Background WavePink WaveYellow Wave

WENTA INNOVATION (STEVENAGE) LIMITED (04718660)

WENTA INNOVATION (STEVENAGE) LIMITED (04718660) is an active UK company. incorporated on 1 April 2003. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WENTA INNOVATION (STEVENAGE) LIMITED has been registered for 22 years. Current directors include AL OBAIDI, Leath, CHANEY, Samantha Jane, DAVIES, Kit Byron William and 6 others.

Company Number
04718660
Status
active
Type
ltd
Incorporated
1 April 2003
Age
22 years
Address
Colne Way, Watford, WD24 7ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AL OBAIDI, Leath, CHANEY, Samantha Jane, DAVIES, Kit Byron William, FAETZ, Lee, JORDAN, Edward Christopher, LANE, Graham William, MARTIN, Ian Derek, PARKES, Anne Louise, SILCOCK, Anthony Gerard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTA INNOVATION (STEVENAGE) LIMITED

WENTA INNOVATION (STEVENAGE) LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WENTA INNOVATION (STEVENAGE) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04718660

LTD Company

Age

22 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

WENTA SERVICES (DACORUM) LIMITED
From: 15 April 2003To: 27 February 2009
MABLAW 463 LIMITED
From: 1 April 2003To: 15 April 2003
Contact
Address

Colne Way Watford, WD24 7ND,

Previous Addresses

, Iveco House, Station Road, Watford, Herts, WD17 1DL
From: 1 April 2003To: 3 September 2015
Timeline

21 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Apr 17
Director Left
Sept 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
May 21
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

AL OBAIDI, Leath

Active
Way, WatfordWD24 7ND
Born April 1987
Director
Appointed 29 Jan 2026

CHANEY, Samantha Jane

Active
Way, WatfordWD24 7ND
Born November 1982
Director
Appointed 29 Jan 2026

DAVIES, Kit Byron William

Active
Way, WatfordWD24 7ND
Born April 1973
Director
Appointed 29 Jan 2026

FAETZ, Lee

Active
Way, WatfordWD24 7ND
Born September 1975
Director
Appointed 29 Jan 2026

JORDAN, Edward Christopher

Active
WatfordWD24 7ND
Born May 1963
Director
Appointed 14 Mar 2019

LANE, Graham William

Active
WatfordWD24 7ND
Born November 1962
Director
Appointed 14 Mar 2019

MARTIN, Ian Derek

Active
Way, WatfordWD24 7ND
Born January 1975
Director
Appointed 29 Jan 2026

PARKES, Anne Louise

Active
Way, WatfordWD24 7ND
Born June 1971
Director
Appointed 29 Jan 2026

SILCOCK, Anthony Gerard

Active
Way, WatfordWD24 7ND
Born October 1959
Director
Appointed 29 Jan 2026

PICHON, Christopher Charles

Resigned
5 The Courtyard, Kings LangleyHP3 0AS
Secretary
Appointed 10 Apr 2003
Resigned 28 Nov 2017

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate secretary
Appointed 01 Apr 2003
Resigned 10 Apr 2003

ARBON, Simon Robert

Resigned
194 Abbots Road, Abbots LangleyWD5 0BP
Born April 1954
Director
Appointed 10 Apr 2003
Resigned 05 Dec 2019

BOND, Alfred Anthony

Resigned
Dawes Lane, SarrattWD3 6BG
Born March 1948
Director
Appointed 10 Apr 2003
Resigned 12 Mar 2020

CABON, Peter

Resigned
Brockswood Lane, Welwyn Garden CityAL8 7BQ
Born November 1957
Director
Appointed 07 Apr 2009
Resigned 22 Feb 2017

COSTER, Stephen William

Resigned
9 Kendale, Hemel HempsteadHP3 8NN
Born September 1950
Director
Appointed 25 Jan 2005
Resigned 25 Jan 2011

GINGELL, Julia Danielle

Resigned
36 -38 Upper Marlborough Road, St AlbansAL1 3UU
Born March 1975
Director
Appointed 25 Jan 2011
Resigned 13 Sept 2018

HANCOCK, Zoe Julie Clare

Resigned
WatfordWD24 7ND
Born November 1974
Director
Appointed 14 Mar 2019
Resigned 29 Apr 2021

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 01 Apr 2003
Resigned 10 Apr 2003

MABLAW NOMINEES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 01 Apr 2003
Resigned 10 Apr 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Alfred Anthony Bond

Ceased
SarrattWD3 6BG
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2019

Ms Julia Danielle Gingell

Ceased
36 -38 Upper Marlborough Road, St AlbansAL1 3UU
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2019

Mr Simon Robert Arbon

Ceased
Abbots LangleyWD5 0BP
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2019

Wenta

Active
WatfordWD24 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
13 April 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Legacy
3 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Memorandum Articles
6 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
21 July 2006
287Change of Registered Office
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
225Change of Accounting Reference Date
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
287Change of Registered Office
Certificate Change Of Name Company
15 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 2003
NEWINCIncorporation