Background WavePink WaveYellow Wave

WEMBLEY W03 INVESTMENTS LIMITED (11567836)

WEMBLEY W03 INVESTMENTS LIMITED (11567836) is an active UK company. incorporated on 13 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEMBLEY W03 INVESTMENTS LIMITED has been registered for 7 years.

Company Number
11567836
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY W03 INVESTMENTS LIMITED

WEMBLEY W03 INVESTMENTS LIMITED is an active company incorporated on 13 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEMBLEY W03 INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11567836

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

WEMBLEY W03 GROUNDLEASE LIMITED
From: 13 September 2018To: 25 January 2019
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 2 February 2024To: 5 April 2024
180 Great Portland Street London W1W 5QZ United Kingdom
From: 13 September 2018To: 2 February 2024
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Left
Nov 19
Director Joined
Feb 20
Owner Exit
Aug 20
Director Left
Jan 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
31 May 2021
MR05Certification of Charge
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
4 March 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Confirmation Statement With Updates
27 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Certificate Change Of Name Company
25 January 2019
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
8 November 2018
AA01Change of Accounting Reference Date
Resolution
24 September 2018
RESOLUTIONSResolutions
Incorporation Company
13 September 2018
NEWINCIncorporation