Background WavePink WaveYellow Wave

WEAVER INVESTMENTS LIMITED (09361477)

WEAVER INVESTMENTS LIMITED (09361477) is an active UK company. incorporated on 18 December 2014. with registered office in Halesowen. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. WEAVER INVESTMENTS LIMITED has been registered for 11 years. Current directors include WEAVER, Anthony Paul, WEAVER, Anthony Mark Stuart.

Company Number
09361477
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
Mill House, Halesowen, B63 3JP
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
WEAVER, Anthony Paul, WEAVER, Anthony Mark Stuart
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVER INVESTMENTS LIMITED

WEAVER INVESTMENTS LIMITED is an active company incorporated on 18 December 2014 with the registered office located in Halesowen. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. WEAVER INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64991)

Status

active

Active since 11 years ago

Company No

09361477

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Mill House Mill Lane Halesowen, B63 3JP,

Previous Addresses

31 Hartopp Road Four Oaks Park Sutton Coldfield West Midlands B74 2QR England
From: 5 January 2023To: 22 April 2024
15 Hartopp Road Four Oaks Park Sutton Coldfield West Midlands B74 2RQ England
From: 21 December 2018To: 5 January 2023
Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT England
From: 18 December 2014To: 21 December 2018
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
New Owner
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Owner Exit
Jan 23
Share Issue
Mar 23
Owner Exit
Nov 23
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

WEAVER, Christopher Paul

Active
Mill Lane, HalesowenB63 3JP
Secretary
Appointed 09 Feb 2018

WEAVER, Anthony Paul

Active
Mill Lane, HalesowenB63 3JP
Born July 1951
Director
Appointed 18 Dec 2014

WEAVER, Anthony Mark Stuart

Active
Mill Lane, HalesowenB63 3JP
Born April 1977
Director
Appointed 18 Dec 2014

Persons with significant control

5

3 Active
2 Ceased
Mill Lane, HalesowenB63 3JP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2023
Mill Lane, HalesowenB63 3JP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2023

Christopher Paul Weaver

Ceased
Mill Lane, HalesowenB63 3JP
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2018
Ceased 09 Nov 2023

Mr Anthony Paul Weaver

Ceased
Four Oaks Park, Sutton ColdfieldB74 2RQ
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2020

Anthony Mark Stuart Weaver

Active
Mill Lane, HalesowenB63 3JP
Born April 1977

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
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Resolution
15 July 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 July 2024
RP04CS01RP04CS01
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement
3 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 December 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2023
RESOLUTIONSResolutions
Memorandum Articles
21 November 2023
MAMA
Capital Variation Of Rights Attached To Shares
21 November 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
29 March 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Incorporation Company
18 December 2014
NEWINCIncorporation