WEALTH WIZARDS LIMITED
WEALTH WIZARDS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Wizards House 8 Athena Court Tachbrook Park Leamington Spa CV34 6RT England
Full company profile for WEALTH WIZARDS LIMITED (07014133), an active financial services company based in Leamington Spa, England. Incorporated 9 Sept 2009. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£1.52M
Net Assets
-£19.14M
Total Liabilities
£22.33M
Turnover
£5.63M
Employees
99
Debt Ratio
699%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Rl Wizard Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Liverpool Victoria Financial Services Limited
Ceased 1 Apr 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Units 7 And 8, Athena Court, Athena Drive, Tachbrook Park, Warwick (CV34 6RT) WARWICK | Leasehold | - | 27 Jul 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Officers | Termination of Julie Frances Scott as director on 11 Dec 2025 | |
| 12 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 15 Sept 2025 | Confirmation Statement | Confirmation statement made on 10 Sept 2025 with no updates | |
| 1 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 4 Jun 2025 | Officers | Termination of Ashley John Machin as director on 28 Feb 2025 |
Termination of Julie Frances Scott as director on 11 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 10 Sept 2025 with no updates
Annual accounts made up to 31 Dec 2024
Termination of Ashley John Machin as director on 28 Feb 2025
Recent Activity
Latest Activity
Termination of Julie Frances Scott as director on 11 Dec 2025
3 months ago on 26 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 12 Dec 2025
Confirmation statement made on 10 Sept 2025 with no updates
7 months ago on 15 Sept 2025
Annual accounts made up to 31 Dec 2024
9 months ago on 1 Aug 2025
Termination of Ashley John Machin as director on 28 Feb 2025
11 months ago on 4 Jun 2025
