Background WavePink WaveYellow Wave

RADIANT WEALTH MANAGEMENT HOLDINGS LIMITED (13492490)

RADIANT WEALTH MANAGEMENT HOLDINGS LIMITED (13492490) is an active UK company. incorporated on 5 July 2021. with registered office in Market Harborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RADIANT WEALTH MANAGEMENT HOLDINGS LIMITED has been registered for 4 years. Current directors include COGMAN-HELLIER, Simon Mark, GAJJAR, Minesh, KLAR, Greg.

Company Number
13492490
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
Sovereign Place, Market Harborough, LE16 7QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COGMAN-HELLIER, Simon Mark, GAJJAR, Minesh, KLAR, Greg
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIANT WEALTH MANAGEMENT HOLDINGS LIMITED

RADIANT WEALTH MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 5 July 2021 with the registered office located in Market Harborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RADIANT WEALTH MANAGEMENT HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13492490

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Sovereign Place 20 The Point Market Harborough, LE16 7QU,

Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Nov 21
Director Left
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Director Joined
Aug 22
Director Left
Jan 23
Funding Round
Feb 23
Loan Secured
Feb 23
Loan Cleared
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COGMAN-HELLIER, Simon Mark

Active
20 The Point, Market HarboroughLE16 7QU
Born December 1962
Director
Appointed 05 Aug 2022

GAJJAR, Minesh

Active
20 The Point, Market HarboroughLE16 7QU
Born July 1978
Director
Appointed 05 Jul 2021

KLAR, Greg

Active
20 The Point, Market HarboroughLE16 7QU
Born October 1986
Director
Appointed 17 Jan 2024

COGMAN-HELLIER, Simon Mark

Resigned
20 The Point, Market HarboroughLE16 7QU
Born December 1962
Director
Appointed 05 Jul 2021
Resigned 11 Feb 2022

HOPLEY, Alan

Resigned
20 The Point, Market HarboroughLE16 7QU
Born December 1978
Director
Appointed 05 Jul 2021
Resigned 17 Jan 2024

WOJNAROWICZ, Krystyna

Resigned
20 The Point, Market HarboroughLE16 7QU
Born September 1965
Director
Appointed 05 Jul 2021
Resigned 13 Jan 2023

Persons with significant control

1

Apiary Capital Partners I Gp Llp, In Its Capacity As General Partner Of Apiary Capital Partners I-A Lp

Active
20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2021
NEWINCIncorporation