Background WavePink WaveYellow Wave

WEALTH CLUB NOMINEES LIMITED (11969879)

WEALTH CLUB NOMINEES LIMITED (11969879) is an active UK company. incorporated on 30 April 2019. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEALTH CLUB NOMINEES LIMITED has been registered for 6 years. Current directors include CARICATO, Marta, DAVIES, Alexander James Fraser, LEECH, Sheridan Arthur Harold and 2 others.

Company Number
11969879
Status
active
Type
ltd
Incorporated
30 April 2019
Age
6 years
Address
20 Richmond Hill, Bristol, BS8 1BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARICATO, Marta, DAVIES, Alexander James Fraser, LEECH, Sheridan Arthur Harold, POWER, Simon Fredericus Silvester, RICHARDS, Ruth Gillian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTH CLUB NOMINEES LIMITED

WEALTH CLUB NOMINEES LIMITED is an active company incorporated on 30 April 2019 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEALTH CLUB NOMINEES LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

11969879

LTD Company

Age

6 Years

Incorporated 30 April 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

20 Richmond Hill Bristol, BS8 1BA,

Previous Addresses

4 Broad Plain Bristol BS2 0JP United Kingdom
From: 30 April 2019To: 29 January 2021
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Nov 23
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CARICATO, Marta

Active
BristolBS8 1BA
Born October 1975
Director
Appointed 30 Apr 2019

DAVIES, Alexander James Fraser

Active
BristolBS8 1BA
Born October 1975
Director
Appointed 30 Apr 2019

LEECH, Sheridan Arthur Harold

Active
BristolBS8 1BA
Born January 1993
Director
Appointed 01 May 2021

POWER, Simon Fredericus Silvester

Active
Richmond Hill, BristolBS8 1BA
Born December 1977
Director
Appointed 30 Oct 2023

RICHARDS, Ruth Gillian

Active
BristolBS8 1BA
Born March 1975
Director
Appointed 01 May 2021

BOWEN, Gayle Elizabeth

Resigned
BristolBS8 1BA
Born February 1975
Director
Appointed 30 Apr 2019
Resigned 28 Feb 2025

BOWLES, Christopher James

Resigned
BristolBS8 1BA
Born June 1980
Director
Appointed 30 Apr 2019
Resigned 12 Apr 2021

Persons with significant control

1

BristolBS8 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Incorporation Company
30 April 2019
NEWINCIncorporation