ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

One Four Nine Wealth Holdings Limited

One Four Nine Wealth Holdings Limited is an active company incorporated on 9 March 2019 with the registered office located in London, Greater London. One Four Nine Wealth Holdings Limited was registered 6 years ago.
Status
Active
Active since 5 years ago
Company No
11871733
Private limited company
Age
6 years
Incorporated 9 March 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (7 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Overdue
Accounts overdue by 213 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2024
Was due on 31 March 2025 (7 months ago)
Address
16 Berkeley Street
London
W1J 8DZ
England
Address changed on 23 Apr 2025 (6 months ago)
Previous address was Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England
Telephone
020 30533760
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1976
Director • British • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in May 1980
One Four Nine Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
One Four Nine Wealth Limited
Gabrielle Victoria Beaumont, Stuart Stephen Harding, and 1 more are mutual people.
Active
One Four Nine Group Limited
Gabrielle Victoria Beaumont, Stuart Stephen Harding, and 1 more are mutual people.
Active
One Four Nine Holdings Ltd
Gabrielle Victoria Beaumont, Stuart Stephen Harding, and 1 more are mutual people.
Active
Charter Wealth Management Limited
Gabrielle Victoria Beaumont and Stuart Stephen Harding are mutual people.
Active
Rainbird & Co Ifa Limited
Gabrielle Victoria Beaumont and Stuart Stephen Harding are mutual people.
Active
Trust Will Plan Limited
Gabrielle Victoria Beaumont and Stuart Stephen Harding are mutual people.
Active
HFL Financial Advisers Ltd
Gabrielle Victoria Beaumont and Stuart Stephen Harding are mutual people.
Active
Castlegate Capital Limited
Gabrielle Victoria Beaumont and Stuart Stephen Harding are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £859 (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£12.5M
Increased by £12.5M (+1453245%)
Total Liabilities
-£5.81M
Increased by £5.65M (+3458%)
Net Assets
£6.69M
Increased by £6.85M (-4213%)
Debt Ratio (%)
47%
Decreased by 18953.26% (-100%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 27 Sep 2025
Subsidiary Accounts Submitted
5 Months Ago on 6 May 2025
Inspection Address Changed
6 Months Ago on 23 Apr 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Registers Moved To Inspection Address
6 Months Ago on 22 Apr 2025
New Charge Registered
7 Months Ago on 5 Mar 2025
New Charge Registered
7 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Justin Bartholomew Peter Bull Resigned
2 Years 1 Month Ago on 13 Sep 2023
Mr Matthew James Taylor Appointed
2 Years 1 Month Ago on 13 Sep 2023
Get Credit Report
Discover One Four Nine Wealth Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 27 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 27 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 27 Sep 2025
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 27 Sep 2025
Statement of capital following an allotment of shares on 15 April 2025
Submitted on 9 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Submitted on 6 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/22
Submitted on 6 May 2025
Audit exemption subsidiary accounts made up to 31 March 2022
Submitted on 6 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Submitted on 6 May 2025
Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough Hampshire GU14 6XR
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year