Background WavePink WaveYellow Wave

WEMBLEY E05 INVESTMENTS LIMITED (10588168)

WEMBLEY E05 INVESTMENTS LIMITED (10588168) is an active UK company. incorporated on 27 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEMBLEY E05 INVESTMENTS LIMITED has been registered for 9 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
10588168
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY E05 INVESTMENTS LIMITED

WEMBLEY E05 INVESTMENTS LIMITED is an active company incorporated on 27 January 2017 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. WEMBLEY E05 INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10588168

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

43-45 Portman Square London W1H 6LY United Kingdom
From: 27 January 2017To: 14 December 2017
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Owner Exit
Feb 18
Owner Exit
Apr 19
Loan Secured
May 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jan 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Apr 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 24
Loan Cleared
Jul 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEAZELL, Frances Victoria

Active
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 27 Jan 2017

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 13 Feb 2020

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 27 Jan 2017
Resigned 07 Nov 2019

JENKINS, Michael Ben

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 27 Jan 2017
Resigned 31 Dec 2020

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 27 Jan 2017
Resigned 19 Dec 2025

SHAH, Rajesh

Resigned
Great Portland Street, LondonW1W 5QZ
Born October 1972
Director
Appointed 27 Jan 2017
Resigned 31 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Ceased 29 Mar 2019
LondonW1H 6LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2017
Ceased 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Charge Whole Cease With Charge Number
15 April 2019
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
15 April 2019
MR05Certification of Charge
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
30 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2017
NEWINCIncorporation