Background WavePink WaveYellow Wave

WIGMORE SOUTH EAST LTD (10876184)

WIGMORE SOUTH EAST LTD (10876184) is an active UK company. incorporated on 20 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. WIGMORE SOUTH EAST LTD has been registered for 8 years. Current directors include LOW, Samuel.

Company Number
10876184
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
Unit 1 Hawthorn Business Park, London, NW2 2AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGMORE SOUTH EAST LTD

WIGMORE SOUTH EAST LTD is an active company incorporated on 20 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. WIGMORE SOUTH EAST LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10876184

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Unit 1 Hawthorn Business Park 165 Granville Road London, NW2 2AZ,

Previous Addresses

The Curve 2 Victoria Road London NW4 2AF England
From: 1 November 2017To: 23 December 2019
766 Finchley Road London NW11 7th England
From: 20 July 2017To: 1 November 2017
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LOW, Samuel

Active
LondonNW11 7TH
Born October 1980
Director
Appointed 20 Jul 2017

Persons with significant control

1

Mr Samuel Low

Active
Hawthorn Business Park, LondonNW2 2AZ
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Part Release With Charge Number
14 May 2021
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
4 January 2021
MR05Certification of Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Incorporation Company
20 July 2017
NEWINCIncorporation