Background WavePink WaveYellow Wave

WEALTHPLAN LTD (11780977)

WEALTHPLAN LTD (11780977) is an active UK company. incorporated on 22 January 2019. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. WEALTHPLAN LTD has been registered for 7 years. Current directors include GALLACHER, James Stuart, GOLLAND, Scott Patrick, JONES, Nicola Janet.

Company Number
11780977
Status
active
Type
ltd
Incorporated
22 January 2019
Age
7 years
Address
23 Market Street, Chorley, PR7 2SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GALLACHER, James Stuart, GOLLAND, Scott Patrick, JONES, Nicola Janet
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTHPLAN LTD

WEALTHPLAN LTD is an active company incorporated on 22 January 2019 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. WEALTHPLAN LTD was registered 7 years ago.(SIC: 66190)

Status

active

Active since 7 years ago

Company No

11780977

LTD Company

Age

7 Years

Incorporated 22 January 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

WILFORD SMITH FINANCIAL LTD
From: 16 March 2024To: 15 January 2026
WILFORD SMITH WEALTH MANAGEMENT LIMITED
From: 22 January 2019To: 16 March 2024
Contact
Address

23 Market Street Chorley, PR7 2SY,

Previous Addresses

1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
From: 22 January 2019To: 15 January 2026
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GALLACHER, James Stuart

Active
ChorleyPR7 2SY
Born May 1972
Director
Appointed 05 Feb 2026

GOLLAND, Scott Patrick

Active
ChorleyPR7 2SY
Born July 1987
Director
Appointed 20 Mar 2026

JONES, Nicola Janet

Active
ChorleyPR7 2SY
Born August 1976
Director
Appointed 05 Feb 2026

GOLLAND, Scott Patrick

Resigned
Hall Business Centre, ChesterfieldS43 3TN
Born July 1987
Director
Appointed 15 Feb 2024
Resigned 05 Feb 2026

JACKSON, Stuart John

Resigned
Market Street, ChorleyPR7 2SY
Born October 1971
Director
Appointed 15 Feb 2024
Resigned 05 Feb 2026

SINGH, Dapinderpaul

Resigned
10 Victors Way, BarnetEN5 5TZ
Born December 1977
Director
Appointed 22 Jan 2019
Resigned 05 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
ChorleyPR7 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2026
Staveley Hall Drive, ChesterfieldS43 3TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2024
Ceased 19 Mar 2026
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2024
Ceased 19 Mar 2026
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Certificate Change Of Name Company
15 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Incorporation Company
22 January 2019
NEWINCIncorporation