Background WavePink WaveYellow Wave

WEBUYANYHOME LIMITED (08527463)

WEBUYANYHOME LIMITED (08527463) is an active UK company. incorporated on 13 May 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WEBUYANYHOME LIMITED has been registered for 12 years. Current directors include CASTLE, Elliot Marc.

Company Number
08527463
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CASTLE, Elliot Marc
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBUYANYHOME LIMITED

WEBUYANYHOME LIMITED is an active company incorporated on 13 May 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WEBUYANYHOME LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08527463

LTD Company

Age

12 Years

Incorporated 13 May 2013

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

KAZAI CAPITAL LIMITED
From: 10 October 2016To: 20 March 2025
KAZAI CAPITAL PLC
From: 29 June 2016To: 10 October 2016
KAZAI CAPITAL LTD
From: 13 May 2013To: 29 June 2016
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 19 May 2021To: 26 April 2024
10 Queen Street Place London EC4R 1AG United Kingdom
From: 16 May 2018To: 19 May 2021
1st Floor, 35-39 Maddox Street London W1S 2PP England
From: 13 February 2018To: 16 May 2018
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 19 May 2016To: 13 February 2018
27 Cambridge Park London E11 2PU
From: 13 May 2013To: 19 May 2016
Timeline

48 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
May 15
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Jun 16
Director Joined
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Jan 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Jul 21
Loan Cleared
Sept 21
Funding Round
Oct 23
Share Issue
Oct 23
Owner Exit
Nov 23
Capital Reduction
May 25
Share Buyback
Jun 25
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CASTLE, Elliot Marc

Active
Leman Street, LondonE1W 9US
Born January 1983
Director
Appointed 13 May 2013

INTERNATIONAL REGISTRARS LIMITED

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 01 Jun 2016
Resigned 17 Mar 2021

ANDREWS, Ross Martin Hilton, Mr.

Resigned
St Johns Road, StaffordST17 9AP
Born February 1960
Director
Appointed 25 Jul 2016
Resigned 05 Apr 2018

GORE, Richard Norman

Resigned
Maddox Street, LondonW1S 2PP
Born August 1978
Director
Appointed 01 Jun 2016
Resigned 05 Apr 2018

SCHWERDT, Peter Christopher George

Resigned
Lavington Road, DevizesSN10 5QU
Born June 1958
Director
Appointed 25 Jul 2016
Resigned 05 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2022

Mr Elliot Marc Castle

Ceased
City Road, LondonEC1Y 2AB
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2025
SH06Cancellation of Shares
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
28 June 2024
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 October 2023
MAMA
Resolution
7 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Auditors Resignation Company
24 April 2019
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
10 October 2016
CERT10CERT10
Re Registration Memorandum Articles
10 October 2016
MARMAR
Resolution
10 October 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 October 2016
RR02RR02
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Accounts Balance Sheet
29 June 2016
BSBS
Auditors Report
29 June 2016
AUDRAUDR
Auditors Statement
29 June 2016
AUDSAUDS
Reregistration Private To Public Company
29 June 2016
RR01RR01
Certificate Re Registration Private To Public Limited Company
29 June 2016
CERT5CERT5
Re Registration Memorandum Articles
29 June 2016
MARMAR
Resolution
29 June 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
27 June 2016
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Full
31 May 2016
AAMDAAMD
Accounts Amended With Accounts Type Full
31 May 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Incorporation Company
13 May 2013
NEWINCIncorporation