Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEALTH MATTERS LIMITED
Company Information for

WEALTH MATTERS LIMITED

727 CAPABILITY GREEN, LUTON, BEDS, LU1 3LU,
Company Registration Number
03862593
Private Limited Company
Active

Company Overview

About Wealth Matters Ltd
WEALTH MATTERS LIMITED was founded on 1999-10-21 and has its registered office in Beds. The organisation's status is listed as "Active". Wealth Matters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEALTH MATTERS LIMITED
 
Legal Registered Office
727 CAPABILITY GREEN
LUTON
BEDS
LU1 3LU
Other companies in LU1
 
Previous Names
THE MORTGAGE PROFESSIONALS LTD08/08/2007
Filing Information
Company Number 03862593
Company ID Number 03862593
Date formed 1999-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 07:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEALTH MATTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WEALTH MATTERS LIMITED
The following companies were found which have the same name as WEALTH MATTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEALTH MATTERS FINANCIAL PLANNING LLP 727 CAPABILITY GREEN LUTON BEDS LU1 3LU Active Company formed on the 2012-09-06
WEALTH MATTERS (INT) LTD 132 CATHERINE STREET LEICESTER UNITED KINGDOM LE4 6EN Dissolved Company formed on the 2011-01-06
WEALTH MATTERS LLC SUITE 282 1819 SW 5TH AVE PORTLAND OR 97201 Active Company formed on the 2015-01-05
WEALTH MATTERS FINANCIAL LLC 7411 HINES PLACE SUITE #124 DALLAS Texas 75235 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-02-27
WEALTH MATTERS ACADEMY 7411 HINES PL SUITE 124 DALLAS Texas 75235 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-11-10
WEALTH MATTERS, LLC NV Permanently Revoked Company formed on the 2006-12-19
WEALTH MATTERS PTY LTD NSW 2074 Active Company formed on the 2005-05-13
WEALTH MATTERS EDUCATIONAL SERVICES, LLC 10924 GRANT RD HOUSTON TX 77070 Active Company formed on the 2016-09-19
WEALTH MATTERS SDN. BHD. Active
WEALTH MATTERS NAVIGATOR LIMITED Dissolved Company formed on the 2007-06-15
WEALTH MATTERS CONSULTING, LLC 319 Clematis Street WEST PALM BEACH FL 33401 Active Company formed on the 2012-08-17
WEALTH MATTERS LLC Delaware Unknown
WEALTH MATTERS LLC 222 YOMATO RD BOCA RATON FL 33431 Active Company formed on the 2019-08-06
WEALTH MATTERS CAPITAL AND TRADING CORPORATION 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2020-03-12
WEALTH MATTERS TRUSTS LIMITED 727 CAPABILITY GREEN LUTON LU1 3LU Active Company formed on the 2020-05-15
WEALTH MATTERS (INTERNATIONAL) PTE. LIMITED JALAN MERLIMAU Singapore 308696 Active Company formed on the 2019-09-13

Company Officers of WEALTH MATTERS LIMITED

Current Directors
Officer Role Date Appointed
EKATERINA T GILBERT
Director 2006-11-25
JULIAN DAVID FRANCIS GILBERT
Director 1999-10-22
BRUCE NASH
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY CLEWORTH
Company Secretary 2006-09-25 2016-05-27
PAUL ANTHONY CLEWORTH
Director 2006-06-01 2016-05-27
ANDREW SHEPHERD
Company Secretary 2004-03-03 2006-09-25
PETER ROSS COX
Company Secretary 2002-08-13 2004-03-31
ANDREW BIGGAR
Company Secretary 2001-09-17 2002-08-13
MALCOLM DENNIS GILBERT
Company Secretary 1999-10-22 2001-09-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-10-21 1999-10-21
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-10-21 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN DAVID FRANCIS GILBERT JGPC LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2015-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-15Director's details changed for Bruce Nash on 2023-08-15
2023-03-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-01Memorandum articles filed
2022-09-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-01RES01ADOPT ARTICLES 01/09/22
2022-09-01MEM/ARTSARTICLES OF ASSOCIATION
2022-08-30Statement of company's objects
2022-08-30CC04Statement of company's objects
2022-01-2831/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-04-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-04-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-04-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-03-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 140
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-04AP01DIRECTOR APPOINTED BRUCE NASH
2017-02-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12AP01DIRECTOR APPOINTED MRS EKATERINA T GILBERT
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 140
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-26SH03Purchase of own shares
2016-06-24RES13Resolutions passed:
  • Dividend/purchase contract 27/05/2016
  • Resolution of varying share rights or name
2016-06-24RES12VARYING SHARE RIGHTS AND NAMES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 140
2016-06-16SH06Cancellation of shares. Statement of capital on 2016-05-27 GBP 140
2016-06-15SH10Particulars of variation of rights attached to shares
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CLEWORTH
2016-06-15TM02Termination of appointment of Paul Anthony Cleworth on 2016-05-27
2015-12-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-28AR0112/10/15 ANNUAL RETURN FULL LIST
2015-01-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10CH01Director's details changed for Mr Julian David Francis Gilbert on 2014-11-07
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-04AR0112/10/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-06AR0112/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0112/10/12 ANNUAL RETURN FULL LIST
2012-03-09AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07CH01Director's details changed for Julian David Francis Gilbert on 2012-03-06
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLEWORTH / 06/03/2012
2011-10-17AR0112/10/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID FRANCIS GILBERT / 26/07/2011
2011-03-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-25RES12VARYING SHARE RIGHTS AND NAMES
2011-02-25RES12VARYING SHARE RIGHTS AND NAMES
2011-02-22AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-24AR0121/10/10 FULL LIST
2010-03-22AA31/08/09 TOTAL EXEMPTION FULL
2009-11-09AR0121/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID FRANCIS GILBERT / 04/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLEWORTH / 04/11/2009
2009-05-21AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CLEWORTH / 29/09/2008
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-11-26363sRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 727 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 41 PROSPECT ROAD ST. ALBANS HERTFORDSHIRE AL1 2AT
2007-08-08CERTNMCOMPANY NAME CHANGED THE MORTGAGE PROFESSIONALS LTD CERTIFICATE ISSUED ON 08/08/07
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-11288bSECRETARY RESIGNED
2006-10-11288aNEW SECRETARY APPOINTED
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-06-22123NC INC ALREADY ADJUSTED 18/04/06
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-25RES12VARYING SHARE RIGHTS AND NAMES
2006-05-25RES04£ NC 100/6000 18/04/0
2006-05-2588(2)RAD 10/05/06--------- £ SI 54@1=54 £ IC 146/200
2006-05-2588(2)RAD 18/04/06--------- £ SI 46@1=46 £ IC 100/146
2005-12-20363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-12-30363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-04-17363(288)SECRETARY RESIGNED
2004-04-17363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2004-03-17288aNEW SECRETARY APPOINTED
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-11-27363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-08-27288bSECRETARY RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-10-12288bSECRETARY RESIGNED
2001-10-12288aNEW SECRETARY APPOINTED
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-01-03225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 38 ESKDALE LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1TJ
2000-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-06363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-21288aNEW SECRETARY APPOINTED
1999-11-04288bDIRECTOR RESIGNED
1999-11-04288bSECRETARY RESIGNED
1999-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WEALTH MATTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEALTH MATTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEALTH MATTERS LIMITED

Intangible Assets
Patents
We have not found any records of WEALTH MATTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEALTH MATTERS LIMITED
Trademarks
We have not found any records of WEALTH MATTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEALTH MATTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WEALTH MATTERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WEALTH MATTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEALTH MATTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEALTH MATTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.