Background WavePink WaveYellow Wave

RICHARD ARMITAGE WEALTH MANAGEMENT SOUTH WEST LIMITED (14462498)

RICHARD ARMITAGE WEALTH MANAGEMENT SOUTH WEST LIMITED (14462498) is an active UK company. incorporated on 4 November 2022. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. RICHARD ARMITAGE WEALTH MANAGEMENT SOUTH WEST LIMITED has been registered for 3 years. Current directors include COUZENS, Michael Alastair, CRESSWELL, Stuart, FERNS, Michael Andrew.

Company Number
14462498
Status
active
Type
ltd
Incorporated
4 November 2022
Age
3 years
Address
Brookdale Centre, Knutsford, WA16 0SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
COUZENS, Michael Alastair, CRESSWELL, Stuart, FERNS, Michael Andrew
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD ARMITAGE WEALTH MANAGEMENT SOUTH WEST LIMITED

RICHARD ARMITAGE WEALTH MANAGEMENT SOUTH WEST LIMITED is an active company incorporated on 4 November 2022 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. RICHARD ARMITAGE WEALTH MANAGEMENT SOUTH WEST LIMITED was registered 3 years ago.(SIC: 70221)

Status

active

Active since 3 years ago

Company No

14462498

LTD Company

Age

3 Years

Incorporated 4 November 2022

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Brookdale Centre Manchester Road Knutsford, WA16 0SR,

Previous Addresses

The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA United Kingdom
From: 4 November 2022To: 16 August 2024
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Capital Update
Mar 25
Owner Exit
Mar 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COUZENS, Michael Alastair

Active
Manchester Road, KnutsfordWA16 0SR
Born January 1964
Director
Appointed 23 May 2023

CRESSWELL, Stuart

Active
Manchester Road, KnutsfordWA16 0SR
Born May 1969
Director
Appointed 23 May 2023

FERNS, Michael Andrew

Active
Manchester Road, KnutsfordWA16 0SR
Born March 1964
Director
Appointed 23 May 2023

FORBES, Charlotte Angela

Resigned
Manchester Road, KnutsfordWA16 0SR
Secretary
Appointed 23 May 2023
Resigned 31 Mar 2025

ARMITAGE, Candice

Resigned
Kingsteignton Road, Newton AbbotTQ12 2QA
Born March 1974
Director
Appointed 04 Nov 2022
Resigned 23 May 2023

ARMITAGE, Richard Anthony

Resigned
Kingsteignton Road, Newton AbbotTQ12 2QA
Born January 1960
Director
Appointed 04 Nov 2022
Resigned 23 May 2023

Persons with significant control

4

1 Active
3 Ceased
Manchester Road, KnutsfordWA16 0SR

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 2025
Manchester Road, KnutsfordWA16 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2023
Ceased 20 Mar 2025

Mr Richard Anthony Armitage

Ceased
Kingsteignton Road, Newton AbbotTQ12 2QA
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2022
Ceased 23 May 2023

Mrs Candice Armitage

Ceased
Kingsteignton Road, Newton AbbotTQ12 2QA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2022
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
19 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2025
SH19Statement of Capital
Legacy
19 March 2025
CAP-SSCAP-SS
Resolution
19 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
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
Incorporation Company
4 November 2022
NEWINCIncorporation