Background WavePink WaveYellow Wave

WELLINGTON JOINERY LIMITED (10298793)

WELLINGTON JOINERY LIMITED (10298793) is an active UK company. incorporated on 27 July 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). WELLINGTON JOINERY LIMITED has been registered for 9 years. Current directors include FREEBURY, Shayne.

Company Number
10298793
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
352 Fulham Road, London, SW10 9UH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
FREEBURY, Shayne
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON JOINERY LIMITED

WELLINGTON JOINERY LIMITED is an active company incorporated on 27 July 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). WELLINGTON JOINERY LIMITED was registered 9 years ago.(SIC: 31090)

Status

active

Active since 9 years ago

Company No

10298793

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

INVERGO SOLUTIONS LIMITED
From: 27 July 2016To: 15 March 2017
Contact
Address

352 Fulham Road London, SW10 9UH,

Previous Addresses

7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England
From: 27 July 2016To: 25 August 2022
Timeline

11 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FREEBURY, Shayne

Active
Priestlands Place, Lymington,SO41 9GA
Born March 1976
Director
Appointed 30 Sept 2019

AYMES, Emmanuel

Resigned
Adam & Eve Mews, LondonW8 6UJ
Born October 1977
Director
Appointed 27 Jul 2016
Resigned 08 Nov 2019

HARIRI, Ahmad Moukhtar

Resigned
LondonW8 7DA
Born August 1984
Director
Appointed 27 Jul 2016
Resigned 08 Nov 2019

HASTINGS, Richard James

Resigned
1 Durham Avenue, BromleyBR2 0QA
Born July 1987
Director
Appointed 01 Mar 2017
Resigned 08 Nov 2019

LUIS, Amilcar Jose Vicente

Resigned
Caithness Road, MitchamCR4 2EY
Born March 1955
Director
Appointed 27 Jul 2016
Resigned 18 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Shayne Freebury

Active
Fulham Road, LondonSW10 9UH
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2019
Priestlands Place, Lymington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2016
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
29 September 2023
AAMDAAMD
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Certificate Change Of Name Company
15 March 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2016
NEWINCIncorporation