Background WavePink WaveYellow Wave

THE WEDDING AGENCY LIMITED (07624105)

THE WEDDING AGENCY LIMITED (07624105) is an active UK company. incorporated on 6 May 2011. with registered office in Newark. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE WEDDING AGENCY LIMITED has been registered for 14 years. Current directors include BRAINERD, Claire Van Cleave.

Company Number
07624105
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Stubton Hall, Newark, NG23 5DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAINERD, Claire Van Cleave
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEDDING AGENCY LIMITED

THE WEDDING AGENCY LIMITED is an active company incorporated on 6 May 2011 with the registered office located in Newark. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE WEDDING AGENCY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07624105

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

GRANGEPOLL LIMITED
From: 6 May 2011To: 26 March 2012
Contact
Address

Stubton Hall Stubton Newark, NG23 5DD,

Previous Addresses

2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN
From: 3 February 2012To: 11 June 2018
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 5 December 2011To: 3 February 2012
Griffiths Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 23 November 2011To: 5 December 2011
, Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX
From: 21 November 2011To: 23 November 2011
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 6 May 2011To: 21 November 2011
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
May 11
Director Left
Nov 11
Director Joined
May 12
Director Joined
Jun 13
Loan Secured
Feb 14
Director Left
Sept 14
Share Buyback
May 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRAINERD, Claire Van Cleave

Active
North End, FulbeckNG32 3JR
Born February 1964
Director
Appointed 07 May 2013

BRAINERD, Kent Huntington

Resigned
North End, FulbeckNG32 3JR
Born April 1960
Director
Appointed 17 Nov 2011
Resigned 13 Aug 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 06 May 2011
Resigned 14 Nov 2011

Persons with significant control

1

Stubton, NewarkNG23 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 November 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change Sail Address Company With New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 May 2017
SH03Return of Purchase of Own Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Incorporation Company
6 May 2011
NEWINCIncorporation