Background WavePink WaveYellow Wave

WEMBLEY PARK BUSINESS CENTRE LIMITED (05184175)

WEMBLEY PARK BUSINESS CENTRE LIMITED (05184175) is an active UK company. incorporated on 20 July 2004. with registered office in Middlesex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEMBLEY PARK BUSINESS CENTRE LIMITED has been registered for 21 years. Current directors include SHAH, Dilipkumar Raichand.

Company Number
05184175
Status
active
Type
ltd
Incorporated
20 July 2004
Age
21 years
Address
10 Hall Farm Close, Middlesex, HA7 4JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAH, Dilipkumar Raichand
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY PARK BUSINESS CENTRE LIMITED

WEMBLEY PARK BUSINESS CENTRE LIMITED is an active company incorporated on 20 July 2004 with the registered office located in Middlesex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEMBLEY PARK BUSINESS CENTRE LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05184175

LTD Company

Age

21 Years

Incorporated 20 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

10 Hall Farm Close Stanmore Middlesex, HA7 4JT,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHAH, Vilash

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Secretary
Appointed 01 Mar 2024

SHAH, Dilipkumar Raichand

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born December 1953
Director
Appointed 20 Jul 2004

SHAH, Illa

Resigned
5 Carisbrooke Close, StanmoreHA7 1LX
Secretary
Appointed 20 Jul 2004
Resigned 06 Apr 2008

Persons with significant control

1

Miss Rajul Dilip Shah

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 May 2018
AAMDAAMD
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
88(2)R88(2)R
Incorporation Company
20 July 2004
NEWINCIncorporation