Background WavePink WaveYellow Wave

WOT-A-HEN 2018 LIMITED (10559800)

WOT-A-HEN 2018 LIMITED (10559800) is an active UK company. incorporated on 12 January 2017. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOT-A-HEN 2018 LIMITED has been registered for 9 years. Current directors include BLOOM, James Cubitt.

Company Number
10559800
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
Quarry House Cattle Hill, York, YO42 1XG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLOOM, James Cubitt
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOT-A-HEN 2018 LIMITED

WOT-A-HEN 2018 LIMITED is an active company incorporated on 12 January 2017 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOT-A-HEN 2018 LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10559800

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

YO42 1XG LIMITED
From: 17 May 2018To: 23 May 2018
WOT-AN-EGG LIMITED
From: 12 January 2017To: 17 May 2018
Contact
Address

Quarry House Cattle Hill Warter York, YO42 1XG,

Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Apr 20
Owner Exit
Jun 23
Owner Exit
Jul 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

BLOOM, James Cubitt

Active
Warter, YorkYO42 1XG
Born March 1961
Director
Appointed 12 Jan 2017

Persons with significant control

4

1 Active
3 Ceased
Cattle Hill, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023
Warter, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Ceased 07 Jul 2023
Warter, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2020
Ceased 22 Jun 2023
Cattle Hill, YorkYO41 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2017
Ceased 10 Apr 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
15 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Resolution
23 May 2018
RESOLUTIONSResolutions
Resolution
17 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2017
NEWINCIncorporation