Background WavePink WaveYellow Wave

WAPPING WHARF (BLOCK A RESIDENTS) LIMITED (09136185)

WAPPING WHARF (BLOCK A RESIDENTS) LIMITED (09136185) is an active UK company. incorporated on 17 July 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WAPPING WHARF (BLOCK A RESIDENTS) LIMITED has been registered for 11 years. Current directors include ALWAY, Alex Douglas, DANIELL, Victoria Anthony, WILD, Donald James.

Company Number
09136185
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2014
Age
11 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALWAY, Alex Douglas, DANIELL, Victoria Anthony, WILD, Donald James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAPPING WHARF (BLOCK A RESIDENTS) LIMITED

WAPPING WHARF (BLOCK A RESIDENTS) LIMITED is an active company incorporated on 17 July 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WAPPING WHARF (BLOCK A RESIDENTS) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09136185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 17 July 2014

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
From: 1 May 2019To: 12 January 2021
C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England
From: 13 December 2017To: 1 May 2019
Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP United Kingdom
From: 15 September 2016To: 13 December 2017
Umberslade Hall Pound House Lane Hockley Heath Solihull West Midlands B94 5DF
From: 7 January 2015To: 15 September 2016
C/O Wragge Lawrence Graham & Co Llp, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 17 July 2014To: 7 January 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
May 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
May 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 May 2019

ALWAY, Alex Douglas

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1960
Director
Appointed 23 Aug 2023

DANIELL, Victoria Anthony

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1953
Director
Appointed 23 Aug 2023

WILD, Donald James

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1957
Director
Appointed 14 May 2025

ELLIOTT, Ian Walter

Resigned
Richmond House, HaleWA14 2XP
Secretary
Appointed 07 Jan 2015
Resigned 15 Sept 2016

BRAEMAR ESTATES LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 13 Sept 2016
Resigned 01 May 2019

ELLIOTT, Ian Walter

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1954
Director
Appointed 07 Jan 2015
Resigned 04 Feb 2022

FINDING, Rebecca Jayne

Resigned
Two Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 17 Jul 2014
Resigned 07 Jan 2015

HATTON, Stuart Mark

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1966
Director
Appointed 07 Jan 2015
Resigned 04 Feb 2022

RITTNER, John William Matthew

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1959
Director
Appointed 04 Feb 2022
Resigned 04 May 2023

TRUSS, Hilary

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1954
Director
Appointed 04 Feb 2022
Resigned 23 Aug 2023

WILD, Sebastian Laurence

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1989
Director
Appointed 23 May 2023
Resigned 23 Aug 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Stuart Mark Hatton

Ceased
155 - 157 Minories, LondonEC3N 1LJ
Born February 1966

Nature of Control

Significant influence or control
Notified 17 Jul 2016
Ceased 20 Apr 2020

Mr Ian Walter Elliott

Ceased
155 - 157 Minories, LondonEC3N 1LJ
Born September 1954

Nature of Control

Significant influence or control
Notified 17 Jul 2016
Ceased 20 Apr 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Statement Of Companys Objects
20 January 2015
CC04CC04
Resolution
20 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Incorporation Company
17 July 2014
NEWINCIncorporation