Background WavePink WaveYellow Wave

HART WEALTH LIMITED (SC737659)

HART WEALTH LIMITED (SC737659) is an active UK company. incorporated on 6 July 2022. with registered office in Inverness. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HART WEALTH LIMITED has been registered for 3 years. Current directors include BROWN, Adrian Peter, GOY, Matthew Leslie, JACKSON, Paul Francis and 3 others.

Company Number
SC737659
Status
active
Type
ltd
Incorporated
6 July 2022
Age
3 years
Address
Marr House, Inverness, IV2 3BW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Adrian Peter, GOY, Matthew Leslie, JACKSON, Paul Francis, JELF, Christopher, ROWE, Richard Alexander, WILD, Donald James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HART WEALTH LIMITED

HART WEALTH LIMITED is an active company incorporated on 6 July 2022 with the registered office located in Inverness. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HART WEALTH LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

SC737659

LTD Company

Age

3 Years

Incorporated 6 July 2022

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Marr House Beechwood Business Park Inverness, IV2 3BW,

Previous Addresses

10 James Street Helensburgh Argyll and Bute G84 8AS Scotland
From: 6 July 2022To: 17 April 2024
Timeline

12 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BROWN, Adrian Peter

Active
St. John Street, LondonEC1M 4JN
Born March 1965
Director
Appointed 19 May 2023

GOY, Matthew Leslie

Active
St John Street, LondonEC1M 4JN
Born August 1976
Director
Appointed 19 May 2023

JACKSON, Paul Francis

Active
St. John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 19 May 2023

JELF, Christopher

Active
St John Street, LondonEC1M 4JN
Born July 1959
Director
Appointed 19 May 2023

ROWE, Richard Alexander

Active
St. John Street, LondonEC1M 4JN
Born April 1960
Director
Appointed 19 May 2023

WILD, Donald James

Active
St. John Street, LondonEC1M 4JN
Born March 1957
Director
Appointed 19 May 2023

HART, Alistair Falconer

Resigned
James Street, HelensburghG84 8AS
Born December 1962
Director
Appointed 06 Jul 2022
Resigned 19 May 2023

MALEHAM, Tracey Anne

Resigned
James Street, HelensburghG84 8AS
Born March 1973
Director
Appointed 06 Jul 2022
Resigned 19 May 2023

Persons with significant control

3

1 Active
2 Ceased
St. John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023

Mr Alistair Falconer Hart

Ceased
James Street, HelensburghG84 8AS
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 19 May 2023

Ms Tracey Anne Maleham

Ceased
James Street, HelensburghG84 8AS
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Incorporation Company
6 July 2022
NEWINCIncorporation