Background WavePink WaveYellow Wave

WISBAY LIMITED (11422064)

WISBAY LIMITED (11422064) is an active UK company. incorporated on 19 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WISBAY LIMITED has been registered for 7 years. Current directors include GREEN, Jack.

Company Number
11422064
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
Neptune House, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Jack
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISBAY LIMITED

WISBAY LIMITED is an active company incorporated on 19 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WISBAY LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11422064

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Neptune House 2a Alexandra Grove London, N12 8NU,

Previous Addresses

Neptune House Neptune House Alexandra Grove London NW4 4RL United Kingdom
From: 1 July 2025To: 1 July 2025
6a Alexandra Grove London N12 8NU England
From: 18 June 2025To: 1 July 2025
Data House, 43-45 Stamford Hill 43-45 Stamford Hill London London N16 5SR United Kingdom
From: 16 July 2018To: 18 June 2025
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 19 June 2018To: 16 July 2018
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Dec 21
Director Left
Oct 22
Loan Secured
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREEN, Jack

Active
Alexandra Grove, LondonN12 8NU
Born September 1967
Director
Appointed 16 Jul 2018

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 19 Jun 2018
Resigned 16 Jul 2018

ROTENBERG, Aryah

Resigned
43-45 Stamford Hill, LondonN16 5SR
Born October 1948
Director
Appointed 14 Dec 2021
Resigned 10 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Green

Active
43-45 Stamford Hill, LondonN16 5SR
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Incorporation Company
19 June 2018
NEWINCIncorporation