Company NameTLD Wealth Management Limited
DirectorTimothy John Widdowson
Company StatusActive
Company Number09412791
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Timothy John Widdowson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressGrosvenor House, Agecroft Enterprise Park Downcast
Swinton
Manchester
M27 8UW
Director NameMr Robert Angel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressGrosvenor House, Agecroft Enterprise Park Downcast
Swinton
Manchester
M27 8UW
Director NameJonathon Turner
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House, Agecroft Enterprise Park Downcast
Swinton
Manchester
M27 8UW
Director NameMr Ian Philip Thompstone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressGrosvenor House, Agecroft Enterprise Park Downcast
Swinton
Manchester
M27 8UW
Director NameMr Christopher Turner
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressMansion House 173 Wellington Road South
Stockport
SK1 3UA

Location

Registered Address30 Great Underbank
Stockport
Cheshire
SK1 1NB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

24 March 2015Delivered on: 25 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
9 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
25 September 2020Registered office address changed from Mansion House 173 Wellington Road South Stockport SK1 3UA England to 30 Great Underbank Stockport Cheshire SK1 1NB on 25 September 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
15 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 February 2019Notification of Timothy Widdowson as a person with significant control on 30 June 2016 (2 pages)
12 February 2019Cessation of Christopher Turner as a person with significant control on 29 January 2017 (1 page)
12 February 2019Termination of appointment of Christopher Turner as a director on 9 November 2018 (1 page)
31 January 2019Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
5 January 2017Registered office address changed from Grosvenor House, Agecroft Enterprise Park Downcast Way Swinton Manchester M27 8UW United Kingdom to Mansion House 173 Wellington Road South Stockport SK1 3UA on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Grosvenor House, Agecroft Enterprise Park Downcast Way Swinton Manchester M27 8UW United Kingdom to Mansion House 173 Wellington Road South Stockport SK1 3UA on 5 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
12 November 2015Termination of appointment of Ian Philip Thompstone as a director on 2 October 2015 (1 page)
12 November 2015Termination of appointment of Ian Philip Thompstone as a director on 2 October 2015 (1 page)
27 May 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
27 May 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
11 April 2015Termination of appointment of Jonathon Turner as a director on 2 March 2015 (1 page)
11 April 2015Appointment of Mr Christopher Turner as a director on 2 March 2015 (2 pages)
11 April 2015Appointment of Mr Christopher Turner as a director on 2 March 2015 (2 pages)
11 April 2015Appointment of Mr Christopher Turner as a director on 2 March 2015 (2 pages)
11 April 2015Termination of appointment of Jonathon Turner as a director on 2 March 2015 (1 page)
11 April 2015Termination of appointment of Robert Angel as a director on 2 March 2015 (1 page)
11 April 2015Termination of appointment of Robert Angel as a director on 2 March 2015 (1 page)
11 April 2015Termination of appointment of Robert Angel as a director on 2 March 2015 (1 page)
11 April 2015Termination of appointment of Jonathon Turner as a director on 2 March 2015 (1 page)
25 March 2015Registration of charge 094127910001, created on 24 March 2015 (8 pages)
25 March 2015Registration of charge 094127910001, created on 24 March 2015 (8 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 100
(39 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 100
(39 pages)