Background WavePink WaveYellow Wave

WARDOUR STREET OBLIGOR LIMITED (10662087)

WARDOUR STREET OBLIGOR LIMITED (10662087) is an active UK company. incorporated on 9 March 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WARDOUR STREET OBLIGOR LIMITED has been registered for 9 years. Current directors include KIRSCHEL, Laurence Grant.

Company Number
10662087
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIRSCHEL, Laurence Grant
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARDOUR STREET OBLIGOR LIMITED

WARDOUR STREET OBLIGOR LIMITED is an active company incorporated on 9 March 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WARDOUR STREET OBLIGOR LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10662087

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

Emperor's Gate 114a Cromwell Road Kensington London SW7 4AG United Kingdom
From: 9 March 2017To: 14 March 2017
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Aug 17
Loan Cleared
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

KIRSCHEL, Laurence Grant

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1962
Director
Appointed 09 Mar 2017

Persons with significant control

1

114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Resolution
3 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Incorporation Company
9 March 2017
NEWINCIncorporation