Background WavePink WaveYellow Wave

WEGLAND LIMITED (01529318)

WEGLAND LIMITED (01529318) is an active UK company. incorporated on 20 November 1980. with registered office in Woodford Green. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WEGLAND LIMITED has been registered for 45 years. Current directors include FRISCHMANN, David, FRISCHMANN, Sholem, STOBIECKI, Miriam.

Company Number
01529318
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 1980
Age
45 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FRISCHMANN, David, FRISCHMANN, Sholem, STOBIECKI, Miriam
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEGLAND LIMITED

WEGLAND LIMITED is an active company incorporated on 20 November 1980 with the registered office located in Woodford Green. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WEGLAND LIMITED was registered 45 years ago.(SIC: 88990)

Status

active

Active since 45 years ago

Company No

01529318

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 20 November 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 31 October 2018To: 7 April 2022
C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY
From: 20 November 1980To: 31 October 2018
Timeline

6 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Nov 80
Director Left
Apr 13
Director Left
Nov 18
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRISCHMANN, David

Active
31 Moresby Road, LondonE5 9LE
Born September 1959
Director
Appointed 11 Oct 2000

FRISCHMANN, Sholem

Active
20 Merrybower Road, SalfordM7 4HE
Born November 1954
Director
Appointed 21 Mar 2006

STOBIECKI, Miriam

Active
19 Springhill, LondonE5 9BE
Born November 1966
Director
Appointed 11 Oct 2000

FRISCHMANN, Helena

Resigned
4 Spring Hill, LondonE5 9BE
Secretary
Appointed N/A
Resigned 12 Oct 2018

FRISCHMANN, Helena

Resigned
4 Spring Hill, LondonE5 9BE
Born June 1930
Director
Appointed N/A
Resigned 12 Oct 2018

FRISCHMANN, Josef

Resigned
4 Spring Hill, LondonE5 9BE
Born August 1927
Director
Appointed N/A
Resigned 23 Oct 2012

Persons with significant control

3

Mrs Miriam Stobiecki

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1966

Nature of Control

Significant influence or control
Notified 21 Feb 2023

Mr David Frischmann

Active
Clapton, LondonE5 9LE
Born September 1959

Nature of Control

Significant influence or control
Notified 21 Feb 2023

Mr Sholem Frischmann

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1954

Nature of Control

Significant influence or control
Notified 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
31 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
5 September 2003
287Change of Registered Office
Legacy
5 September 2003
363aAnnual Return
Legacy
8 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
363aAnnual Return
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Legacy
14 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Accounts With Accounts Type Small
24 October 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
29 April 1988
288288
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
225(1)225(1)
Legacy
11 January 1988
GEN117GEN117
Accounts With Made Up Date
11 January 1988
AAAnnual Accounts
Accounts With Made Up Date
11 January 1988
AAAnnual Accounts
Accounts With Made Up Date
11 January 1988
AAAnnual Accounts
Auditors Resignation Company
4 November 1987
AUDAUD
Legacy
15 October 1987
287Change of Registered Office
Legacy
11 September 1987
AC42AC42
Legacy
11 September 1987
AC07AC07
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
363363
Legacy
9 July 1986
363363
Legacy
9 July 1986
363363
Incorporation Company
20 November 1980
NEWINCIncorporation