Background WavePink WaveYellow Wave

WEMBLEY SW03A INVESTMENTS LIMITED (11790984)

WEMBLEY SW03A INVESTMENTS LIMITED (11790984) 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 SW03A INVESTMENTS LIMITED has been registered for 7 years.

Company Number
11790984
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
180 Great Portland Street, London, W1W 5QZ
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 SW03A INVESTMENTS LIMITED

WEMBLEY SW03A INVESTMENTS 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 SW03A INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11790984

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 23 September 2025 (6 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 10 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
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
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
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 No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
31 May 2021
MR05Certification of Charge
Change Person Director Company With Change Date
25 April 2021
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
4 March 2021
MR05Certification of Charge
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
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
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