Background WavePink WaveYellow Wave

35 WORSLEY CLOSE LTD (11427473)

35 WORSLEY CLOSE LTD (11427473) is an active UK company. incorporated on 21 June 2018. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 35 WORSLEY CLOSE LTD has been registered for 7 years. Current directors include HUNTLEY, Graham Paul Kingsby.

Company Number
11427473
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
Fcls Group, B1 Vantage Office Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUNTLEY, Graham Paul Kingsby
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 WORSLEY CLOSE LTD

35 WORSLEY CLOSE LTD is an active company incorporated on 21 June 2018 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 35 WORSLEY CLOSE LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11427473

LTD Company

Age

7 Years

Incorporated 21 June 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

10 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Fcls Group, B1 Vantage Office Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

PO Box 4385 11427473 - Companies House Default Address Cardiff CF14 8LH
From: 21 June 2018To: 28 October 2025
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUNTLEY, Graham Paul Kingsby

Active
Fetter Lane, LondonEC4A 1BT
Born November 1960
Director
Appointed 18 Sept 2025

ANDERSON, Mark Robert

Resigned
CardiffCF14 8LH
Born September 1966
Director
Appointed 21 Jun 2018
Resigned 18 Sept 2025

HICKS, Graham

Resigned
Bilsdale Grove, KnaresboroughHG5 0PX
Born December 1946
Director
Appointed 18 Sept 2025
Resigned 29 Jan 2026

SPV DIRECTOR LIMITED

Resigned
Orchard Road, GuildfordGU2 7QY
Corporate director
Appointed 18 Sept 2025
Resigned 17 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Robert Anderson

Ceased
CardiffCF14 8LH
Born September 1966

Nature of Control

Significant influence or control
Notified 21 Jun 2018
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control Statement
24 February 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 October 2025
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 September 2025
AP02Appointment of Corporate Director
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
5 February 2025
RP10RP10
Default Companies House Service Address Applied Officer
5 February 2025
RP09RP09
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
3 November 2023
RP05RP05
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Incorporation Company
21 June 2018
NEWINCIncorporation