Background WavePink WaveYellow Wave

WEMBURY INVESTMENTS LIMITED (09856758)

WEMBURY INVESTMENTS LIMITED (09856758) is an active UK company. incorporated on 4 November 2015. with registered office in Plymouth. The company operates in the Construction sector, engaged in development of building projects. WEMBURY INVESTMENTS LIMITED has been registered for 10 years. Current directors include DEMUTH, Helen Rebecca, DEMUTH, Steven James.

Company Number
09856758
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
6 Houndiscombe Road, Plymouth, PL4 6HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEMUTH, Helen Rebecca, DEMUTH, Steven James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBURY INVESTMENTS LIMITED

WEMBURY INVESTMENTS LIMITED is an active company incorporated on 4 November 2015 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in development of building projects. WEMBURY INVESTMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09856758

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

6 Houndiscombe Road Plymouth, PL4 6HH,

Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jan 19
Loan Secured
Apr 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DEMUTH, Helen Rebecca

Active
Houndiscombe Road, PlymouthPL4 6HH
Born November 1984
Director
Appointed 04 Nov 2015

DEMUTH, Steven James

Active
Houndiscombe Road, PlymouthPL4 6HH
Born July 1985
Director
Appointed 04 Nov 2015

Persons with significant control

2

Mr Steven James Demuth

Active
PlymouthPL4 6HH
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Rebecca Demuth

Active
PlymouthPL4 6HH
Born November 1984

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

42

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Incorporation Company
4 November 2015
NEWINCIncorporation