Background WavePink WaveYellow Wave

WIZARD SALFORD QUAY OPCO LIMITED (10852974)

WIZARD SALFORD QUAY OPCO LIMITED (10852974) is an active UK company. incorporated on 6 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WIZARD SALFORD QUAY OPCO LIMITED has been registered for 8 years. Current directors include BLANGY, Jean-Philippe Jean-Jacques, BRODIE, James Charles.

Company Number
10852974
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
8th Floor, Berkeley Square House, London, W1J 6DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLANGY, Jean-Philippe Jean-Jacques, BRODIE, James Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIZARD SALFORD QUAY OPCO LIMITED

WIZARD SALFORD QUAY OPCO LIMITED is an active company incorporated on 6 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WIZARD SALFORD QUAY OPCO LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10852974

LTD Company

Age

8 Years

Incorporated 6 July 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

BRICKS SALFORD QUAY OPCO LIMITED
From: 6 July 2017To: 13 September 2022
Contact
Address

8th Floor, Berkeley Square House Berkeley Square London, W1J 6DB,

Previous Addresses

Ground Floor 8-9 Bulstrode Place London W1U 2HY England
From: 26 May 2020To: 31 December 2021
66 Prescot Street London E1 8NN United Kingdom
From: 6 July 2017To: 26 May 2020
Timeline

19 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Mar 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLANGY, Jean-Philippe Jean-Jacques

Active
Berkeley Square, LondonW1J 6DB
Born July 1975
Director
Appointed 21 Dec 2021

BRODIE, James Charles

Active
Berkeley Square, LondonW1J 6DB
Born July 1977
Director
Appointed 21 Dec 2021

CODLING, Dannielle Alexandra

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Secretary
Appointed 18 Jul 2017
Resigned 21 Dec 2021

PRICKETT, Peter Guy

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Born June 1970
Director
Appointed 06 Jul 2017
Resigned 21 Dec 2021

TAYLOR, Jason Mark

Resigned
Prescot Street, LondonE1 8NN
Born December 1970
Director
Appointed 06 Jul 2017
Resigned 13 Mar 2019

Persons with significant control

1

Berkeley Square, LondonW1J 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Whole Release With Charge Number
30 September 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 September 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 September 2022
MR05Certification of Charge
Certificate Change Of Name Company
13 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
7 February 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Resolution
17 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
18 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2017
NEWINCIncorporation