Background WavePink WaveYellow Wave

WADE & O'BOYLE (MOLESEY) LIMITED (10083368)

WADE & O'BOYLE (MOLESEY) LIMITED (10083368) is an active UK company. incorporated on 24 March 2016. with registered office in Maldon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WADE & O'BOYLE (MOLESEY) LIMITED has been registered for 10 years. Current directors include WADE, Martin Paul.

Company Number
10083368
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
18 High Street, Maldon, CM9 5PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WADE, Martin Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE & O'BOYLE (MOLESEY) LIMITED

WADE & O'BOYLE (MOLESEY) LIMITED is an active company incorporated on 24 March 2016 with the registered office located in Maldon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WADE & O'BOYLE (MOLESEY) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10083368

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

18 High Street Maldon, CM9 5PJ,

Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Nov 19
Funding Round
Nov 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

O'BOYLE, Anthony Pierre

Active
High Street, MaldonCM9 5PJ
Secretary
Appointed 24 Mar 2016

WADE, Martin Paul

Active
High Street, MaldonCM9 5PJ
Born June 1970
Director
Appointed 24 Mar 2016

Persons with significant control

1

Mr Martin Paul Wade

Active
High Street, MaldonCM9 5PJ
Born June 1970

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

26

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Incorporation Company
24 March 2016
NEWINCIncorporation