Background WavePink WaveYellow Wave

WIGMORE INVESTMENT (UK) 2 LIMITED (09202389)

WIGMORE INVESTMENT (UK) 2 LIMITED (09202389) is an active UK company. incorporated on 3 September 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WIGMORE INVESTMENT (UK) 2 LIMITED has been registered for 11 years. Current directors include CROCKER, Paul Jacob.

Company Number
09202389
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROCKER, Paul Jacob
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGMORE INVESTMENT (UK) 2 LIMITED

WIGMORE INVESTMENT (UK) 2 LIMITED is an active company incorporated on 3 September 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WIGMORE INVESTMENT (UK) 2 LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09202389

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 25 May 2022To: 8 January 2025
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 12 June 2019To: 25 May 2022
35 Ballards Lane London N3 1XW
From: 3 September 2014To: 12 June 2019
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Owner Exit
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CROCKER, Paul Jacob

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 04 Nov 2024

CROCKER, Paul Jacob

Active
Ballards Lane, LondonN3 1XW
Born January 1961
Director
Appointed 04 Nov 2024

CROCKER, Orit

Resigned
44-45 Great Marlborough Street, LondonW1F 7JL
Secretary
Appointed 03 Sept 2014
Resigned 04 Nov 2024

CROCKER, Howard Henry

Resigned
44-45 Great Marlborough Street, LondonW1F 7JL
Born December 1962
Director
Appointed 03 Sept 2014
Resigned 04 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024
9 Appold Street, LondonEC2A 2AP

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
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2014
CH03Change of Secretary Details
Incorporation Company
3 September 2014
NEWINCIncorporation