Background WavePink WaveYellow Wave

WHELDONE (INVESTMENTS) LIMITED (06675093)

WHELDONE (INVESTMENTS) LIMITED (06675093) is an active UK company. incorporated on 18 August 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHELDONE (INVESTMENTS) LIMITED has been registered for 17 years.

Company Number
06675093
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
80 9th Floor, Mosley Street, Manchester, M2 3FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHELDONE (INVESTMENTS) LIMITED

WHELDONE (INVESTMENTS) LIMITED is an active company incorporated on 18 August 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHELDONE (INVESTMENTS) LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06675093

LTD Company

Age

17 Years

Incorporated 18 August 2008

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

80 9th Floor, Mosley Street Manchester, M2 3FX,

Previous Addresses

40 King Street Manchester M2 6BA United Kingdom
From: 28 June 2017To: 28 September 2018
Whelco Place Enfield Street Wigan Lancashire WN5 8EA
From: 18 August 2008To: 28 June 2017
Timeline

19 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Owner Exit
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Jul 17
Loan Secured
Jun 22
Owner Exit
Jul 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
20 July 2017
MAMA
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Resolution
11 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
30 March 2009
225Change of Accounting Reference Date
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
287Change of Registered Office
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Incorporation Company
18 August 2008
NEWINCIncorporation