Background WavePink WaveYellow Wave

WAYPORT LTD (10588938)

WAYPORT LTD (10588938) is an active UK company. incorporated on 30 January 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WAYPORT LTD has been registered for 9 years. Current directors include BLACK, Raizel.

Company Number
10588938
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 years
Address
21 Sedgley Avenue, Manchester, M25 0LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACK, Raizel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYPORT LTD

WAYPORT LTD is an active company incorporated on 30 January 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WAYPORT LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10588938

LTD Company

Age

9 Years

Incorporated 30 January 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

21 Sedgley Avenue Prestwich Manchester, M25 0LS,

Previous Addresses

2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom
From: 30 January 2017To: 7 March 2022
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Sept 18
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
May 22
Loan Secured
Nov 22
Loan Secured
Mar 23
Loan Secured
Jun 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Aug 25
Loan Secured
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BLACK, Raizel

Active
Sedgley Avenue, ManchesterM25 0LS
Born January 1992
Director
Appointed 01 Mar 2021

BLACK, Benjamin

Resigned
Bury New Road, ManchesterM25 0TL
Born November 1991
Director
Appointed 30 Jan 2017
Resigned 14 Jul 2017

BLACK, Michael Samuel

Resigned
Bury New Road, ManchesterM25 0TL
Born July 1966
Director
Appointed 14 Jul 2017
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Raizel Black

Active
Sedgley Avenue, ManchesterM25 0LS
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Michael Samuel Black

Ceased
Bury New Road, ManchesterM25 0TL
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Incorporation Company
30 January 2017
NEWINCIncorporation