Background WavePink WaveYellow Wave

WELLROPE LTD (03933869)

WELLROPE LTD (03933869) is an active UK company. incorporated on 25 February 2000. with registered office in 41a Leicester Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLROPE LTD has been registered for 26 years. Current directors include COHEN, Moishe.

Company Number
03933869
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
41a Leicester Road, M7 4AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Moishe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLROPE LTD

WELLROPE LTD is an active company incorporated on 25 February 2000 with the registered office located in 41a Leicester Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLROPE LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03933869

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

41a Leicester Road Salford , M7 4AS,

Timeline

13 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Feb 25
Loan Secured
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COHEN, Simcha Reuven

Active
41a Leicester RoadM7 4AS
Secretary
Appointed 24 Jul 2024

COHEN, Moishe

Active
41a Leicester RoadM7 4AS
Born February 1971
Director
Appointed 12 Apr 2024

COHEN, Rivkah

Resigned
30 Welbeck Grove, SalfordM7 4DH
Secretary
Appointed 20 Feb 2002
Resigned 18 Aug 2022

COHEN, Simcha Reuven

Resigned
30 Welbeck Grove, SalfordM7 4DH
Secretary
Appointed 20 Mar 2000
Resigned 20 Feb 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Feb 2000
Resigned 22 Mar 2000

COHEN, Moshe

Resigned
21 Leadale Road, LondonN16 6BZ
Born February 1971
Director
Appointed 20 Mar 2000
Resigned 20 Feb 2002

COHEN, Simcha Reuven

Resigned
30 Welbeck Grove, SalfordM7 4DH
Born October 1960
Director
Appointed 20 Feb 2002
Resigned 12 Apr 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Feb 2000
Resigned 22 Mar 2000

Persons with significant control

1

Mr Moishe Cohen

Active
Leadale Road, LondonN16 6BZ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 July 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Gazette Filings Brought Up To Date
3 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Gazette Filings Brought Up To Date
5 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2004
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 August 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
395Particulars of Mortgage or Charge
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
88(2)R88(2)R
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
287Change of Registered Office
Incorporation Company
25 February 2000
NEWINCIncorporation