Background WavePink WaveYellow Wave

WENTA BUSINESS CENTRES LIMITED (02519883)

WENTA BUSINESS CENTRES LIMITED (02519883) is an active UK company. incorporated on 9 July 1990. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. WENTA BUSINESS CENTRES LIMITED has been registered for 35 years. Current directors include AL OBAIDI, Leath, CHANEY, Samantha Jane, DAVIES, Kit Byron William and 6 others.

Company Number
02519883
Status
active
Type
ltd
Incorporated
9 July 1990
Age
35 years
Address
Colne Way, Watford, WD24 7ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AL OBAIDI, Leath, CHANEY, Samantha Jane, DAVIES, Kit Byron William, FAETZ, Lee, JORDAN, Edward Christopher, LANE, Graham William, MARTIN, Ian Derek, PARKES, Anne Louise, SILCOCK, Anthony Gerard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTA BUSINESS CENTRES LIMITED

WENTA BUSINESS CENTRES LIMITED is an active company incorporated on 9 July 1990 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. WENTA BUSINESS CENTRES LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02519883

LTD Company

Age

35 Years

Incorporated 9 July 1990

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 7 August 2025 (8 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

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

WENTA SERVICES (POTTERS BAR) LIMITED
From: 14 August 1990To: 27 June 2013
BRICKBAT SERVICES LIMITED
From: 9 July 1990To: 14 August 1990
Contact
Address

Colne Way Watford, WD24 7ND,

Previous Addresses

Iveco House Station Road Watford Herts WD17 1DL
From: 9 July 1990To: 3 September 2015
Timeline

46 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Apr 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Feb 16
Loan Cleared
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 23
Director Left
Aug 25
0
Funding
35
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

AL OBAIDI, Leath

Active
The Wenta Business Centre, WatfordWD24 7ND
Born April 1987
Director
Appointed 03 Nov 2022

CHANEY, Samantha Jane

Active
WatfordWD24 7ND
Born November 1982
Director
Appointed 29 Apr 2021

DAVIES, Kit Byron William

Active
The Wenta Business Centre, WatfordWD24 7ND
Born April 1973
Director
Appointed 03 Nov 2022

FAETZ, Lee

Active
The Wenta Business Centre, WatfordWD24 7ND
Born September 1975
Director
Appointed 02 Nov 2023

JORDAN, Edward Christopher

Active
The Wenta Business Centre, WatfordWD24 7ND
Born May 1963
Director
Appointed 28 Nov 2017

LANE, Graham William

Active
WatfordWD24 7ND
Born November 1962
Director
Appointed 14 Mar 2019

MARTIN, Ian Derek

Active
The Wenta Business Centre, WatfordWD24 7ND
Born January 1975
Director
Appointed 03 Nov 2022

PARKES, Anne Louise

Active
The Wenta Business Centre, WatfordWD24 7ND
Born June 1971
Director
Appointed 03 Nov 2022

SILCOCK, Anthony Gerard

Active
The Wenta Business Centre, WatfordWD24 7ND
Born October 1959
Director
Appointed 03 Nov 2022

HARDS, Kenneth William

Resigned
Sunbury Hill Farm Langley Lodge Lane, Kings LangleyWD4 8QN
Secretary
Appointed N/A
Resigned 01 Feb 1996

PICHON, Christopher Charles

Resigned
5 The Courtyard, Kings LangleyHP3 0AS
Secretary
Appointed 01 Feb 1996
Resigned 28 Nov 2017

ARBON, Simon Robert

Resigned
194 Abbots Road, Abbots LangleyWD5 0BP
Born April 1954
Director
Appointed 28 Jan 2003
Resigned 05 Dec 2019

BOND, Alfred Anthony

Resigned
Dawes Lane, SarrattWD3 6BG
Born March 1948
Director
Appointed 03 Sept 2013
Resigned 17 Mar 2015

ELLIS, John Leslie

Resigned
Oakfields Avenue, KnebworthSG3 6NP
Born January 1950
Director
Appointed 03 Sept 2013
Resigned 06 Jul 2016

ENGLAND, Karen Anne

Resigned
Cassiobury Park Avenue, WatfordWD18 7LA
Born July 1956
Director
Appointed 29 Mar 2005
Resigned 27 Mar 2012

FIELDER, Ian Robert

Resigned
Lacerne Gardens, SouthamptonSO30 4SF
Born May 1955
Director
Appointed 03 Sept 2013
Resigned 22 Feb 2017

HANCOCK, Zoe Julie Clare

Resigned
Hatfield Road, St AlbansAL4 0JA
Born November 1974
Director
Appointed 14 Mar 2019
Resigned 29 Apr 2021

HEEREY, Paul John

Resigned
The Wenta Business Centre, WatfordWD24 7ND
Born June 1960
Director
Appointed 28 Nov 2017
Resigned 07 Oct 2018

JANKOWSKI, Geoffrey Jack

Resigned
WatfordWD24 7ND
Born October 1954
Director
Appointed 03 Sept 2013
Resigned 22 Feb 2017

LANSDOWN, Charles Henry

Resigned
151 Watling Street, Saint AlbansAL2 2NZ
Born January 1936
Director
Appointed 28 Jan 2003
Resigned 25 Feb 2006

MCATEER, Stephen Patrick

Resigned
Bishops Square, HatfieldAL109NE
Born September 1960
Director
Appointed 25 Jan 2011
Resigned 14 Dec 2015

MCKENNA, Dominic Paul

Resigned
The Wenta Business Centre, WatfordWD24 7ND
Born August 1966
Director
Appointed 03 Nov 2022
Resigned 01 Sept 2025

NURTON, Antony Robert

Resigned
White Oaks The Common, ChipperfieldWD4 9BX
Born February 1932
Director
Appointed 05 Jun 1997
Resigned 25 Jan 2000

OXLEY, Peter Duncan

Resigned
WatfordWD24 7ND
Born March 1976
Director
Appointed 05 Dec 2019
Resigned 04 Nov 2021

PALMER, Keith Nicholas

Resigned
Bodiam Road, SandhurstTN18 5LN
Born July 1947
Director
Appointed 03 Sept 2013
Resigned 19 Sept 2016

PICHON, Christopher Charles

Resigned
5 The Courtyard, Kings LangleyHP3 0AS
Born October 1948
Director
Appointed 01 Apr 2000
Resigned 28 Nov 2017

RICHARDS, Peter Alan

Resigned
15 Parkside Drive, WatfordWD17 3AS
Born August 1934
Director
Appointed N/A
Resigned 24 Sept 1996

RUDMAN, Richard Francis

Resigned
Holmbury 3 Kings Road, BarnetEN5 4EF
Born August 1961
Director
Appointed 25 Jan 2000
Resigned 11 Feb 2010

TAGG, Spencer Michael

Resigned
Colne Way, WatfordWD247ND
Born November 1970
Director
Appointed 25 Jan 2011
Resigned 01 Dec 2016

TALLYN, John Edgar

Resigned
20 Beechwood Avenue, AmershamHP6 6PL
Born June 1932
Director
Appointed N/A
Resigned 19 Dec 2001

Persons with significant control

6

1 Active
5 Ceased

Mr Edward Christopher Jordan

Ceased
The Wenta Business Centre, WatfordWD24 7ND
Born May 1963

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 14 Mar 2019

Mr Paul John Heerey

Ceased
The Wenta Business Centre, WatfordWD24 7ND
Born June 1960

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 07 Oct 2018

Mr Simon Arbon

Ceased
Abbots LangleyWD5 0BP
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2019

Mr Christopher Charles Pichon

Ceased
Shendish, Kings LangleyHP3 0AS
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2017

Wenta

Ceased
WatfordWD24 7ND

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Wenta

Active
WatfordWD24 7ND

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

176

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2022
CC04CC04
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Change Sail Address Company With New Address
21 July 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Certificate Change Of Name Company
27 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Legacy
3 April 2013
MG01MG01
Legacy
3 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
10 June 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
287Change of Registered Office
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
20 July 1992
363b363b
Legacy
22 May 1992
288288
Legacy
3 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
30 July 1991
88(2)R88(2)R
Legacy
30 July 1991
363b363b
Legacy
3 April 1991
224224
Legacy
5 November 1990
395Particulars of Mortgage or Charge
Resolution
30 August 1990
RESOLUTIONSResolutions
Legacy
29 August 1990
287Change of Registered Office
Legacy
29 August 1990
288288
Legacy
29 August 1990
288288
Certificate Change Of Name Company
13 August 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 1990
NEWINCIncorporation