Background WavePink WaveYellow Wave

WEALTH SOLUTIONS HOLDINGS LIMITED (11801444)

WEALTH SOLUTIONS HOLDINGS LIMITED (11801444) is an active UK company. incorporated on 1 February 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WEALTH SOLUTIONS HOLDINGS LIMITED has been registered for 7 years. Current directors include BAYLIE, Daniel Thomas, BRUNT, Simon Rogerson, CATER, Stuart Roger and 5 others.

Company Number
11801444
Status
active
Type
ltd
Incorporated
1 February 2019
Age
7 years
Address
15 Frederick Road, Birmingham, B15 1JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAYLIE, Daniel Thomas, BRUNT, Simon Rogerson, CATER, Stuart Roger, DEAKIN, David Raymond, EDWARDS-BEER, Sharon Lee, ELLIOTT, Stephen, LOMBARD, James Francis, REDHEAD, Simon Mark
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTH SOLUTIONS HOLDINGS LIMITED

WEALTH SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 1 February 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WEALTH SOLUTIONS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11801444

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

15 Frederick Road Edgbaston Birmingham, B15 1JD,

Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Apr 19
Director Left
Nov 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Joined
Feb 21
Director Joined
Mar 21
Owner Exit
May 21
Owner Exit
May 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 24
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BAYLIE, Daniel Thomas

Active
Frederick Road, BirminghamB15 1JD
Born March 1989
Director
Appointed 09 Mar 2022

BRUNT, Simon Rogerson

Active
Frederick Road, BirminghamB15 1JD
Born April 1960
Director
Appointed 01 Mar 2021

CATER, Stuart Roger

Active
Frederick Road, BirminghamB15 1JD
Born April 1974
Director
Appointed 04 Apr 2024

DEAKIN, David Raymond

Active
Frederick Road, BirminghamB15 1JD
Born September 1973
Director
Appointed 27 Aug 2024

EDWARDS-BEER, Sharon Lee

Active
Frederick Road, BirminghamB15 1JD
Born April 1972
Director
Appointed 09 Mar 2022

ELLIOTT, Stephen

Active
Frederick Road, BirminghamB15 1JD
Born May 1973
Director
Appointed 01 Feb 2023

LOMBARD, James Francis

Active
Frederick Road, BirminghamB15 1JD
Born October 1983
Director
Appointed 04 Apr 2024

REDHEAD, Simon Mark

Active
Frederick Road, BirminghamB15 1JD
Born February 1973
Director
Appointed 01 Feb 2019

FORSYTH, Timothy Paul

Resigned
Frederick Road, BirminghamB15 1JD
Born March 1961
Director
Appointed 01 Feb 2019
Resigned 04 Apr 2024

LOMBARD, James Francis

Resigned
Frederick Road, BirminghamB15 1JD
Born October 1983
Director
Appointed 04 Apr 2024
Resigned 04 Apr 2024

MCINTYRE, Mary-Anne Bridget

Resigned
Frederick Road, BirminghamB15 1JD
Born January 1961
Director
Appointed 01 Mar 2021
Resigned 04 Apr 2024

MILLARD, Lee Gordon

Resigned
Frederick Road, BirminghamB15 1JD
Born September 1981
Director
Appointed 01 Feb 2019
Resigned 25 Oct 2019

Persons with significant control

4

2 Active
2 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Aug 2021
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021

Mr Simon Mark Redhead

Ceased
Frederick Road, BirminghamB15 1JD
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Feb 2019
Ceased 22 Apr 2021

Mrs Lisa Redhead

Ceased
Frederick Road, BirminghamB15 1JD
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
29 April 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Resolution
1 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 March 2021
MAMA
Resolution
24 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 January 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2019
NEWINCIncorporation