Company NameDepledge Strategic Wealth Management Ltd
DirectorAndrew John Day
Company StatusActive
Company Number08524954
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Andrew John Day
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Christopher Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address477 Chester Road
Manchester
M16 9HF

Contact

Website

Location

Registered AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
M17 1LB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Mr Andrew John Day
80.00%
Ordinary
20 at £1Mrs Maureen Ann Day
20.00%
Ordinary

Financials

Year2014
Net Worth£5,349
Cash£22,740
Current Liabilities£22,367

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

16 January 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
18 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
16 May 2023Change of details for Mr Andrew John Day as a person with significant control on 1 May 2023 (2 pages)
24 February 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester Manchester M20 3BN United Kingdom to Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 24 February 2023 (1 page)
3 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
19 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
25 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
18 May 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
16 August 2017Second filing of Confirmation Statement dated 13/05/2017 (7 pages)
16 August 2017Second filing of Confirmation Statement dated 13/05/2017 (7 pages)
16 June 201713/05/17 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/08/2017.
(7 pages)
16 June 201713/05/17 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/08/2017.
(7 pages)
16 March 2017Director's details changed for Mr Andrew John Day on 6 April 2016 (2 pages)
16 March 2017Director's details changed for Mr Andrew John Day on 6 April 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 102
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 102
(3 pages)
18 October 2016Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester Manchester M20 3BN on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester Manchester M20 3BN on 18 October 2016 (1 page)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
23 December 2013Appointment of Mr Andrew John Day as a director (2 pages)
23 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(3 pages)
23 December 2013Termination of appointment of Christopher Roberts as a director (1 page)
23 December 2013Appointment of Mr Andrew John Day as a director (2 pages)
23 December 2013Termination of appointment of Christopher Roberts as a director (1 page)
23 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(3 pages)
13 May 2013Incorporation (29 pages)
13 May 2013Incorporation (29 pages)