Background WavePink WaveYellow Wave

WEMBLEY RETAIL INVESTMENTS W06 LIMITED (11790535)

WEMBLEY RETAIL INVESTMENTS W06 LIMITED (11790535) is an active UK company. incorporated on 28 January 2019. 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 RETAIL INVESTMENTS W06 LIMITED has been registered for 7 years. Current directors include BARKER, Nicola Caroline, EKINDE, Mark.

Company Number
11790535
Status
active
Type
ltd
Incorporated
28 January 2019
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
Directors
BARKER, Nicola Caroline, EKINDE, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY RETAIL INVESTMENTS W06 LIMITED

WEMBLEY RETAIL INVESTMENTS W06 LIMITED is an active company incorporated on 28 January 2019 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 RETAIL INVESTMENTS W06 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11790535

LTD Company

Age

7 Years

Incorporated 28 January 2019

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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
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: 28 January 2019To: 2 February 2024
Timeline

25 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Nov 19
Director Joined
Feb 20
Loan Secured
Apr 20
Director Left
Jan 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Dec 23
Loan Secured
Dec 23
Funding Round
Jan 24
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Jul 25
Director Left
Aug 25
Director Joined
Feb 26
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BARKER, Nicola Caroline

Active
280 Bishopsgate, LondonEC2M 4RB
Born April 1980
Director
Appointed 11 Feb 2026

EKINDE, Mark

Active
280 Bishopsgate, LondonEC2M 4RB
Born March 1992
Director
Appointed 24 Feb 2025

HEAZELL, Frances Victoria

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 28 Jan 2019
Resigned 19 Jan 2024

BARKER, Nicola Caroline

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born April 1980
Director
Appointed 19 Jan 2024
Resigned 24 Feb 2025

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 28 Jan 2019
Resigned 07 Nov 2019

EGEA, Arnaud Philippe Maximilien

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born November 1992
Director
Appointed 24 Feb 2025
Resigned 30 Jul 2025

JENKINS, Michael Ben

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 28 Jan 2019
Resigned 31 Dec 2020

SAUNDERS, James Michael Edward

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1966
Director
Appointed 28 Jan 2019
Resigned 19 Jan 2024

SLAVIN, Philip Simon

Resigned
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 13 Feb 2020
Resigned 19 Jan 2024

TUTT, Charles Darrel

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born June 1986
Director
Appointed 19 Jan 2024
Resigned 29 Apr 2024

WILLIAMSON, Ian Peter

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born September 1979
Director
Appointed 29 Apr 2024
Resigned 24 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Significant influence or control
Notified 19 Jan 2024
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
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
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
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
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 No Updates
3 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment 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
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
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 Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Resolution
14 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2019
NEWINCIncorporation