Background WavePink WaveYellow Wave

WENTWORTH LTD (11256180)

WENTWORTH LTD (11256180) is an active UK company. incorporated on 15 March 2018. with registered office in Boston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WENTWORTH LTD has been registered for 8 years. Current directors include SEDDON, Francis Andrew.

Company Number
11256180
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
The Workshop, Boston, PE21 8TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEDDON, Francis Andrew
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTWORTH LTD

WENTWORTH LTD is an active company incorporated on 15 March 2018 with the registered office located in Boston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WENTWORTH LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11256180

LTD Company

Age

8 Years

Incorporated 15 March 2018

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 13 November 2025 (4 months ago)
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

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

The Workshop Oxford Street Boston, PE21 8TP,

Previous Addresses

26 Marriott Road Marriott Road Barnet EN5 4NJ England
From: 12 March 2021To: 22 April 2022
61 Wansford Road Woodford Green IG8 7AD England
From: 20 January 2021To: 12 March 2021
Flat 12 Bourne Court New Wanstead London E11 2TG England
From: 22 July 2020To: 20 January 2021
Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom
From: 22 July 2019To: 22 July 2020
Mortimer House Holmer Road Hereford HR4 9TA England
From: 15 March 2018To: 22 July 2019
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SEDDON, Francis Andrew

Active
Oxford Street, BostonPE21 8TP
Born December 1957
Director
Appointed 15 Mar 2018

CROMPTON, Lewis John Marsh

Resigned
Marriott Road, BarnetEN5 4NJ
Born August 1989
Director
Appointed 15 Mar 2018
Resigned 31 Dec 2020

Persons with significant control

1

Mr Francis Andrew Seddon

Active
Oxford Street, BostonPE21 8TP
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Incorporation Company
15 March 2018
NEWINCIncorporation