Background WavePink WaveYellow Wave

THE ATLANTIC WHARF WAPPING LIMITED (09690805)

THE ATLANTIC WHARF WAPPING LIMITED (09690805) is an active UK company. incorporated on 17 July 2015. with registered office in Witham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE ATLANTIC WHARF WAPPING LIMITED has been registered for 10 years. Current directors include HUSSAIN, Wahab.

Company Number
09690805
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSAIN, Wahab
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ATLANTIC WHARF WAPPING LIMITED

THE ATLANTIC WHARF WAPPING LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Witham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE ATLANTIC WHARF WAPPING LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09690805

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUSSAIN, Wahab

Active
Guithavon Street, WithamCM8 1BJ
Born January 1987
Director
Appointed 17 Jul 2015

HUSSAIN, Nasim

Resigned
Guithavon Street, WithamCM8 1BJ
Born December 1961
Director
Appointed 17 Jul 2015
Resigned 17 Jul 2015

Persons with significant control

1

Mr Wahab Hussain

Active
Guithavon Street, WithamCM8 1BJ
Born January 1987

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
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Memorandum Articles
15 July 2024
MAMA
Resolution
15 July 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
26 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 July 2015
NEWINCIncorporation