Background WavePink WaveYellow Wave

WANDERSLORE LIMITED (01444399)

WANDERSLORE LIMITED (01444399) is an active UK company. incorporated on 17 August 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WANDERSLORE LIMITED has been registered for 46 years. Current directors include BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan and 4 others.

Company Number
01444399
Status
active
Type
ltd
Incorporated
17 August 1979
Age
46 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan, PEARLMAN, Howard Alan, PEARLMAN, Susan Jayne, THOMSON, James Neil, TUFFY, William Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDERSLORE LIMITED

WANDERSLORE LIMITED is an active company incorporated on 17 August 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WANDERSLORE LIMITED was registered 46 years ago.(SIC: 68100)

Status

active

Active since 46 years ago

Company No

01444399

LTD Company

Age

46 Years

Incorporated 17 August 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

60 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Aug 79
Director Left
Sept 10
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Director Joined
Aug 17
Loan Secured
Jun 19
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Sept 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

PEARLMAN, Howard Alan

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 31 Aug 2010

BLISS, Andrew Edward

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1981
Director
Appointed 19 Dec 2023

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1956
Director
Appointed 24 Mar 2000

PEARLMAN, David Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1945
Director
Appointed N/A

PEARLMAN, Howard Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1975
Director
Appointed 08 Aug 2017

PEARLMAN, Susan Jayne

Active
4 Thomas More Square, LondonE1W 1YW
Born January 1956
Director
Appointed 16 Jul 1993

THOMSON, James Neil

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1971
Director
Appointed 19 Dec 2023

TUFFY, William Patrick

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1962
Director
Appointed 19 Dec 2023

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Secretary
Appointed N/A
Resigned 31 Aug 2010

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Born July 1937
Director
Appointed 24 Sept 1992
Resigned 31 Aug 2010

GLATT, Rita Sabina

Resigned
25 Crooked Usage, LondonN3 3HD
Born January 1948
Director
Appointed N/A
Resigned 24 Sept 1992

PEARLMAN, Susan Jayne

Resigned
26 Sheldon Avenue, LondonN6 4JT
Born January 1956
Director
Appointed 01 May 1993
Resigned 15 Feb 1994

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Memorandum Articles
24 May 2019
MAMA
Resolution
24 May 2019
RESOLUTIONSResolutions
Resolution
21 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363aAnnual Return
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
19 February 2003
363aAnnual Return
Legacy
16 November 2002
288cChange of Particulars
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
2 May 2002
288cChange of Particulars
Legacy
19 February 2002
363aAnnual Return
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
27 March 2001
363aAnnual Return
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
363aAnnual Return
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Legacy
29 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
22 April 1998
363aAnnual Return
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
3 March 1997
363aAnnual Return
Legacy
3 March 1997
363(353)363(353)
Legacy
3 March 1997
363(190)363(190)
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
3 June 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
363x363x
Legacy
17 May 1996
363(190)363(190)
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
24 April 1995
395Particulars of Mortgage or Charge
Legacy
31 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
363x363x
Legacy
7 March 1995
363(190)363(190)
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
16 March 1994
363x363x
Legacy
26 July 1993
288288
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363x363x
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
19 October 1992
155(6)a155(6)a
Legacy
19 October 1992
155(6)b155(6)b
Legacy
19 October 1992
155(6)b155(6)b
Resolution
17 October 1992
RESOLUTIONSResolutions
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Accounts With Accounts Type Full Group
8 October 1992
AAAnnual Accounts
Legacy
29 September 1992
395Particulars of Mortgage or Charge
Legacy
29 September 1992
395Particulars of Mortgage or Charge
Legacy
29 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 July 1992
AAAnnual Accounts
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
363x363x
Legacy
15 August 1991
363x363x
Accounts With Accounts Type Full Group
26 February 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Legacy
12 June 1990
288288
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Full Group
24 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 August 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Legacy
28 July 1987
363363
Accounts With Accounts Type Group
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
31 July 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Accounts With Made Up Date
19 March 1985
AAAnnual Accounts
Resolution
1 February 1980
RESOLUTIONSResolutions
Incorporation Company
17 August 1979
NEWINCIncorporation