Background WavePink WaveYellow Wave

WOLVERBURGH LIMITED (01348688)

WOLVERBURGH LIMITED (01348688) is an active UK company. incorporated on 18 January 1978. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WOLVERBURGH LIMITED has been registered for 48 years. Current directors include SOMJI, Alim, SOMJI, Hanif, SOMJI, Shafin Alimudin and 1 others.

Company Number
01348688
Status
active
Type
ltd
Incorporated
18 January 1978
Age
48 years
Address
6 Bruce Grove, London, N17 6RA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SOMJI, Alim, SOMJI, Hanif, SOMJI, Shafin Alimudin, SOMJI, Shafin Alimudin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERBURGH LIMITED

WOLVERBURGH LIMITED is an active company incorporated on 18 January 1978 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WOLVERBURGH LIMITED was registered 48 years ago.(SIC: 55100)

Status

active

Active since 48 years ago

Company No

01348688

LTD Company

Age

48 Years

Incorporated 18 January 1978

Size

N/A

Accounts

ARD: 31/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

6 Bruce Grove Tottenham London, N17 6RA,

Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Dec 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Owner Exit
Aug 19
Director Joined
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MUKHERJEE, Ujjal

Active
6 Bruce Grove, LondonN17 6RA
Secretary
Appointed 15 Aug 2022

SOMJI, Alim

Active
6 Bruce Grove, LondonN17 6RA
Born November 1959
Director
Appointed 28 Sept 2006

SOMJI, Hanif

Active
6 Bruce Grove, LondonN17 6RA
Born November 1955
Director
Appointed N/A

SOMJI, Shafin Alimudin

Active
6 Bruce Grove, LondonN17 6RA
Born July 1989
Director
Appointed 23 Dec 2015

SOMJI, Shafin Alimudin

Active
Finchley Road, LondonNW3 5HT
Born July 1989
Director
Appointed 15 Dec 2015

SOMJI, Alimudin Amiraly

Resigned
31 Fitzjohns Avenue, LondonNW3 5JY
Secretary
Appointed N/A
Resigned 11 Aug 1999

THAKRAR, Amit

Resigned
6 Bruce Grove, LondonN17 6RA
Secretary
Appointed 11 Aug 1999
Resigned 15 Aug 2022

JANMOHAMED, Ameer

Resigned
6 Bruce Grove, LondonN17 6RA
Born June 1931
Director
Appointed N/A
Resigned 16 Sept 2014

SOMJI, Alimudin Amiraly

Resigned
31 Fitzjohns Avenue, LondonNW3 5JY
Born November 1959
Director
Appointed N/A
Resigned 11 Aug 1999

SOMJI, Nuruddeen

Resigned
6 Bruce Grove, LondonN17 6RA
Born June 1958
Director
Appointed 29 Nov 1999
Resigned 31 Jan 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Trevor George Robinson

Ceased
Phillips House, Jersey
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Small
7 February 2008
AAAnnual Accounts
Legacy
1 February 2007
288cChange of Particulars
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
403aParticulars of Charge Subject to s859A
Legacy
23 December 1999
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
11 June 1999
288cChange of Particulars
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
24 September 1997
225Change of Accounting Reference Date
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
5 March 1992
363x363x
Accounts With Accounts Type Small
11 May 1991
AAAnnual Accounts
Legacy
26 April 1991
363x363x
Accounts With Accounts Type Small
4 September 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Small
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
18 November 1987
395Particulars of Mortgage or Charge
Legacy
18 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363