Background WavePink WaveYellow Wave

BEST WEDDING LTD (06026345)

BEST WEDDING LTD (06026345) is an active UK company. incorporated on 12 December 2006. with registered office in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEST WEDDING LTD has been registered for 19 years. Current directors include WESTHEAD, Elizabeth Penelope, CODDAN MANAGERS SERVICE LIMITED.

Company Number
06026345
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
Room 40 Aldershot Enterprise Centre, Aldershot, GU11 1TQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTHEAD, Elizabeth Penelope, CODDAN MANAGERS SERVICE LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST WEDDING LTD

BEST WEDDING LTD is an active company incorporated on 12 December 2006 with the registered office located in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEST WEDDING LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06026345

LTD Company

Age

19 Years

Incorporated 12 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot, GU11 1TQ,

Previous Addresses

, C/O Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London, W1U 6TU
From: 2 April 2015To: 4 September 2024
, C/O Coddan Cpm, 124 Baker Street, London, W1U 6TY
From: 15 December 2010To: 2 April 2015
, 124 Baker Street, London, W1U 6TY, England
From: 15 December 2009To: 15 December 2010
, 5 Percy St, Office 4, London, W1T 1DG
From: 12 December 2006To: 15 December 2009
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CODDAN SECRETARY SERVICE LIMITED

Active
Baker Street, 3rd Floor, LondonW1U 6TU
Corporate secretary
Appointed 12 Dec 2006

WESTHEAD, Elizabeth Penelope

Active
14-40 Victoria Road, AldershotGU11 1TQ
Born May 1965
Director
Appointed 01 Apr 2024

CODDAN MANAGERS SERVICE LIMITED

Active
Baker Street, LondonW1U 6TU
Corporate director
Appointed 12 Dec 2006

ARAUZ DE LEON, Iran

Resigned
Baker Street, 3rd Floor, LondonW1U 6TU
Born October 1978
Director
Appointed 30 Sept 2008
Resigned 01 Apr 2024

Persons with significant control

1

6-7 St. Mary At Hill, LondonEC3R 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 January 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 January 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 January 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Incorporation Company
12 December 2006
NEWINCIncorporation