Background WavePink WaveYellow Wave

WINGRAVE TWO LIMITED (08113433)

WINGRAVE TWO LIMITED (08113433) is an active UK company. incorporated on 20 June 2012. with registered office in Luton. The company operates in the Construction sector, engaged in development of building projects. WINGRAVE TWO LIMITED has been registered for 13 years. Current directors include EVANS, Matthew James.

Company Number
08113433
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
260 - 270 Butterfield, Luton, LU2 8DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Matthew James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGRAVE TWO LIMITED

WINGRAVE TWO LIMITED is an active company incorporated on 20 June 2012 with the registered office located in Luton. The company operates in the Construction sector, specifically engaged in development of building projects. WINGRAVE TWO LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08113433

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

260 - 270 Butterfield Great Marlings Luton, LU2 8DL,

Previous Addresses

46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
From: 20 June 2012To: 9 January 2020
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 16
Director Left
Jul 16
New Owner
Jun 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EVANS, Matthew James

Active
42 Main Road, BiddenhamMK40 4BE
Born April 1971
Director
Appointed 27 Jun 2016

JONES, Michael David

Resigned
South End, Milton BryanMK17 9HB
Born February 1956
Director
Appointed 20 Jun 2012
Resigned 27 Jun 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 20 Jun 2012
Resigned 20 Jun 2012

Persons with significant control

1

Mr Michael David Jones

Active
South End, Milton BryanMK17 9HS
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Legacy
14 September 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Legacy
13 September 2012
MG01MG01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Incorporation Company
20 June 2012
NEWINCIncorporation