6DU
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Oct 2017
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Certificate Change Of Name Company
8 April 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change Sail Address Company With New Address
5 December 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Incorporation Company
10 October 2017
NEWINCIncorporation