Background WavePink WaveYellow Wave

WIGAN ASSETS LTD (11086957)

WIGAN ASSETS LTD (11086957) is an active UK company. incorporated on 28 November 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WIGAN ASSETS LTD has been registered for 8 years. Current directors include LACHS, Benjamin Sam, PHILLIPS, Warren.

Company Number
11086957
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LACHS, Benjamin Sam, PHILLIPS, Warren
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGAN ASSETS LTD

WIGAN ASSETS LTD is an active company incorporated on 28 November 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WIGAN ASSETS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11086957

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 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: 28 November 2017To: 6 September 2018
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Jan 18
Owner Exit
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Aug 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LACHS, Benjamin Sam

Active
George Street, ManchesterM25 9WS
Born March 1994
Director
Appointed 28 Aug 2024

PHILLIPS, Warren

Active
George Street, ManchesterM25 9WS
Born December 1975
Director
Appointed 12 Dec 2017

BERKELEY, Andrew Spencer

Resigned
Park Lane, SalfordM7 4JE
Born March 1971
Director
Appointed 28 Nov 2017
Resigned 12 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Warren Phillips

Active
George Street, ManchesterM25 9WS
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2017

Mr Andrew Spencer Berkeley

Ceased
Park Lane, SalfordM7 4JE
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 28 Nov 2017
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Incorporation Company
28 November 2017
NEWINCIncorporation