Background WavePink WaveYellow Wave

WEFLEX LTD (09704423)

WEFLEX LTD (09704423) is an active UK company. incorporated on 27 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. WEFLEX LTD has been registered for 10 years. Current directors include ELLIOTT, Nicholas James, WILLIAMSON, Nicholas Andrew.

Company Number
09704423
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
Unit 6 Westpoint Trading Estate, London, W3 0RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
ELLIOTT, Nicholas James, WILLIAMSON, Nicholas Andrew
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEFLEX LTD

WEFLEX LTD is an active company incorporated on 27 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. WEFLEX LTD was registered 10 years ago.(SIC: 77110)

Status

active

Active since 10 years ago

Company No

09704423

LTD Company

Age

10 Years

Incorporated 27 July 2015

Size

N/A

Accounts

ARD: 30/11

Overdue

4 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 3 September 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MUFI LTD
From: 27 July 2015To: 28 June 2016
Contact
Address

Unit 6 Westpoint Trading Estate Alliance Road London, W3 0RA,

Previous Addresses

4 Sovereign Close London E1W 3HW England
From: 23 August 2018To: 8 August 2022
The Dock 50 Porters Walk Wapping Lane London E1W 2SF England
From: 24 April 2018To: 23 August 2018
The Dock 50 Porters Walk Wapping Lane London E1W 2SF England
From: 24 April 2018To: 24 April 2018
The Dock 50 Porters Walk London E1W 2SF England
From: 10 January 2018To: 24 April 2018
50 Porters Walk London E1W 2SF England
From: 10 January 2018To: 10 January 2018
Fourth Floor Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 5 January 2016To: 10 January 2018
4th Floor Aldgate Tower Leman Street London E1 8FA England
From: 5 January 2016To: 5 January 2016
30 Bramerton Street London SW3 5LA United Kingdom
From: 27 July 2015To: 5 January 2016
Timeline

40 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jan 16
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Feb 17
Loan Secured
Jan 18
Director Joined
Mar 18
Loan Secured
Jul 18
Director Left
Aug 18
New Owner
Aug 18
New Owner
Apr 19
Director Left
Aug 19
Capital Update
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Dec 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 20
Funding Round
Oct 20
Funding Round
Oct 20
Capital Update
Nov 20
Director Left
Feb 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Director Joined
Jun 21
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Joined
Feb 24
Loan Secured
Oct 24
Funding Round
Dec 24
Director Left
Dec 24
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
10
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ELLIOTT, Nicholas James

Active
Alliance Road, LondonW3 0RA
Born September 1972
Director
Appointed 15 Jan 2026

WILLIAMSON, Nicholas Andrew

Active
Alliance Road, LondonW3 0RA
Born September 1983
Director
Appointed 27 Jul 2015

JESSETT, Robert James

Resigned
Sovereign Close, LondonE1W 3HW
Born September 1980
Director
Appointed 24 Mar 2020
Resigned 27 Jan 2021

LOH, Lester Mun Fook

Resigned
Alliance Road, LondonW3 0RA
Born February 1963
Director
Appointed 23 Jun 2021
Resigned 12 Dec 2024

MINTER, Peter

Resigned
Alliance Road, LondonW3 0RA
Born September 1955
Director
Appointed 31 Oct 2019
Resigned 17 Dec 2025

MORRISON, Natasha Alexandra Astley

Resigned
Alliance Road, LondonW3 0RA
Born July 1985
Director
Appointed 11 Dec 2023
Resigned 15 Jan 2026

MUNTON, Richard James

Resigned
Sovereign Close, LondonE1W 3HW
Born March 1956
Director
Appointed 25 Jan 2016
Resigned 31 Oct 2019

O'SULLIVAN, Matthew

Resigned
Sovereign Close, LondonE1W 3HW
Born February 1962
Director
Appointed 25 Nov 2019
Resigned 18 Dec 2019

PIPER, Peter John

Resigned
Sovereign Close, LondonE1W 3HW
Born June 1977
Director
Appointed 19 Mar 2018
Resigned 09 Aug 2019

SKETCHLEY, Thomas Harry

Resigned
50 Porters Walk, LondonE1W 2SF
Born January 1987
Director
Appointed 27 Jul 2015
Resigned 16 Jul 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Peter Minter

Ceased
Alliance Road, LondonW3 0RA
Born September 1955

Nature of Control

Significant influence or control
Notified 31 Oct 2019
Ceased 17 Dec 2025

Mr Richard James Munton

Ceased
Sovereign Close, LondonE1W 3HW
Born March 1956

Nature of Control

Significant influence or control
Notified 12 Apr 2019
Ceased 31 Oct 2019

Mr Nicholas Andrew Williamson

Active
Alliance Road, LondonW3 0RA
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2017

Mr Nicholas Andrew Williamson

Active
Aldgate Tower, LondonE1 8FA
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
13 October 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 October 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 October 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Capital Cancellation Shares
11 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2021
SH03Return of Purchase of Own Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
22 January 2021
RP04SH01RP04SH01
Memorandum Articles
22 January 2021
MAMA
Statement Of Companys Objects
22 January 2021
CC04CC04
Resolution
22 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Legacy
5 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 November 2020
SH19Statement of Capital
Legacy
5 November 2020
CAP-SSCAP-SS
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Legacy
5 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2019
SH19Statement of Capital
Legacy
5 September 2019
CAP-SSCAP-SS
Resolution
5 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
17 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 April 2018
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2017
AAAnnual Accounts
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Resolution
1 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Resolution
28 June 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Resolution
17 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
29 January 2016
RP04RP04
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Incorporation Company
27 July 2015
NEWINCIncorporation