Background WavePink WaveYellow Wave

SOVEREIGN WEALTH HOLDINGS LTD (14326471)

SOVEREIGN WEALTH HOLDINGS LTD (14326471) is an active UK company. incorporated on 31 August 2022. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOVEREIGN WEALTH HOLDINGS LTD has been registered for 3 years. Current directors include MARDON, Charles James, MARDON, Janette.

Company Number
14326471
Status
active
Type
ltd
Incorporated
31 August 2022
Age
3 years
Address
1285 Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARDON, Charles James, MARDON, Janette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN WEALTH HOLDINGS LTD

SOVEREIGN WEALTH HOLDINGS LTD is an active company incorporated on 31 August 2022 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOVEREIGN WEALTH HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14326471

LTD Company

Age

3 Years

Incorporated 31 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 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

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

1285 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

1265 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 31 August 2022To: 12 December 2025
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Capital Update
Dec 23
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MARDON, Charles James

Active
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 31 Aug 2022

MARDON, Janette

Active
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mrs Janette Mardon

Ceased
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2022
Ceased 20 Mar 2023

Mr Charles James Mardon

Ceased
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2022
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Memorandum Articles
8 January 2024
MAMA
Resolution
8 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Resolution
22 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity 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 Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Incorporation Company
31 August 2022
NEWINCIncorporation