Background WavePink WaveYellow Wave

WEDMORE VILLAGE INVESTMENTS LIMITED (11330365)

WEDMORE VILLAGE INVESTMENTS LIMITED (11330365) is an active UK company. incorporated on 26 April 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEDMORE VILLAGE INVESTMENTS LIMITED has been registered for 7 years. Current directors include OMIROU, Melanie Jayne.

Company Number
11330365
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OMIROU, Melanie Jayne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDMORE VILLAGE INVESTMENTS LIMITED

WEDMORE VILLAGE INVESTMENTS LIMITED is an active company incorporated on 26 April 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEDMORE VILLAGE INVESTMENTS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11330365

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 9 October 2022To: 8 May 2024
124 City Road London EC1V 2NX England
From: 22 July 2022To: 9 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 26 April 2018To: 25 February 2019
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Secured
Apr 19
Director Left
Apr 22
Owner Exit
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 26 Apr 2018

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 26 Apr 2018
Resigned 07 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
4 Borough High Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Incorporation Company
26 April 2018
NEWINCIncorporation