Background WavePink WaveYellow Wave

WELL MADE INVESTMENTS LIMITED (09055444)

WELL MADE INVESTMENTS LIMITED (09055444) is an active UK company. incorporated on 23 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WELL MADE INVESTMENTS LIMITED has been registered for 11 years. Current directors include FLAY, Jonathan Ralph.

Company Number
09055444
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
Gable House, London, N3 3LF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FLAY, Jonathan Ralph
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL MADE INVESTMENTS LIMITED

WELL MADE INVESTMENTS LIMITED is an active company incorporated on 23 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WELL MADE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09055444

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Gable House 239 Regents Park Road London, N3 3LF,

Previous Addresses

39 Lancaster Way Business Park Ely CB6 3NW England
From: 15 July 2022To: 31 May 2023
Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England
From: 11 October 2016To: 15 July 2022
8 New Fields, 2 Stinsford Road Nuffield Poole BH17 0NF
From: 23 May 2014To: 11 October 2016
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Funding Round
Oct 14
Owner Exit
May 21
Owner Exit
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

FLAY, Jonathan Ralph

Active
Ladbroke Road, RedhillRH1 1JU
Born February 1971
Director
Appointed 23 May 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Ralph Flay

Active
Ladbroke Road, RedhillRH1 1JU
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Igor Alexeevich Glyanenko

Ceased
239 Regents Park Road, LondonN3 3LF
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mr Alexander Volov

Ceased
239 Regents Park Road, LondonN3 3LF
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mr Igor Orlov

Ceased
27 Drake Way, Reading
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Incorporation Company
23 May 2014
NEWINCIncorporation