Background WavePink WaveYellow Wave

WFWELLCOMM COMMUNITY INTEREST COMPANY (08314208)

WFWELLCOMM COMMUNITY INTEREST COMPANY (08314208) is an active UK company. incorporated on 30 November 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WFWELLCOMM COMMUNITY INTEREST COMPANY has been registered for 13 years. Current directors include FLOYD, David Raymond, TREDOUX, Helen Patricia.

Company Number
08314208
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
The Mill 7-11 Coppermill Lane, London, E17 7HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLOYD, David Raymond, TREDOUX, Helen Patricia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WFWELLCOMM COMMUNITY INTEREST COMPANY

WFWELLCOMM COMMUNITY INTEREST COMPANY is an active company incorporated on 30 November 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WFWELLCOMM COMMUNITY INTEREST COMPANY was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08314208

LTD Company

Age

13 Years

Incorporated 30 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

The Mill 7-11 Coppermill Lane Walthamstow London, E17 7HA,

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Feb 13
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Owner Exit
Dec 24
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FLOYD, David Raymond

Active
7-11 Coppermill Lane, LondonE17 7HA
Born October 1980
Director
Appointed 30 Nov 2012

TREDOUX, Helen Patricia

Active
South Access Road, WalthamstowE17 8BS
Born February 1965
Director
Appointed 30 Nov 2012

DUNBAR, Sheena Scott

Resigned
The Peterhouse Centre, LondonE17 3PW
Born May 1950
Director
Appointed 30 Nov 2012
Resigned 26 Oct 2014

HARRISON, Diana

Resigned
179 Wood Street, WalthamstowE17 3NU
Born December 1950
Director
Appointed 30 Nov 2012
Resigned 11 Aug 2014

LA FOUCADE, Stanton

Resigned
Rm 121 Waltham Forest College, LondonE17 4JB
Born March 1971
Director
Appointed 30 Nov 2012
Resigned 29 Nov 2015

RUXTON, Tom

Resigned
Orford Road, LondonE17 9QL
Born December 1964
Director
Appointed 10 Jan 2013
Resigned 01 Apr 2025

Persons with significant control

7

5 Active
2 Ceased
58 Orford Road, LondonE17 9QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2023

Mr Tom Ruxton

Ceased
7-11 Coppermill Lane, LondonE17 7HA
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025
Orford Road, LondonE17 9QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023

Mr David Raymond Floyd

Active
7-11 Coppermill Lane, LondonE17 7HA
Born October 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Helen Patricia Tredoux

Active
7-11 Coppermill Lane, LondonE17 7HA
Born February 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Argall Avenue, LondonE10 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Coppermill Lane, LondonE17 7HA

Nature of Control

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

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
26 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name Date
8 February 2013
AP01Appointment of Director
Incorporation Community Interest Company
30 November 2012
CICINCCICINC