Background WavePink WaveYellow Wave

WAB SOVEREIGN LIMITED (06679364)

WAB SOVEREIGN LIMITED (06679364) is an active UK company. incorporated on 21 August 2008. with registered office in Holborn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WAB SOVEREIGN LIMITED has been registered for 17 years. Current directors include FURNISH, David James.

Company Number
06679364
Status
active
Type
ltd
Incorporated
21 August 2008
Age
17 years
Address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FURNISH, David James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAB SOVEREIGN LIMITED

WAB SOVEREIGN LIMITED is an active company incorporated on 21 August 2008 with the registered office located in Holborn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WAB SOVEREIGN LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06679364

LTD Company

Age

17 Years

Incorporated 21 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn, WC1A 2SL,

Previous Addresses

Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 16 February 2022To: 7 April 2023
1 Blythe Road London W14 0HG
From: 21 August 2008To: 16 February 2022
Timeline

5 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Nov 14
Director Joined
Nov 14
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FURNISH, David James

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born October 1962
Director
Appointed 13 Nov 2014

DAWSON, Michael David

Resigned
The Bloomsbury Building, HolbornWC1A 2SL
Secretary
Appointed 21 Aug 2008
Resigned 26 Jan 2024

PRESLAND, Frank George

Resigned
Blythe Road, LondonW14 0HG
Born February 1944
Director
Appointed 21 Aug 2008
Resigned 07 Nov 2014

Persons with significant control

1

Sir Elton Hercules John

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born March 1947

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

52

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Statement Of Affairs
7 April 2009
SASA
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Legacy
1 December 2008
225Change of Accounting Reference Date
Incorporation Company
21 August 2008
NEWINCIncorporation