Background WavePink WaveYellow Wave

WEDNESFIELD PROPERTIES LIMITED (07164289)

WEDNESFIELD PROPERTIES LIMITED (07164289) is an active UK company. incorporated on 22 February 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEDNESFIELD PROPERTIES LIMITED has been registered for 16 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
07164289
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
Foframe House 2nd Floor, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDNESFIELD PROPERTIES LIMITED

WEDNESFIELD PROPERTIES LIMITED is an active company incorporated on 22 February 2010 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. WEDNESFIELD PROPERTIES LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07164289

LTD Company

Age

16 Years

Incorporated 22 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Foframe House 2nd Floor 35-37 Brent Street London, NW4 2EF,

Previous Addresses

6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom
From: 22 February 2010To: 8 September 2010
Timeline

12 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
New Owner
Feb 18
New Owner
Feb 18
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JAY, David

Active
35-37 Brent Street, LondonNW4 2EF
Secretary
Appointed 22 Feb 2010

JAY, David

Active
35-37 Brent Street, LondonNW4 2EF
Born September 1958
Director
Appointed 22 Feb 2010

JAY, Irvine Sidney

Active
35-37 Brent Street, LondonNW4 2EF
Born June 1960
Director
Appointed 22 Feb 2010

JAY, Philip

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1956
Director
Appointed 22 Feb 2010

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 22 Feb 2010
Resigned 22 Feb 2010

Persons with significant control

3

Mr David Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Legacy
11 August 2010
MG01MG01
Legacy
11 August 2010
MG01MG01
Resolution
14 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 March 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Incorporation Company
22 February 2010
NEWINCIncorporation