Company NameQualis Wealth Limited
DirectorsDominic John Beever and Richard James Howells
Company StatusActive
Company Number11784115
CategoryPrivate Limited Company
Incorporation Date23 January 2019(5 years, 3 months ago)
Previous NameLsl-Two Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSapna Bedi Fitzgerald
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
York
YO24 1AH
Director NameDominic John Beever
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(4 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Richard James Howells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(5 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMrs Mary Jane Cross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
North Yorkshire
YO26 4GB
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
North Yorkshire
YO26 4GB
Director NameMr Rajeev Ramniklal Raichura
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
North Yorkshire
YO26 4GB
Director NameMr Jonathan Pearson Round
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
York
YO24 1AH
Director NameMr Stuart Whittle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3700 Parkside
Birmingham Business Park
Birmingham
B37 7YT

Location

Registered AddressHoward House
3 St. Marys Court
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
4 February 2021Accounts for a dormant company made up to 31 January 2020 (5 pages)
2 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 October 2019Termination of appointment of Mary Jane Cross as a director on 25 October 2019 (1 page)
28 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
(3 pages)
16 April 2019Director's details changed for Mr Jonathan Pearson Round on 16 April 2019 (2 pages)
23 January 2019Incorporation
Statement of capital on 2019-01-23
  • GBP 1
(39 pages)