Background WavePink WaveYellow Wave

WELLCASTLE LIMITED (02836206)

WELLCASTLE LIMITED (02836206) is an active UK company. incorporated on 14 July 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WELLCASTLE LIMITED has been registered for 32 years. Current directors include BERGER, Chaskel, BERGER, Shulem, KERNKRAUT, Eli and 1 others.

Company Number
02836206
Status
active
Type
ltd
Incorporated
14 July 1993
Age
32 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERGER, Chaskel, BERGER, Shulem, KERNKRAUT, Eli, RAPAPORT, Sarah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCASTLE LIMITED

WELLCASTLE LIMITED is an active company incorporated on 14 July 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WELLCASTLE LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02836206

LTD Company

Age

32 Years

Incorporated 14 July 1993

Size

N/A

Accounts

ARD: 26/3

Overdue

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

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

Timeline

4 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
New Owner
Nov 18
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BERGER, Chaskel

Active
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 22 Sept 2002

BERGER, Shulem

Active
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 22 Sept 2002

KERNKRAUT, Eli

Active
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed 22 Sept 2002

RAPAPORT, Sarah

Active
New Burlington House, LondonNW11 0PU
Born October 1954
Director
Appointed 28 May 2025

BERGER, Rosi

Resigned
21 Cedra Court, LondonN16 6AT
Secretary
Appointed 26 Jul 1993
Resigned 10 Oct 2019

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 14 Jul 1993
Resigned 26 Jul 1993

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed 26 Jul 1993
Resigned 22 Sept 2002

RAPAPORT, Abraham Chaim

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 22 Sept 2002
Resigned 28 May 2025

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 14 Jul 1993
Resigned 26 Jul 1993

Persons with significant control

1

Mrs Rosi Berger

Active
Cedra Court, LondonN16 6AT
Born January 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
24 November 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Gazette Notice Compulsary
10 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
17 August 2006
288cChange of Particulars
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Legacy
23 July 2003
363aAnnual Return
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
11 December 2002
287Change of Registered Office
Legacy
11 December 2002
353353
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
363aAnnual Return
Legacy
20 July 2001
363aAnnual Return
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
24 July 2000
287Change of Registered Office
Legacy
20 July 2000
363aAnnual Return
Legacy
20 July 1999
363aAnnual Return
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
363x363x
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
16 November 1995
395Particulars of Mortgage or Charge
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
363x363x
Legacy
7 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
13 March 1995
395Particulars of Mortgage or Charge
Legacy
13 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
395Particulars of Mortgage or Charge
Legacy
6 October 1994
88(2)R88(2)R
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
4 October 1994
363x363x
Legacy
27 August 1993
224224
Memorandum Articles
5 August 1993
MEM/ARTSMEM/ARTS
Resolution
5 August 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
287Change of Registered Office
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Incorporation Company
14 July 1993
NEWINCIncorporation