Background WavePink WaveYellow Wave

WEACI PROJECTS LIMITED (11811793)

WEACI PROJECTS LIMITED (11811793) is an active UK company. incorporated on 7 February 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. WEACI PROJECTS LIMITED has been registered for 7 years. Current directors include FRANKLIN, Andrew James, FRANKLIN, Rachel Mary.

Company Number
11811793
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
1c Duntshill Road, London, SW18 4QN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKLIN, Andrew James, FRANKLIN, Rachel Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEACI PROJECTS LIMITED

WEACI PROJECTS LIMITED is an active company incorporated on 7 February 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. WEACI PROJECTS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11811793

LTD Company

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

1c Duntshill Road London, SW18 4QN,

Previous Addresses

320 Garratt Lane Earlsfield London SW18 4EJ England
From: 7 February 2019To: 3 December 2024
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

FRANKLIN, Rachel Mary

Active
Duntshill Road, LondonSW18 4QN
Secretary
Appointed 03 Oct 2019

FRANKLIN, Andrew James

Active
Earlsfield, LondonSW18 4EJ
Born September 1958
Director
Appointed 07 Feb 2019

FRANKLIN, Rachel Mary

Active
Duntshill Road, LondonSW18 4QN
Born November 1958
Director
Appointed 01 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Miss Emma Louise Talbott

Ceased
Earlsfield, LondonSW18 4EJ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 07 Feb 2019
Ceased 07 Feb 2019

Mr Alexander George Thewsey

Active
Duntshill Road, LondonSW18 4QN
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 07 Feb 2019

Miss Emily Louise Summers

Active
Earlsfield, LondonSW18 4EJ
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Incorporation Company
7 February 2019
NEWINCIncorporation