Background WavePink WaveYellow Wave

WRENBRIDGE (WH WAY) LIMITED (08193858)

WRENBRIDGE (WH WAY) LIMITED (08193858) is an active UK company. incorporated on 29 August 2012. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WRENBRIDGE (WH WAY) LIMITED has been registered for 13 years. Current directors include COLES, Benjamin Stuart, JARMAN, Peter Drake, PALMER, Raymond John Stewart, Mr..

Company Number
08193858
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
Mill House Mill Court, Cambridge, CB22 5LD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLES, Benjamin Stuart, JARMAN, Peter Drake, PALMER, Raymond John Stewart, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRENBRIDGE (WH WAY) LIMITED

WRENBRIDGE (WH WAY) LIMITED is an active company incorporated on 29 August 2012 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WRENBRIDGE (WH WAY) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08193858

LTD Company

Age

13 Years

Incorporated 29 August 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Mill House Mill Court Great Shelford Cambridge, CB22 5LD,

Timeline

2 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Aug 12
Owner Exit
Jan 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

COLES, Benjamin Stuart

Active
Mill Court, CambridgeCB22 5LD
Born March 1976
Director
Appointed 29 Aug 2012

JARMAN, Peter Drake

Active
Mill Court, CambridgeCB22 5LD
Born May 1958
Director
Appointed 29 Aug 2012

PALMER, Raymond John Stewart, Mr.

Active
Mill Court, CambridgeCB22 5LD
Born November 1947
Director
Appointed 29 Aug 2012

Persons with significant control

4

3 Active
1 Ceased
Station Road,, CambridgeCB22 5LD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2021

Mr Peter Drake Jarman

Active
Mill Court, CambridgeCB22 5LD
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Benjamin Stuart Coles

Active
Mill Court, CambridgeCB22 5LD
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Queensberry House, LondonW1S 3AE

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2012
NEWINCIncorporation