Background WavePink WaveYellow Wave

ALEXANDER WADE LIMITED (08586250)

ALEXANDER WADE LIMITED (08586250) is an active UK company. incorporated on 26 June 2013. with registered office in Elstree, Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALEXANDER WADE LIMITED has been registered for 12 years. Current directors include WADE, Alexander Richard Jason, WADE, Sophia Catherine.

Company Number
08586250
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WADE, Alexander Richard Jason, WADE, Sophia Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER WADE LIMITED

ALEXANDER WADE LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Elstree, Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALEXANDER WADE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08586250

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood, WD6 4PJ,

Previous Addresses

27 Felden Street London SW6 5AE
From: 26 June 2013To: 6 December 2024
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

WADE, Alexander Richard Jason

Active
Felden Street, LondonSW6 5AE
Secretary
Appointed 26 Jun 2013

WADE, Alexander Richard Jason

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 4PJ
Born August 1971
Director
Appointed 26 Jun 2013

WADE, Sophia Catherine

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 4PJ
Born August 1972
Director
Appointed 03 Oct 2013

Persons with significant control

1

Mr Alexander Richard Jason Wade

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 4PJ
Born August 1971

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

41

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
8 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Incorporation Company
26 June 2013
NEWINCIncorporation