Background WavePink WaveYellow Wave

WAY OF LIFE MANAGEMENT LTD. (10062427)

WAY OF LIFE MANAGEMENT LTD. (10062427) is an active UK company. incorporated on 14 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WAY OF LIFE MANAGEMENT LTD. has been registered for 10 years. Current directors include ASTOR, William Waldorf, The Honourable, AUMONIER, James Stacy, SILVA, Richard and 1 others.

Company Number
10062427
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
One, London, EC4M 9AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASTOR, William Waldorf, The Honourable, AUMONIER, James Stacy, SILVA, Richard, ZARINCHANG, Sowgol
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAY OF LIFE MANAGEMENT LTD.

WAY OF LIFE MANAGEMENT LTD. is an active company incorporated on 14 March 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. WAY OF LIFE MANAGEMENT LTD. was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10062427

LTD Company

Age

10 Years

Incorporated 14 March 2016

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 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

HUDSON BAY SERVICES LTD
From: 14 March 2016To: 13 July 2017
Contact
Address

One New Change London, EC4M 9AF,

Previous Addresses

One New Exchange London EC4M 9AF United Kingdom
From: 14 March 2016To: 15 March 2016
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Jul 21
Funding Round
Jan 22
Funding Round
Jan 23
Funding Round
Dec 23
Funding Round
Dec 24
Funding Round
Dec 25
Loan Cleared
Mar 26
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Active
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 14 Mar 2016

ASTOR, William Waldorf, The Honourable

Active
Piccadilly, LondonW1J 7JU
Born January 1979
Director
Appointed 14 Mar 2016

AUMONIER, James Stacy

Active
Piccadilly, LondonW1J 7JU
Born February 1978
Director
Appointed 14 Mar 2016

SILVA, Richard

Active
Piccadilly, LondonW1J 7JU
Born July 1967
Director
Appointed 15 Oct 2020

ZARINCHANG, Sowgol

Active
Piccadilly, LondonW1J 7JU
Born July 1971
Director
Appointed 15 Oct 2020

Persons with significant control

1

New Change, LondonEC4M 9AF

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

66

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Resolution
16 January 2026
RESOLUTIONSResolutions
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Resolution
12 August 2021
RESOLUTIONSResolutions
Memorandum Articles
12 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
20 December 2020
AGREEMENT2AGREEMENT2
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 July 2019
AGREEMENT2AGREEMENT2
Legacy
6 June 2019
PARENT_ACCPARENT_ACC
Legacy
6 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Resolution
13 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2016
NEWINCIncorporation