Background WavePink WaveYellow Wave

WERNCORN LTD (05457488)

WERNCORN LTD (05457488) is an active UK company. incorporated on 19 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WERNCORN LTD has been registered for 20 years. Current directors include TAUB, Abraham.

Company Number
05457488
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
62 Wellington Avenue, London, N15 6BA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAUB, Abraham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERNCORN LTD

WERNCORN LTD is an active company incorporated on 19 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WERNCORN LTD was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05457488

LTD Company

Age

20 Years

Incorporated 19 May 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

62 Wellington Avenue London, N15 6BA,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 26 January 2018To: 29 May 2018
62 Wellington Avenue London N15 6BA England
From: 23 May 2016To: 26 January 2018
50 Craven Park Road South Tottenham London N15 6AB
From: 19 May 2005To: 23 May 2016
Timeline

24 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Oct 16
New Owner
Jul 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Jun 19
Director Joined
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Jun 21
New Owner
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Loan Cleared
Apr 22
Loan Secured
Apr 22
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

TAUB, Abraham

Active
LondonN15 6BA
Born March 1968
Director
Appointed 11 Jun 2021

BRIEF, Esther

Resigned
52a Clapton Common, LondonE5 9AL
Secretary
Appointed 11 Oct 2005
Resigned 29 Oct 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 May 2005
Resigned 13 Jul 2005

BRIEF, Isaac

Resigned
52a Clapton Common, LondonE5 9AM
Born July 1963
Director
Appointed 11 Oct 2005
Resigned 22 Jan 2009

GLUCK, Judith

Resigned
Craven Park Road, LondonN15 6AB
Born July 1973
Director
Appointed 29 Oct 2012
Resigned 22 Feb 2016

STERN, Benjamin

Resigned
LondonN15 6BA
Born October 1970
Director
Appointed 03 Sept 2019
Resigned 11 Jun 2021

STERN, Benjamin

Resigned
LondonN15 6BA
Born October 1970
Director
Appointed 11 Feb 2016
Resigned 16 Jan 2018

TAUB, Abraham

Resigned
LondonN15 6BA
Born March 1968
Director
Appointed 16 Jan 2018
Resigned 03 Sept 2019

TAUB, Abraham

Resigned
Craven Park Road, LondonN15 6AB
Born March 1969
Director
Appointed 29 Oct 2012
Resigned 29 Oct 2012

TAUB, Abraham

Resigned
62 Wellington Avenue, LondonN15 6BA
Born March 1968
Director
Appointed 22 Jan 2009
Resigned 29 Oct 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 May 2005
Resigned 13 Jul 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Abraham Taub

Active
LondonN15 6BA
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021

Mr Benjamin Stern

Ceased
LondonN15 6BA
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2019
Ceased 11 Jun 2021

Mr Abraham Taub

Ceased
LondonN15 6BA
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2018
Ceased 03 Sept 2019

Mr Benjamin Stern

Ceased
Castlewood Road, LondonN16 6DS
Born October 1970

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
Ceased 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Part
14 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 May 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Move Registers To Registered Office Company
11 April 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
26 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
14 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Incorporation Company
19 May 2005
NEWINCIncorporation