Background WavePink WaveYellow Wave

HENTONS WEALTH LIMITED (11133092)

HENTONS WEALTH LIMITED (11133092) is an active UK company. incorporated on 4 January 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. HENTONS WEALTH LIMITED has been registered for 8 years. Current directors include AHMED, Nadeem, HENTONS WEALTH MANAGEMENT LLP.

Company Number
11133092
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
AHMED, Nadeem, HENTONS WEALTH MANAGEMENT LLP
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENTONS WEALTH LIMITED

HENTONS WEALTH LIMITED is an active company incorporated on 4 January 2018 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. HENTONS WEALTH LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

11133092

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 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

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Left
May 20
Loan Secured
Aug 20
Loan Secured
Nov 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 23
Loan Secured
Apr 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AHMED, Nadeem

Active
118 North Street, LeedsLS2 7PN
Born July 1967
Director
Appointed 04 Jan 2018

HENTONS WEALTH MANAGEMENT LLP

Active
118 North Street, LeedsLS2 7PN
Corporate director
Appointed 04 Jan 2018

CLARK, Johanne

Resigned
118 North Street, LeedsLS2 7PN
Born May 1975
Director
Appointed 13 Sept 2022
Resigned 11 Dec 2023

GRAY, Simon

Resigned
118 North Street, LeedsLS2 7PN
Born February 1972
Director
Appointed 04 Jan 2018
Resigned 30 Apr 2020

LA DELL, Thomas

Resigned
118 North Street, LeedsLS2 7PN
Born September 1981
Director
Appointed 06 Dec 2019
Resigned 30 Sept 2022

Persons with significant control

1

118 North Street, LeedsLS2 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2018
NEWINCIncorporation