Background WavePink WaveYellow Wave

WELBECK (SOUTH EAST) LIMITED (10921092)

WELBECK (SOUTH EAST) LIMITED (10921092) is an active UK company. incorporated on 17 August 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. WELBECK (SOUTH EAST) LIMITED has been registered for 8 years. Current directors include DOSHI, Kalpendu Dhirajlal.

Company Number
10921092
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
381-383 City Road, London, EC1V 1NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOSHI, Kalpendu Dhirajlal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK (SOUTH EAST) LIMITED

WELBECK (SOUTH EAST) LIMITED is an active company incorporated on 17 August 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. WELBECK (SOUTH EAST) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10921092

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

DEVONSHIRE BUSINESS CENTRES (SOUTH EAST) LTD
From: 17 August 2017To: 4 May 2021
Contact
Address

381-383 City Road London, EC1V 1NW,

Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Jun 22
Owner Exit
Jun 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOSHI, Kalpendu Dhirajlal

Active
381-383 City Road, LondonEC1V 1NW
Secretary
Appointed 02 Aug 2021

DOSHI, Kalpendu Dhirajlal

Active
381-383 City Road, LondonEC1V 1NW
Born September 1967
Director
Appointed 02 Aug 2021

SANDHU, Sundeep

Resigned
LondonNW8 9SP
Secretary
Appointed 17 Aug 2017
Resigned 02 Aug 2021

SANDHU, Ricky Sernjeet

Resigned
LondonNW8 9SP
Born January 1971
Director
Appointed 17 Aug 2017
Resigned 17 Aug 2019

SANDHU, Sundeep Singh

Resigned
LondonNW8 9SP
Born January 1976
Director
Appointed 17 Aug 2017
Resigned 02 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Kalpendu Dhirajlal Doshi

Active
381-383 City Road, LondonEC1V 1NW
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2021

Mr Sundeep Singh Sandhu

Ceased
LondonNW8 9SP
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
10 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Resolution
4 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2017
NEWINCIncorporation