Background WavePink WaveYellow Wave

WENTFORTH ASSOCIATES LIMITED (09877671)

WENTFORTH ASSOCIATES LIMITED (09877671) is an active UK company. incorporated on 18 November 2015. with registered office in Longborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WENTFORTH ASSOCIATES LIMITED has been registered for 10 years. Current directors include WHEATCROFT, Ben, WHEATCROFT, Edward.

Company Number
09877671
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
Eastgate House, Longborough, GL56 0QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHEATCROFT, Ben, WHEATCROFT, Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTFORTH ASSOCIATES LIMITED

WENTFORTH ASSOCIATES LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Longborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WENTFORTH ASSOCIATES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09877671

LTD Company

Age

10 Years

Incorporated 18 November 2015

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 23 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

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Eastgate House Moreton Road Longborough, GL56 0QJ,

Previous Addresses

Brookside House Burnsall Road Coventry West Midlands CV5 6BU United Kingdom
From: 18 November 2015To: 14 December 2021
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Dec 15
Share Issue
Oct 17
Share Issue
Oct 17
Share Issue
Dec 18
Share Issue
Dec 18
Share Issue
Dec 18
Share Issue
Mar 20
New Owner
Mar 21
New Owner
Mar 21
Loan Secured
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Share Issue
Jan 22
Director Left
Nov 23
Director Left
Nov 23
8
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WHEATCROFT, Ben

Active
Moreton Road, LongboroughGL56 0QJ
Born August 1989
Director
Appointed 18 Nov 2015

WHEATCROFT, Edward

Active
Moreton Road, LongboroughGL56 0QJ
Born March 1978
Director
Appointed 18 Nov 2015

WHEATCROFT, Catherine Elsie

Resigned
Moreton Road, LongboroughGL56 0QJ
Born May 1954
Director
Appointed 18 Nov 2015
Resigned 28 Nov 2023

WHEATCROFT, David Lewis

Resigned
Moreton Road, LongboroughGL56 0QJ
Born August 1950
Director
Appointed 18 Nov 2015
Resigned 28 Nov 2023

Persons with significant control

4

2 Active
2 Ceased

Mr David Lewis Wheatcroft

Ceased
Moreton Road, LongboroughGL56 0QJ
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2022

Mrs Catherine Elsie Wheatcroft

Ceased
Moreton Road, LongboroughGL56 0QJ
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2022

Mr Edward Wheatcroft

Active
Moreton Road, LongboroughGL56 0QJ
Born March 1978

Nature of Control

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

Mr Ben Wheatcroft

Active
Moreton Road, LongboroughGL56 0QJ
Born August 1989

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

71

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 January 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
13 May 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Memorandum Articles
25 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
25 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 March 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 December 2018
RESOLUTIONSResolutions
Resolution
5 December 2018
RESOLUTIONSResolutions
Resolution
5 December 2018
RESOLUTIONSResolutions
Resolution
5 December 2018
RESOLUTIONSResolutions
Resolution
5 December 2018
RESOLUTIONSResolutions
Resolution
5 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
2 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
29 September 2017
RESOLUTIONSResolutions
Resolution
29 September 2017
RESOLUTIONSResolutions
Resolution
29 September 2017
RESOLUTIONSResolutions
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Incorporation Company
18 November 2015
NEWINCIncorporation