Background WavePink WaveYellow Wave

WE CLOSING LIMITED (03817128)

WE CLOSING LIMITED (03817128) is an active UK company. incorporated on 30 July 1999. with registered office in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WE CLOSING LIMITED has been registered for 26 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, MORRISON, Nicholas David and 1 others.

Company Number
03817128
Status
active
Type
ltd
Incorporated
30 July 1999
Age
26 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, MORRISON, Nicholas David, REDDINGTON, John James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE CLOSING LIMITED

WE CLOSING LIMITED is an active company incorporated on 30 July 1999 with the registered office located in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WE CLOSING LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03817128

LTD Company

Age

26 Years

Incorporated 30 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

WOODLAND ENVIRONMENTAL LIMITED
From: 30 July 1999To: 16 August 2018
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Previous Addresses

11 Park Road Swanage Dorset BH19 2AA England
From: 20 February 2018To: 14 August 2018
3 Newlands Farm Batcombe Dorchester Dorset DT2 7BG
From: 27 May 2015To: 20 February 2018
3 Priestlands Lane Sherborne Dorset DT9 4HL
From: 24 July 2013To: 27 May 2015
Unit 53 Hatch Pond Road Nuffield Industrial Estate Poole Dorset BH17 0JZ
From: 30 July 1999To: 24 July 2013
Timeline

12 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Loan Cleared
Dec 17
Loan Secured
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Feb 19
Owner Exit
Oct 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 28 Jun 2018

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 28 Jun 2018

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 28 Jun 2018

MORRISON, Nicholas David

Active
Clare Road, BraintreeCM7 2PG
Born May 1980
Director
Appointed 11 Feb 2019

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 28 Jun 2018

MURPHY, Christopher Anthony

Resigned
The Avenue, CheamSM2 7QE
Secretary
Appointed 30 Jul 1999
Resigned 28 Jun 2018

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 30 Jul 1999
Resigned 30 Jul 1999

MURPHY, Christopher Anthony

Resigned
The Avenue, CheamSM2 7QE
Born August 1971
Director
Appointed 30 Jul 1999
Resigned 28 Jun 2018

MURPHY, Patrick Aidan

Resigned
Park Road, SwanageBH19 2AA
Born April 1965
Director
Appointed 30 Jul 1999
Resigned 28 Jun 2018

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 30 Jul 1999
Resigned 30 Jul 1999

Persons with significant control

4

1 Active
3 Ceased
Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 31 Oct 2023

Mr Patrick Aidan Murphy

Ceased
Park Road, SwanageBH19 2AA
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2018

Mr Christopher Anthony Murphy

Ceased
Park Road, SwanageBH19 2AA
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Resolution
16 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
6 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Legacy
10 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
20 June 2008
225Change of Accounting Reference Date
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
22 September 2007
287Change of Registered Office
Legacy
7 September 2006
225Change of Accounting Reference Date
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
28 November 2005
287Change of Registered Office
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
122122
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
123Notice of Increase in Nominal Capital
Resolution
8 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
10 December 2001
225Change of Accounting Reference Date
Legacy
20 September 2001
287Change of Registered Office
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
29 May 2001
225Change of Accounting Reference Date
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
88(2)R88(2)R
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Incorporation Company
30 July 1999
NEWINCIncorporation