Background WavePink WaveYellow Wave

WANDLE INDIVIDUAL HOLDCO LIMITED (10893296)

WANDLE INDIVIDUAL HOLDCO LIMITED (10893296) is an active UK company. incorporated on 1 August 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 INDIVIDUAL HOLDCO LIMITED has been registered for 8 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
10893296
Status
active
Type
ltd
Incorporated
1 August 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 INDIVIDUAL HOLDCO LIMITED

WANDLE INDIVIDUAL HOLDCO LIMITED is an active company incorporated on 1 August 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 INDIVIDUAL HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10893296

LTD Company

Age

8 Years

Incorporated 1 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

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

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 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: 1 August 2017To: 29 October 2018
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Dec 17
New Owner
Jan 19
Owner Exit
Mar 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

BERKELEY, Andrew Spencer

Active
40 Blackfriars Street, ManchesterM3 2EG
Born March 1971
Director
Appointed 01 Aug 2017

Persons with significant control

3

2 Active
1 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022

Mr David Mechlowitz

Active
Salford, ManchesterM7 4WA
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2017

David Hammelburger

Ceased
George Street, ManchesterM25 9WS
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

29

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
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
30 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Resolution
5 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Incorporation Company
1 August 2017
NEWINCIncorporation