Background WavePink WaveYellow Wave

WXYZ2 LIMITED (07065338)

WXYZ2 LIMITED (07065338) is an active UK company. incorporated on 3 November 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WXYZ2 LIMITED has been registered for 16 years.

Company Number
07065338
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
1a Kingsley Way, London, N2 0FW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WXYZ2 LIMITED

WXYZ2 LIMITED is an active company incorporated on 3 November 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WXYZ2 LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07065338

LTD Company

Age

16 Years

Incorporated 3 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 31 October 2025 (5 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

WXYZ2 PLC
From: 5 September 2012To: 5 September 2012
WXYZ PLC
From: 13 May 2011To: 5 September 2012
SAFESTAY PLC
From: 3 November 2009To: 13 May 2011
Contact
Address

1a Kingsley Way London, N2 0FW,

Previous Addresses

20 Station Road Radyr Cardiff CF15 8AA
From: 3 November 2009To: 17 February 2010
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 12
Funding Round
Feb 14
Director Joined
Apr 14
Director Left
Nov 15
Loan Secured
Apr 17
Loan Cleared
Mar 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Memorandum Articles
19 April 2017
MAMA
Resolution
19 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
5 September 2012
CERT10CERT10
Re Registration Memorandum Articles
5 September 2012
MARMAR
Resolution
5 September 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 September 2012
RR02RR02
Certificate Change Of Name Company
5 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Incorporation Company
3 November 2009
NEWINCIncorporation