WEALTH 8 LIMITED

Active London

Activities auxiliary to financial intermediation n.e.c.

3 employees website.com
Financial services Activities auxiliary to financial intermediation n.e.c.
W

WEALTH 8 LIMITED

Activities auxiliary to financial intermediation n.e.c.

Founded 12 Mar 2020 Active London, United Kingdom 3 employees website.com
Financial services Activities auxiliary to financial intermediation n.e.c.

Previous Company Names

WOMEN 8 LIMITED 12 Mar 2020 — 6 May 2020
Accounts Submitted 23 Mar 2026 Next due 31 Mar 2026 24 days overdue
Confirmation Submitted 6 Sept 2025 Next due 2 Sept 2026 4 months remaining
Net assets £-569K £391K 2023 year on year
Total assets £264K £27K 2023 year on year
Total Liabilities £833K £418K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom

Email

info@example.com

Website

www.example.com

Full company profile for WEALTH 8 LIMITED (12513370), an active financial services company based in London, United Kingdom. Incorporated 12 Mar 2020. Activities auxiliary to financial intermediation n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

£161.64k

Increased by £78.06k (+93%)

Net Assets

-£568.85k

Decreased by £390.70k (-219%)

Total Liabilities

£833.02k

Increased by £417.61k (+101%)

Turnover

N/A

Employees

3

Increased by 2 (+200%)

Debt Ratio

315%

Increased by 140 (+80%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (3)

Investor NameInvestor SinceParticipating Rounds
Investor 2Nov 2021Seed
Investor 3Nov 2021Seed
Investor 1Apr 2024Seed

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 912 Shares £12 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Dec 202012£12£1
1 Nov 2020345£0£0
1 Nov 2020555£0£0

Officers

Officers

1 active 2 resigned
Status
Rahul AhujaDirectorBritishUnited Kingdom551 Nov 2024Active

Shareholders

Shareholders (40)

Adebimpe Nkontchou
45.0%
650,000
David Babatunde Ebunoluwa Fisayo
24.2%
350,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Adebimpe Nkontchou

British

Active
Notified 12 Mar 2020
Residence United Kingdom
DOB November 1965
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

David Babatunde Ebunoluwa Fisayo

Ceased 30 Apr 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Mar 2026AccountsAnnual accounts made up to 2025-03-31
13 Jan 2026Persons With Significant ControlChange to Mrs Adebimpe Nkontchou as a person with significant control on 2024-04-30
4 Nov 2025OfficersTermination of Chicheta Jadesola Emuwa as director on 2025-10-31
6 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-19 with updates
20 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
23 Mar 2026 Accounts

Annual accounts made up to 2025-03-31

13 Jan 2026 Persons With Significant Control

Change to Mrs Adebimpe Nkontchou as a person with significant control on 2024-04-30

4 Nov 2025 Officers

Termination of Chicheta Jadesola Emuwa as director on 2025-10-31

6 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-19 with updates

20 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

1 months ago on 23 Mar 2026

Change to Mrs Adebimpe Nkontchou as a person with significant control on 2024-04-30

3 months ago on 13 Jan 2026

Termination of Chicheta Jadesola Emuwa as director on 2025-10-31

5 months ago on 4 Nov 2025

Confirmation statement made on 2025-08-19 with updates

7 months ago on 6 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 20 Aug 2025