Background WavePink WaveYellow Wave

WELLFOUND LIMITED (12829966)

WELLFOUND LIMITED (12829966) is a liquidation UK company. incorporated on 21 August 2020. with registered office in Ringwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WELLFOUND LIMITED has been registered for 5 years. Current directors include CONNELL, John Charles, WHEELER, Simon Charles.

Company Number
12829966
Status
liquidation
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
The Old Town Hall, Ringwood, BH24 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNELL, John Charles, WHEELER, Simon Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLFOUND LIMITED

WELLFOUND LIMITED is an liquidation company incorporated on 21 August 2020 with the registered office located in Ringwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WELLFOUND LIMITED was registered 5 years ago.(SIC: 64209)

Status

liquidation

Active since 5 years ago

Company No

12829966

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 March 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 August 2025 (9 months ago)
Submitted on 12 September 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

WRIGHT & BELL HOLDINGS LIMITED
From: 21 August 2020To: 13 September 2021
Contact
Address

The Old Town Hall 71 Christchurch Road Ringwood, BH24 1DH,

Previous Addresses

Hyde Park House 5 Manfred Road London SW15 2RS England
From: 25 April 2026To: 20 April 2024
4th Floor, 95 Chancery Lane London WC2A 1DT England
From: 21 August 2020To: 25 April 2026
Timeline

14 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Owner Exit
Aug 21
Director Left
Nov 21
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Apr 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KIN COMPANY SECRETARIAL LIMITED

Active
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 21 Sept 2020

CONNELL, John Charles

Active
71 Christchurch Road, RingwoodBH24 1DH
Born March 1950
Director
Appointed 21 Sept 2020

WHEELER, Simon Charles

Active
71 Christchurch Road, RingwoodBH24 1DH
Born April 1967
Director
Appointed 31 Mar 2023

CLARK, Sarah Jane Mcleod

Resigned
5 Manfred Road, LondonSW15 2RS
Born December 1970
Director
Appointed 21 Sept 2020
Resigned 27 Jan 2023

ELMES, Christian Alexander

Resigned
5 Manfred Road, LondonSW15 2RS
Born December 1972
Director
Appointed 21 Sept 2020
Resigned 28 Feb 2023

HENEGAN, Elizabeth Jade

Resigned
5 Manfred Road, LondonSW15 2RS
Born August 1982
Director
Appointed 06 Sept 2022
Resigned 17 Feb 2023

WHEELER, Simon Charles

Resigned
5 Manfred Road, LondonSW15 2RS
Born April 1967
Director
Appointed 21 Aug 2020
Resigned 31 Aug 2021

WONG, Siu Man Alison

Resigned
5 Manfred Road, LondonSW15 2RS
Born July 1987
Director
Appointed 21 Sept 2020
Resigned 01 Oct 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Simon Charles Wheeler

Ceased
5 Manfred Road, LondonSW15 2RS
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
25 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
25 April 2026
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
25 April 2026
600600
Resolution
25 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Resolution
13 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 October 2020
AP04Appointment of Corporate Secretary
Incorporation Company
21 August 2020
NEWINCIncorporation