Background WavePink WaveYellow Wave

WAYRIDGE LIMITED (03189998)

WAYRIDGE LIMITED (03189998) is an active UK company. incorporated on 24 April 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WAYRIDGE LIMITED has been registered for 29 years. Current directors include BLEIER, Joshua.

Company Number
03189998
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYRIDGE LIMITED

WAYRIDGE LIMITED is an active company incorporated on 24 April 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WAYRIDGE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03189998

LTD Company

Age

29 Years

Incorporated 24 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

6 Well Street London E9 7PX
From: 24 April 1996To: 19 May 2016
Timeline

6 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Apr 96
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Secretary
Appointed 26 Apr 1996

BLEIER, Joshua

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951
Director
Appointed 26 Apr 1996

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 24 Apr 1996
Resigned 26 Apr 1996

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 24 Apr 1996
Resigned 26 Apr 1996

Persons with significant control

2

Mr Joshua Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Norman Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958

Nature of Control

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

Filing History

86

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 July 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Memorandum Articles
14 May 1996
MEM/ARTSMEM/ARTS
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
287Change of Registered Office
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Incorporation Company
24 April 1996
NEWINCIncorporation