Background WavePink WaveYellow Wave

WANDLE ASSETS LIMITED (10879333)

WANDLE ASSETS LIMITED (10879333) is an active UK company. incorporated on 24 July 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WANDLE ASSETS LIMITED has been registered for 8 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
10879333
Status
active
Type
ltd
Incorporated
24 July 2017
Age
8 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERKELEY, Andrew Spencer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDLE ASSETS LIMITED

WANDLE ASSETS LIMITED is an active company incorporated on 24 July 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WANDLE ASSETS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10879333

LTD Company

Age

8 Years

Incorporated 24 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor, Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 24 July 2017To: 2 November 2018
Timeline

4 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Aug 17
Funding Round
Dec 17
Funding Round
Dec 17
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 24 Jul 2017

Persons with significant control

3

2 Active
1 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2017

Mr Andrew Spencer Berkeley

Ceased
40 Blackfriars Street, ManchesterM3 2EG
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Resolution
5 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 July 2017
NEWINCIncorporation