Background WavePink WaveYellow Wave

WEALTH EXPERTS HOLDINGS LIMITED (12552541)

WEALTH EXPERTS HOLDINGS LIMITED (12552541) is an active UK company. incorporated on 9 April 2020. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEALTH EXPERTS HOLDINGS LIMITED has been registered for 5 years.

Company Number
12552541
Status
active
Type
ltd
Incorporated
9 April 2020
Age
5 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTH EXPERTS HOLDINGS LIMITED

WEALTH EXPERTS HOLDINGS LIMITED is an active company incorporated on 9 April 2020 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEALTH EXPERTS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12552541

LTD Company

Age

5 Years

Incorporated 9 April 2020

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

DJH WEALTH MANAGEMENT LIMITED
From: 2 November 2021To: 22 March 2022
WEALTH EXPERTS LIMITED
From: 9 April 2020To: 2 November 2021
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom
From: 5 April 2024To: 18 December 2025
Highpoint Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SH England
From: 19 January 2022To: 5 April 2024
The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom
From: 9 April 2020To: 19 January 2022
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
May 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
New Owner
Apr 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
5
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Legacy
2 January 2026
ANNOTATIONANNOTATION
Legacy
2 January 2026
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Cancellation Shares
23 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
7 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Resolution
13 December 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 December 2021
RP04SH01RP04SH01
Change Of Name Notice
7 December 2021
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2021
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
2 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Incorporation Company
9 April 2020
NEWINCIncorporation