Background WavePink WaveYellow Wave

WEDNESFIELD 3 LIMITED (07098550)

WEDNESFIELD 3 LIMITED (07098550) is an active UK company. incorporated on 8 December 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEDNESFIELD 3 LIMITED has been registered for 16 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
07098550
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, David James, LEE, James Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDNESFIELD 3 LIMITED

WEDNESFIELD 3 LIMITED is an active company incorporated on 8 December 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEDNESFIELD 3 LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07098550

LTD Company

Age

16 Years

Incorporated 8 December 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 9 June 2025 (9 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

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 23 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP England
From: 13 December 2011To: 23 July 2013
Exhibition House Addison Bridge Place London W14 8XP
From: 11 August 2011To: 13 December 2011
Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom
From: 8 December 2009To: 11 August 2011
Timeline

16 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Jul 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 08 Dec 2009

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

BALES, Nicola

Resigned
80 Hammersmith Road, LondonW14 8UD
Born June 1982
Director
Appointed 18 Jul 2014
Resigned 20 Mar 2015

DENNY, Caroline

Resigned
80 Hammersmith Road, LondonW14 8UD
Born May 1978
Director
Appointed 18 Jul 2014
Resigned 05 Nov 2015

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 08 Dec 2009
Resigned 01 Apr 2015

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

PANCOTT, Adrian

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1969
Director
Appointed 18 Jul 2014
Resigned 05 Nov 2015

SCOTT, Philip Henry

Resigned
Exhibition House, LondonW14 8XP
Born January 1964
Director
Appointed 08 Dec 2009
Resigned 28 Nov 2012

WEBB, Jamie Benjamin

Resigned
80 Hammersmith Road, LondonW14 8UD
Born January 1974
Director
Appointed 20 Mar 2015
Resigned 05 Nov 2015

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
5 July 2010
MG06MG06
Legacy
5 July 2010
MG06MG06
Incorporation Company
8 December 2009
NEWINCIncorporation