Background WavePink WaveYellow Wave

WELLBROOK ENTERPRISES LTD (04425848)

WELLBROOK ENTERPRISES LTD (04425848) is an active UK company. incorporated on 26 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WELLBROOK ENTERPRISES LTD has been registered for 23 years. Current directors include GREEN, Jack.

Company Number
04425848
Status
active
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Jack
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBROOK ENTERPRISES LTD

WELLBROOK ENTERPRISES LTD is an active company incorporated on 26 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WELLBROOK ENTERPRISES LTD was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04425848

LTD Company

Age

23 Years

Incorporated 26 April 2002

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 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR
From: 26 April 2002To: 14 May 2025
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GREEN, Jack

Active
Alexandra Grove, LondonN12 8NU
Born September 1967
Director
Appointed 16 Jun 2025

GREEN, Jack

Resigned
28 Lingwood Road, LondonE5 9BN
Secretary
Appointed 01 May 2002
Resigned 08 Jun 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 12 Jun 2002

GREEN, Michael

Resigned
Alexandra Grove, LondonN12 8NU
Born September 1967
Director
Appointed 16 Jun 2025
Resigned 16 Jun 2025

IFERGAN, John

Resigned
99 Leadale Road, LondonN15 6BJ
Born December 1965
Director
Appointed 01 May 2002
Resigned 16 Jun 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Apr 2002
Resigned 12 Jun 2002

Persons with significant control

1

Mr Jack Green

Active
Alexandra Grove, LondonN12 8NU
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
287Change of Registered Office
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
287Change of Registered Office
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Incorporation Company
26 April 2002
NEWINCIncorporation