Background WavePink WaveYellow Wave

WELLBAY INVESTMENTS LIMITED (09989038)

WELLBAY INVESTMENTS LIMITED (09989038) is an active UK company. incorporated on 5 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WELLBAY INVESTMENTS LIMITED has been registered for 10 years. Current directors include KLIERS, Israel Yitshak.

Company Number
09989038
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
102 Cazenove Rd Cazenove Road, London, N16 6AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KLIERS, Israel Yitshak
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBAY INVESTMENTS LIMITED

WELLBAY INVESTMENTS LIMITED is an active company incorporated on 5 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WELLBAY INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09989038

LTD Company

Age

10 Years

Incorporated 5 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

102 Cazenove Rd Cazenove Road London, N16 6AD,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU England
From: 12 February 2016To: 23 March 2026
1075 Finchley Road, London NW11 0PU NW11 0PU United Kingdom
From: 8 February 2016To: 12 February 2016
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 February 2016To: 8 February 2016
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
New Owner
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KLIERS, Israel Yitshak

Active
Cazenove Road, LondonN16 6AD
Born January 1978
Director
Appointed 10 Mar 2026

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 05 Feb 2016
Resigned 08 Feb 2016

GROSS, Mordechai

Resigned
1075 Finchley Road, LondonNW11 0PU
Born November 1987
Director
Appointed 05 Feb 2016
Resigned 10 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Israel Yitshak Kliers

Active
Cazenove Road, LondonN16 6AD
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2026

Mr Mordechai Gross

Ceased
Filey Avenue, LondonN16 6JJ
Born November 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
Ceased 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Incorporation Company
5 February 2016
NEWINCIncorporation