Background WavePink WaveYellow Wave

6 WELL ROAD INVESTMENTS LIMITED (01575288)

6 WELL ROAD INVESTMENTS LIMITED (01575288) is an active UK company. incorporated on 20 July 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 6 WELL ROAD INVESTMENTS LIMITED has been registered for 44 years. Current directors include GIDDA, Raj, GILBERT, John.

Company Number
01575288
Status
active
Type
ltd
Incorporated
20 July 1981
Age
44 years
Address
6 Well Road, London, NW3 1LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIDDA, Raj, GILBERT, John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 WELL ROAD INVESTMENTS LIMITED

6 WELL ROAD INVESTMENTS LIMITED is an active company incorporated on 20 July 1981 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. 6 WELL ROAD INVESTMENTS LIMITED was registered 44 years ago.(SIC: 68100)

Status

active

Active since 44 years ago

Company No

01575288

LTD Company

Age

44 Years

Incorporated 20 July 1981

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

IDEMARCH LIMITED
From: 20 July 1981To: 31 December 1981
Contact
Address

6 Well Road Hampstead London, NW3 1LH,

Timeline

8 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Jul 81
Director Left
Mar 10
Director Joined
Mar 10
New Owner
Nov 20
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Dec 23
New Owner
Dec 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GILBERT, John

Active
6 Well Road, LondonNW3 1LH
Secretary
Appointed 14 May 2002

GIDDA, Raj

Active
Well Road, LondonNW3 1LH
Born September 1957
Director
Appointed 04 Dec 2023

GILBERT, John

Active
6 Well Road, LondonNW3 1LH
Born January 1947
Director
Appointed 14 May 2002

HILL, Noel Edward, Company Secretary

Resigned
6b Well Road, LondonNW3 1LH
Secretary
Appointed N/A
Resigned 26 Apr 2002

BALYUZI, Robert Bejan Muvukkar

Resigned
6 Well Road, LondonNW3 1LH
Born January 1944
Director
Appointed 02 Dec 2007
Resigned 03 Feb 2010

COLVIN, Margaret Teresa, Director

Resigned
6a Well Road, LondonNW3 1LH
Born November 1925
Director
Appointed N/A
Resigned 29 Oct 1991

COLVIN, Margaret Teresa, Director

Resigned
6a Well Road, LondonNW3 1LH
Born November 1925
Director
Appointed N/A
Resigned 01 Dec 2007

HILL, Noel Edward, Company Secretary

Resigned
6b Well Road, LondonNW3 1LH
Born December 1937
Director
Appointed N/A
Resigned 26 Apr 2002

ZIMMERMANN, Ulrike

Resigned
Well Road, LondonNW3 1LH
Born July 1945
Director
Appointed 09 Feb 2010
Resigned 20 Nov 2023

Persons with significant control

3

2 Active
1 Ceased

Ms Raj Gidda

Active
Well Road, LondonNW3 1LH
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2023

Mrs Ulrike Zimmermann

Ceased
Well Road, LondonNW3 1LH
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2017
Ceased 15 Oct 2023

Mr John Gilbert

Active
Well Road, LondonNW3 1LH
Born January 1947

Nature of Control

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

Filing History

97

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1997
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 1996
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 1994
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1993
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1993
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
26 November 1991
288288
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Dormant
13 May 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Resolution
27 November 1990
RESOLUTIONSResolutions
Gazette Notice Compulsary
11 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 September 1990
DISS6DISS6
Accounts With Made Up Date
28 September 1988
AAAnnual Accounts
Resolution
28 September 1988
RESOLUTIONSResolutions
Legacy
3 June 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 July 1981
NEWINCIncorporation