Company Name3D Wealth Management Ltd
DirectorMartin Joseph O'Connor
Company StatusActive
Company Number03373799
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)
Previous NamesJ. O'Connor & Associates Limited and 3D Financial Management Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Joseph O'Connor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed20 May 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Transformation Centre 129 Albert Road
Widnes
Cheshire
WA8 6LB
Secretary NameTracey O'Connor
NationalityBritish
StatusCurrent
Appointed13 February 2006(8 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleNurse
Correspondence AddressThe Transformation Centre 129 Albert Road
Widnes
Cheshire
WA8 6LB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMarie Teresa O'Connor
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Cross Gates
Widnes
Cheshire
WA8 3GA

Contact

Website3dwealthmanagement.co.uk

Location

Registered AddressThe Transformation Centre
129 Albert Road
Widnes
Cheshire
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Shareholders

1 at £1Mr Martin Joseph O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,664
Cash£5,861
Current Liabilities£35,716

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

30 January 2024Micro company accounts made up to 31 May 2023 (4 pages)
22 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 31 May 2022 (6 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
13 May 2019Change of details for Mr Martin Joseph O'connor as a person with significant control on 1 July 2016 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 January 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 August 2016Director's details changed for Mr Martin Joseph O'connor on 12 August 2016 (2 pages)
12 August 2016Secretary's details changed for Tracey O'connor on 12 August 2016 (1 page)
12 August 2016Registered office address changed from York Hill Farm Chester Road Tarporley Cheshire CW6 9ER to The Transformation Centre 129 Albert Road Widnes Cheshire WA8 6LB on 12 August 2016 (1 page)
12 August 2016Registered office address changed from York Hill Farm Chester Road Tarporley Cheshire CW6 9ER to The Transformation Centre 129 Albert Road Widnes Cheshire WA8 6LB on 12 August 2016 (1 page)
12 August 2016Secretary's details changed for Tracey O'connor on 12 August 2016 (1 page)
12 August 2016Director's details changed for Mr Martin Joseph O'connor on 12 August 2016 (2 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 September 2007Return made up to 20/05/07; full list of members; amend (6 pages)
19 September 2007Return made up to 20/05/07; full list of members; amend (6 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Return made up to 20/05/07; full list of members (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Return made up to 20/05/07; full list of members (2 pages)
22 September 2006Return made up to 20/05/06; full list of members (2 pages)
22 September 2006Return made up to 20/05/06; full list of members (2 pages)
23 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
23 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
17 February 2006Return made up to 20/05/05; full list of members (2 pages)
17 February 2006Return made up to 20/05/05; full list of members (2 pages)
12 October 2005Registered office changed on 12/10/05 from: independence house albert road widnes cheshire WA8 6LB (1 page)
12 October 2005Registered office changed on 12/10/05 from: independence house albert road widnes cheshire WA8 6LB (1 page)
10 October 2005Company name changed 3D financial management LTD.\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed 3D financial management LTD.\certificate issued on 10/10/05 (2 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
16 February 2005Company name changed J. o'connor & associates LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed J. o'connor & associates LIMITED\certificate issued on 16/02/05 (2 pages)
7 June 2004Return made up to 20/05/04; full list of members (6 pages)
7 June 2004Return made up to 20/05/04; full list of members (6 pages)
29 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
29 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 May 2003Return made up to 20/05/03; full list of members (6 pages)
15 May 2003Return made up to 20/05/03; full list of members (6 pages)
7 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
12 June 2002Return made up to 20/05/02; full list of members (6 pages)
12 June 2002Return made up to 20/05/02; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
25 May 2001Return made up to 20/05/01; full list of members (6 pages)
25 May 2001Return made up to 20/05/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 August 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 July 1999Return made up to 20/05/99; no change of members (4 pages)
30 July 1999Return made up to 20/05/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 May 1998 (11 pages)
24 March 1999Full accounts made up to 31 May 1998 (11 pages)
4 August 1998Return made up to 20/05/98; full list of members (6 pages)
4 August 1998Return made up to 20/05/98; full list of members (6 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 May 1997Incorporation (18 pages)
20 May 1997Incorporation (18 pages)