Background WavePink WaveYellow Wave

WHATLEY LANE BSE LIMITED (08960143)

WHATLEY LANE BSE LIMITED (08960143) is an active UK company. incorporated on 26 March 2014. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WHATLEY LANE BSE LIMITED has been registered for 12 years. Current directors include SAWYER, Christopher John, SAWYER, James Alexander.

Company Number
08960143
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
22 Friars Street, Sudbury, CO10 2AA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SAWYER, Christopher John, SAWYER, James Alexander
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHATLEY LANE BSE LIMITED

WHATLEY LANE BSE LIMITED is an active company incorporated on 26 March 2014 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WHATLEY LANE BSE LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08960143

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

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

22 Friars Street Sudbury, CO10 2AA,

Previous Addresses

Eldo House Kempson Way Bury St. Edmunds IP32 7AR
From: 26 March 2014To: 27 August 2024
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Director Joined
May 18
Funding Round
Mar 22
Funding Round
Mar 23
Director Left
Aug 23
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SAWYER, Christopher

Active
Friars Street, SudburyC010 2AA
Secretary
Appointed 26 Mar 2014

SAWYER, Christopher John

Active
Friars Street, SudburyC010 2AA
Born July 1946
Director
Appointed 26 Mar 2014

SAWYER, James Alexander

Active
Friars Street, SudburyCO10 2AA
Born January 1984
Director
Appointed 15 Apr 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Mar 2014
Resigned 26 Mar 2014

SAWYER, Mark Bartholomew

Resigned
Kempson Way, Bury St EdmundsIP32 7AR
Born December 1985
Director
Appointed 26 Mar 2014
Resigned 03 Aug 2023

Persons with significant control

1

Christopher John Sawyer

Active
Friars Street, SudburyCO10 2AA
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Incorporation Company
26 March 2014
NEWINCIncorporation