Background WavePink WaveYellow Wave

WBHO UK LIMITED (10070831)

WBHO UK LIMITED (10070831) is an active UK company. incorporated on 18 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. WBHO UK LIMITED has been registered for 10 years. Current directors include FOLEY, Paul, LOGAN, Andrew Christopher.

Company Number
10070831
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
53 Great Suffolk Street, London, SE1 0DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOLEY, Paul, LOGAN, Andrew Christopher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBHO UK LIMITED

WBHO UK LIMITED is an active company incorporated on 18 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. WBHO UK LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10070831

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

53 Great Suffolk Street London, SE1 0DB,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 13 July 2017To: 22 August 2018
Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA England
From: 18 March 2016To: 13 July 2017
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOLEY, Paul

Active
Great Suffolk Street, LondonSE1 0DB
Born February 1967
Director
Appointed 28 Nov 2016

LOGAN, Andrew Christopher

Active
Great Suffolk Street, LondonSE1 0DB
Born July 1974
Director
Appointed 18 Mar 2016

WELLCO SECRETARIES LTD

Resigned
Portsmouth Road, CobhamKT11 1PP
Corporate secretary
Appointed 18 Mar 2016
Resigned 16 Feb 2018

HENWOOD, Charles Victor

Resigned
Great Suffolk Street, LondonSE1 0DB
Born October 1963
Director
Appointed 18 Mar 2016
Resigned 23 Nov 2023

JESSOP, Craig Anthony

Resigned
81-83 Fulham High Street, LondonSW6 3JA
Born October 1967
Director
Appointed 18 Mar 2016
Resigned 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Auditors Resignation Company
8 March 2024
AUDAUD
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Incorporation Company
18 March 2016
NEWINCIncorporation