Background WavePink WaveYellow Wave

WENTFORTH GROUP LTD (07544377)

WENTFORTH GROUP LTD (07544377) is an active UK company. incorporated on 28 February 2011. with registered office in Longborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WENTFORTH GROUP LTD has been registered for 15 years. Current directors include WHEATCROFT, Ben, WHEATCROFT, Edward.

Company Number
07544377
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
Eastgate House, Longborough, GL56 0QJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WHEATCROFT, Ben, WHEATCROFT, Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTFORTH GROUP LTD

WENTFORTH GROUP LTD is an active company incorporated on 28 February 2011 with the registered office located in Longborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WENTFORTH GROUP LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07544377

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

WOLFORD PROPERTY LTD
From: 10 September 2020To: 20 May 2021
CONTOUR CREATIVE LIMITED
From: 28 February 2011To: 10 September 2020
Contact
Address

Eastgate House Moreton Road Longborough, GL56 0QJ,

Previous Addresses

Brookside House Burnsall Road Canley Coventry West Midlands CV5 6BU
From: 28 February 2011To: 7 April 2021
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Owner Exit
Nov 20
Director Joined
Apr 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WHEATCROFT, Ben

Active
Moreton Road, LongboroughGL56 0QJ
Born August 1989
Director
Appointed 01 Apr 2021

WHEATCROFT, Edward

Active
Moreton Road, LongboroughGL56 0QJ
Born March 1978
Director
Appointed 28 Feb 2011

WHEATCROFT, David Lewis

Resigned
Moreton Road, LongboroughGL56 0QJ
Born August 1950
Director
Appointed 28 Feb 2011
Resigned 28 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Moreton Road, LongboroughGL56 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2020

Mr David Lewis Wheatcroft

Ceased
Burnsall Road, CoventryCV5 6BU
Born August 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Resolution
20 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Resolution
10 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Incorporation Company
28 February 2011
NEWINCIncorporation