Background WavePink WaveYellow Wave

WELLINGTON CLOSE LIMITED (06418345)

WELLINGTON CLOSE LIMITED (06418345) is an active UK company. incorporated on 5 November 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WELLINGTON CLOSE LIMITED has been registered for 18 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
06418345
Status
active
Type
ltd
Incorporated
5 November 2007
Age
18 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON CLOSE LIMITED

WELLINGTON CLOSE LIMITED is an active company incorporated on 5 November 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WELLINGTON CLOSE LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06418345

LTD Company

Age

18 Years

Incorporated 5 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 26 May 2015To: 10 April 2024
58-60 Berners Street London W1T 3JS
From: 5 November 2007To: 26 May 2015
Timeline

11 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jun 11
Director Left
Jun 11
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

HEDGER, Graham Howard

Active
Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 06 Jun 2011

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 05 Nov 2007

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 01 Mar 2009
Resigned 01 Jul 2022

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

TODD, Susan Lynne

Resigned
19 Warwick Gardens, LondonW14 8PH
Secretary
Appointed 05 Nov 2007
Resigned 01 Mar 2009

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 05 Nov 2007
Resigned 05 Nov 2007

TODD, Susan Lynne

Resigned
19 Warwick Gardens, LondonW14 8PH
Born December 1949
Director
Appointed 05 Nov 2007
Resigned 06 Jun 2011

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 05 Nov 2007
Resigned 05 Nov 2007

Persons with significant control

1

Leman Street, LondonE1W 9US

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

73

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Auditors Resignation Company
15 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
8 August 2011
MG01MG01
Legacy
30 June 2011
MG01MG01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
288cChange of Particulars
Legacy
10 November 2008
363aAnnual Return
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Incorporation Company
5 November 2007
NEWINCIncorporation