Background WavePink WaveYellow Wave

WAYGO INVESTMENTS LIMITED (01379570)

WAYGO INVESTMENTS LIMITED (01379570) is an active UK company. incorporated on 20 July 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WAYGO INVESTMENTS LIMITED has been registered for 47 years. Current directors include KERNKRAUT, Eli, KERNKRAUT, Ester, KERNKRAUT, Judith and 3 others.

Company Number
01379570
Status
active
Type
ltd
Incorporated
20 July 1978
Age
47 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KERNKRAUT, Eli, KERNKRAUT, Ester, KERNKRAUT, Judith, KERNKRAUT, Moshe, KERNKRAUT, Rifka, SNITZER, Akiba
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYGO INVESTMENTS LIMITED

WAYGO INVESTMENTS LIMITED is an active company incorporated on 20 July 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WAYGO INVESTMENTS LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01379570

LTD Company

Age

47 Years

Incorporated 20 July 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

32 key events • 2014 - 2018

Funding Officers Ownership
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

KERNKRAUT, Ester

Active
The Knoll, LondonN16 7EA
Secretary
Appointed N/A

KERNKRAUT, Eli

Active
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed N/A

KERNKRAUT, Ester

Active
Fountayne Road, LondonN16 7EA
Born September 1951
Director
Appointed 02 Apr 2017

KERNKRAUT, Judith

Active
Chardmore Road, LondonN16 6JH
Born January 1974
Director
Appointed 01 Apr 2018

KERNKRAUT, Moshe

Active
Osbaldeston Road, LondonN16 6NJ
Born September 1976
Director
Appointed 02 Apr 2017

KERNKRAUT, Rifka

Active
Filey Avenue, LondonN16 6JJ
Born June 1972
Director
Appointed 01 Apr 2018

SNITZER, Akiba

Active
New Burlington House, LondonNW11 0PU
Born July 1986
Director
Appointed 02 Apr 2017

Persons with significant control

2

Eli Kernkraut

Active
Fountayne Road, LondonN16 7EA
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Ester Kernkraut

Active
Fountayne Road, LondonN16 7EA
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Resolution
9 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Legacy
3 November 2004
363aAnnual Return
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
3 November 2003
363aAnnual Return
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
14 November 2002
363aAnnual Return
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
31 October 2001
363aAnnual Return
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
3 November 2000
363aAnnual Return
Legacy
10 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
4 November 1999
363aAnnual Return
Legacy
4 November 1998
363aAnnual Return
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
4 November 1997
363aAnnual Return
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
4 November 1996
363aAnnual Return
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
403aParticulars of Charge Subject to s859A
Legacy
20 August 1996
403aParticulars of Charge Subject to s859A
Legacy
20 August 1996
403aParticulars of Charge Subject to s859A
Legacy
15 August 1996
403aParticulars of Charge Subject to s859A
Legacy
15 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
2 November 1995
363x363x
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
363x363x
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363x363x
Memorandum Articles
25 March 1993
MEM/ARTSMEM/ARTS
Resolution
25 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
9 November 1992
363x363x
Legacy
24 December 1991
363x363x
Accounts With Accounts Type Small
8 September 1991
AAAnnual Accounts
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
10 November 1989
363363
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
5 October 1987
363363
Accounts With Accounts Type Small
1 September 1987
AAAnnual Accounts
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Miscellaneous
20 July 1978
MISCMISC