Background WavePink WaveYellow Wave

ILFORD HIGH ROAD LIMITED (10095162)

ILFORD HIGH ROAD LIMITED (10095162) is an active UK company. incorporated on 31 March 2016. with registered office in Witham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ILFORD HIGH ROAD LIMITED has been registered for 9 years. Current directors include HUSSAIN, Wahab.

Company Number
10095162
Status
active
Type
ltd
Incorporated
31 March 2016
Age
9 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSAIN, Wahab
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILFORD HIGH ROAD LIMITED

ILFORD HIGH ROAD LIMITED is an active company incorporated on 31 March 2016 with the registered office located in Witham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ILFORD HIGH ROAD LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10095162

LTD Company

Age

9 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Previous Addresses

17 Portland Place London W1B 1PU England
From: 11 May 2020To: 17 December 2024
30 Gresham Street London EC2V 7QP
From: 31 May 2018To: 11 May 2020
2 Gresham Street London EC2V 7QP United Kingdom
From: 31 March 2016To: 31 May 2018
Timeline

24 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HUSSAIN, Wahab

Active
Guithavon Street, WithamCM8 1BJ
Born January 1987
Director
Appointed 17 Dec 2024

BOUGHTON, Edward

Resigned
30 Gresham Street, LondonEC2V 7QP
Born September 1989
Director
Appointed 10 Feb 2022
Resigned 27 Jan 2023

BROOKS, Simon James

Resigned
30 Gresham Street, LondonEC2V 7QP
Born June 1980
Director
Appointed 23 Jul 2019
Resigned 12 Jan 2021

CHU, Kai Lee

Resigned
30 Gresham Street, LondonEC2V 7QP
Born June 1985
Director
Appointed 12 Jan 2021
Resigned 10 Feb 2022

DOBSON, Gary

Resigned
30 Gresham Street, LondonEC2V 7QP
Born February 1962
Director
Appointed 23 Jul 2019
Resigned 12 Jan 2021

FORMAN, Saul Jonathan

Resigned
17 Portland Place, LondonW1B 1PU
Born April 1975
Director
Appointed 31 Mar 2016
Resigned 17 Dec 2024

GANDY, Crispin James De Grave

Resigned
17 Portland Place, LondonW1B 1PU
Born August 1975
Director
Appointed 23 Jul 2019
Resigned 17 Dec 2024

GANDY, Crispin James De Grave

Resigned
Gresham Street, LondonEC2V 7QP
Born August 1975
Director
Appointed 31 Mar 2016
Resigned 23 Jul 2019

WEINSTEIN, Joshua Marc

Resigned
30 Gresham Street, LondonEC2V 7QP
Born December 1985
Director
Appointed 12 Jan 2021
Resigned 27 Sept 2021

WILSON, Trevor Lloyd

Resigned
30 Gresham Street, LondonEC2V 7QP
Born December 1971
Director
Appointed 27 Sept 2021
Resigned 16 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Guithavon Street, WithamCM8 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024
30 Gresham Street, LondonEC2V 7QP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

53

Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Resolution
16 August 2016
RESOLUTIONSResolutions
Resolution
28 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2016
MR01Registration of a Charge
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Incorporation Company
31 March 2016
NEWINCIncorporation