Background WavePink WaveYellow Wave

DIGITAL WEALTH SYSTEMS LIMITED (11619983)

DIGITAL WEALTH SYSTEMS LIMITED (11619983) is an active UK company. incorporated on 12 October 2018. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in business and domestic software development. DIGITAL WEALTH SYSTEMS LIMITED has been registered for 7 years. Current directors include DRESNER BARNES, David Jonathon, HUGHES, Paul Andrew, WOOD, David Stephen.

Company Number
11619983
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
7 St. Petersgate, Stockport, SK1 1EB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DRESNER BARNES, David Jonathon, HUGHES, Paul Andrew, WOOD, David Stephen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL WEALTH SYSTEMS LIMITED

DIGITAL WEALTH SYSTEMS LIMITED is an active company incorporated on 12 October 2018 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DIGITAL WEALTH SYSTEMS LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11619983

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

7 St. Petersgate Stockport, SK1 1EB,

Previous Addresses

C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 12 October 2018To: 18 August 2020
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DRESNER BARNES, David Jonathon

Active
St. Petersgate, StockportSK1 1EB
Born May 1963
Director
Appointed 25 Mar 2022

HUGHES, Paul Andrew

Active
St. Petersgate, StockportSK1 1EB
Born March 1978
Director
Appointed 28 Nov 2018

WOOD, David Stephen

Active
St. Petersgate, StockportSK1 1EB
Born September 1982
Director
Appointed 28 Nov 2018

PRESTWOOD, Adam Charles

Resigned
Senate Court, ExeterEX1 1NT
Born April 1986
Director
Appointed 12 Oct 2018
Resigned 25 Mar 2022

PRIDAY, James Arthur Harrison

Resigned
Senate Court, ExeterEX1 1NT
Born September 1987
Director
Appointed 12 Oct 2018
Resigned 25 Mar 2022

Persons with significant control

3

2 Active
1 Ceased
Bracken Way, GlossopSK13 8SY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2022
Southernhay Gardens, ExeterEX1 1NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2018
Ceased 25 Mar 2022
Knutsford Road, WarringtonWA4 2QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Incorporation Company
12 October 2018
NEWINCIncorporation