Company NameIntelligence Wealth Management Ltd
DirectorsAlistair Vincent Hollows and Thomas Joseph Roche
Company StatusActive
Company Number08628805
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alistair Vincent Hollows
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWall House Green Lane
Wall
Lichfield
Staffordshire
WS13 0AS
Director NameMr Thomas Joseph Roche
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed02 March 2015(1 year, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Ajay Kumar Mahan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWall House Green Lane
Wall
Lichfield
Staffordshire
WS13 0AS
Director NameMr Kevin Robert Wood
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(7 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWall House Green Lane
Wall
Lichfield
Staffordshire
WS14 0AS

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Intelligent Strategic Partnership Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,373
Cash£9,251
Current Liabilities£14,245

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 30 April 2023 (4 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 April 2021 (4 pages)
12 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
31 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 31,000
(5 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 31,000
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 31,000
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 31,000
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 31,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,000
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,000
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,000
(4 pages)
2 March 2015Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
2 March 2015Appointment of Mr Thomas Joseph Roche as a director on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS14 0AS to 20 Market Street Altrincham Cheshire WA14 1PF on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS14 0AS to 20 Market Street Altrincham Cheshire WA14 1PF on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Thomas Joseph Roche as a director on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS14 0AS to 20 Market Street Altrincham Cheshire WA14 1PF on 2 March 2015 (1 page)
2 March 2015Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
2 March 2015Appointment of Mr Thomas Joseph Roche as a director on 2 March 2015 (2 pages)
22 October 2014Termination of appointment of Kevin Robert Wood as a director on 20 October 2014 (1 page)
22 October 2014Termination of appointment of Kevin Robert Wood as a director on 20 October 2014 (1 page)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
21 March 2014Termination of appointment of Ajay Mahan as a director (1 page)
21 March 2014Termination of appointment of Ajay Mahan as a director (1 page)
17 March 2014Appointment of Mr Kevin Robert Wood as a director (2 pages)
17 March 2014Appointment of Mr Kevin Robert Wood as a director (2 pages)
30 July 2013Appointment of Mr Ajay Kumar Mahan as a director (2 pages)
30 July 2013Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS13 0AS England on 30 July 2013 (1 page)
30 July 2013Appointment of Mr Ajay Kumar Mahan as a director (2 pages)
30 July 2013Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS13 0AS England on 30 July 2013 (1 page)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)