Background WavePink WaveYellow Wave

WRIGHTWAY TRADING LTD (09655789)

WRIGHTWAY TRADING LTD (09655789) is an active UK company. incorporated on 24 June 2015. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 1 other business activities. WRIGHTWAY TRADING LTD has been registered for 10 years. Current directors include CANNON, Elizabeth Mary Beatrice.

Company Number
09655789
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
91 Wellington Street, Luton, LU1 5AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
CANNON, Elizabeth Mary Beatrice
SIC Codes
69202, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHTWAY TRADING LTD

WRIGHTWAY TRADING LTD is an active company incorporated on 24 June 2015 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 1 other business activity. WRIGHTWAY TRADING LTD was registered 10 years ago.(SIC: 69202, 78300)

Status

active

Active since 10 years ago

Company No

09655789

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

91 Wellington Street Luton, LU1 5AF,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 7 October 2016To: 6 June 2024
869 High Road London N12 8QA United Kingdom
From: 24 June 2015To: 7 October 2016
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 18
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Joined
Apr 25
Director Left
Aug 25
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CANNON, Elizabeth Mary Beatrice

Active
LondonN21 3NA
Born July 1966
Director
Appointed 01 Jun 2017

BONURA, Emma Elizabeth

Resigned
White Stubbs Lane, BayfordSG13 8PZ
Born August 1980
Director
Appointed 24 Jun 2015
Resigned 01 Jun 2017

COLEGATE-DAVIS, Danielle Lucy

Resigned
Wellington Street, LutonLU1 5AF
Born October 1992
Director
Appointed 23 Apr 2025
Resigned 27 Jul 2025

Persons with significant control

5

1 Active
4 Ceased

Mrs Elizabeth Mary Beatrice Cannon

Active
Wellington Street, LutonLU1 5AF
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024

Mr Luke Roger Dundas

Ceased
27d High Street, WareSG12 9BA
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2024
Ceased 06 Jun 2024

Mr Karl Alan Wright

Ceased
LondonN21 3NA
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2017
Ceased 08 Feb 2024

Miss Elizabeth Mary Beatrice Cannon

Ceased
LondonN21 3NA
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017
Ceased 08 Feb 2024

Miss Emma Elizabeth Bonura

Ceased
LondonN21 3NA
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Incorporation Company
24 June 2015
NEWINCIncorporation