Background WavePink WaveYellow Wave

WELLGROVE TRADING LIMITED (07439741)

WELLGROVE TRADING LIMITED (07439741) is an active UK company. incorporated on 15 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WELLGROVE TRADING LIMITED has been registered for 15 years. Current directors include YERBURGH, Jessica, YERBURGH, Robert William Guy.

Company Number
07439741
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
C/O Dsj Partners, 1 Bell Street, London, NW1 5BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
YERBURGH, Jessica, YERBURGH, Robert William Guy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLGROVE TRADING LIMITED

WELLGROVE TRADING LIMITED is an active company incorporated on 15 November 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. WELLGROVE TRADING LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07439741

LTD Company

Age

15 Years

Incorporated 15 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2026 (1 month 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

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

WELLGROVE DEVELOPMENT LIMITED
From: 13 March 2015To: 14 April 2015
MITHERIDGE CAPITAL PARTNERS LIMITED
From: 22 May 2013To: 13 March 2015
MITHERIDGE LIMITED
From: 15 November 2010To: 22 May 2013
Contact
Address

C/O Dsj Partners, 1 Bell Street 2nd Floor London, NW1 5BY,

Previous Addresses

1 Bell Street 2nd Floor London NW1 5BY England
From: 27 April 2017To: 10 May 2017
C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St. Neots Cambridgeshire PE19 5DH
From: 24 September 2011To: 27 April 2017
, 1 Dillington, Great Staughton, St. Neots, Cambridgeshire, PE19 5DH
From: 16 March 2011To: 24 September 2011
, Waterworks House Pluckley Road, Charing, Kent, TN27 0AH, England
From: 15 November 2010To: 16 March 2011
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Oct 13
Director Left
Mar 15
Director Joined
Apr 15
Loan Cleared
Sept 17
New Owner
Nov 18
New Owner
Nov 18
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

YERBURGH, Jessica

Active
Bell Street, LondonNW1 5BY
Born September 1984
Director
Appointed 16 Feb 2015

YERBURGH, Robert William Guy

Active
Bell Street, LondonNW1 5BY
Born September 1983
Director
Appointed 15 Nov 2010

MAUD, Nicholas James

Resigned
Dillington, St. NeotsPE19 5DH
Born December 1985
Director
Appointed 19 Sept 2013
Resigned 05 Feb 2015

Persons with significant control

2

Mrs Jessica Yerburgh

Active
Bell Street, LondonNW1 5BY
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018

Mr Robert William Guy Yerburgh

Active
Bell Street, LondonNW1 5BY
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 October 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Certificate Change Of Name Company
22 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Legacy
19 September 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Incorporation Company
15 November 2010
NEWINCIncorporation