Background WavePink WaveYellow Wave

WENROAD LTD (11102079)

WENROAD LTD (11102079) is an active UK company. incorporated on 7 December 2017. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WENROAD LTD has been registered for 8 years. Current directors include GRAHAM, Howard, GRAHAM, Keith, GRAHAM, Lesley Jane and 2 others.

Company Number
11102079
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
3 Walled Garden Court Hampton Road, Stanmore, HA7 3GE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM, Howard, GRAHAM, Keith, GRAHAM, Lesley Jane, GRAHAM, Miriam Deborah, MINSKY, Neil Harvey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENROAD LTD

WENROAD LTD is an active company incorporated on 7 December 2017 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WENROAD LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11102079

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

3 Walled Garden Court Hampton Road Bentley Priory Stanmore, HA7 3GE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 5 December 2018To: 6 June 2024
20-22 Wenlock Road London N1 7GU England
From: 7 December 2017To: 5 December 2018
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Capital Update
Feb 18
New Owner
May 18
New Owner
May 18
Owner Exit
Jun 21
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

GRAHAM, Howard

Active
Hampton Road, StanmoreHA7 3GE
Born March 1959
Director
Appointed 07 Dec 2017

GRAHAM, Keith

Active
Hampton Road, StanmoreHA7 3GE
Born February 1954
Director
Appointed 07 Dec 2017

GRAHAM, Lesley Jane

Active
Hampton Road, StanmoreHA7 3GE
Born March 1959
Director
Appointed 07 Dec 2017

GRAHAM, Miriam Deborah

Active
69 - 73 Theobalds Road, LondonWC1X 8TA
Born March 1956
Director
Appointed 07 Dec 2017

MINSKY, Neil Harvey

Active
11 Lawrence Court, LondonNW7 3QP
Born September 1958
Director
Appointed 07 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Howard Graham

Active
Hampton Road, StanmoreHA7 3GE
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018

Mrs Lesley Jane Graham

Active
Hampton Road, StanmoreHA7 3GE
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018

Mr Neil Harvey Minsky

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1958

Nature of Control

Significant influence or control
Notified 07 Dec 2017
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Legacy
22 June 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
23 April 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 April 2019
MAMA
Resolution
23 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Legacy
26 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2018
SH19Statement of Capital
Legacy
26 February 2018
CAP-SSCAP-SS
Resolution
26 February 2018
RESOLUTIONSResolutions
Resolution
11 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Incorporation Company
7 December 2017
NEWINCIncorporation