Background WavePink WaveYellow Wave

1 WOLSELEY ROAD LIMITED (06791112)

1 WOLSELEY ROAD LIMITED (06791112) is an active UK company. incorporated on 14 January 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 1 WOLSELEY ROAD LIMITED has been registered for 17 years. Current directors include BALMOND, Shirley Lynne, BERETTA, Mauro, GOKCEN, Selma, Dr.

Company Number
06791112
Status
active
Type
ltd
Incorporated
14 January 2009
Age
17 years
Address
1 Wolseley Road, London, N8 8RR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALMOND, Shirley Lynne, BERETTA, Mauro, GOKCEN, Selma, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 WOLSELEY ROAD LIMITED

1 WOLSELEY ROAD LIMITED is an active company incorporated on 14 January 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 1 WOLSELEY ROAD LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06791112

LTD Company

Age

17 Years

Incorporated 14 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

1 Wolseley Road London, N8 8RR,

Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jul 18
Owner Exit
Jan 19
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BALMOND, Shirley Lynne

Active
Wolseley Road, LondonN8 8RR
Secretary
Appointed 01 Jan 2022

BALMOND, Shirley Lynne

Active
13 Crouch Hall Road, LondonN8 8HD
Born January 1947
Director
Appointed 15 Feb 2009

BERETTA, Mauro

Active
Wolseley Road, LondonN8 8RR
Born April 1982
Director
Appointed 20 Nov 2020

GOKCEN, Selma, Dr

Active
1 Wolseley Road, LondonN8 8RR
Born January 1952
Director
Appointed 15 Feb 2009

CALERO, Bernardo

Resigned
Wolseley Road, LondonN8 8RR
Secretary
Appointed 15 Feb 2009
Resigned 19 Jul 2018

COOTE, Simonie

Resigned
Grove Park Terrace, LondonW4 3QG
Secretary
Appointed 23 Oct 2018
Resigned 03 Mar 2019

GOKCEN, Selma, Dr

Resigned
Wolseley Road, LondonN8 8RR
Secretary
Appointed 05 Mar 2019
Resigned 01 Jan 2022

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 14 Jan 2009
Resigned 14 Jan 2009

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 14 Jan 2009
Resigned 14 Jan 2009

ZAKHAROVA, Marina

Resigned
Wolseley Road, LondonN8 8RR
Born July 1974
Director
Appointed 17 Apr 2018
Resigned 20 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Mauro Beretta

Active
Wolseley Road, LondonN8 8RR
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2021

Selma Gokcen

Active
1 Wolseley Road, LondonN8 8RR

Nature of Control

Significant influence or control
Notified 15 Jan 2019

Mr Bernardo Tomas Calero Plasencia

Ceased
Wolseley Road, LondonN8 8RR
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2017
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 January 2019
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2010
CH03Change of Secretary Details
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
287Change of Registered Office
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Incorporation Company
14 January 2009
NEWINCIncorporation