Background WavePink WaveYellow Wave

W1RE LTD (11832807)

W1RE LTD (11832807) is an active UK company. incorporated on 18 February 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). W1RE LTD has been registered for 7 years. Current directors include GRACE, Serena.

Company Number
11832807
Status
active
Type
ltd
Incorporated
18 February 2019
Age
7 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
GRACE, Serena
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W1RE LTD

W1RE LTD is an active company incorporated on 18 February 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). W1RE LTD was registered 7 years ago.(SIC: 18130)

Status

active

Active since 7 years ago

Company No

11832807

LTD Company

Age

7 Years

Incorporated 18 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 17 December 2025 (4 months ago)
Period: 29 February 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

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
From: 20 June 2020To: 7 December 2023
, Metrohouse 57 Pepper Road, Leeds, West Yorkshire, LS10 2RU, United Kingdom
From: 18 February 2019To: 20 June 2020
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRACE, Serena

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 19 Jun 2020

GRACE, Serena

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1984
Director
Appointed 19 Jun 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 18 Feb 2019
Resigned 19 Jun 2020

GRACE, Serena

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 19 Jun 2020
Resigned 19 Jun 2020

Persons with significant control

1

Miss Serena Grace

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2020
TM01Termination of Director
Confirmation Statement With Updates
20 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
20 June 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Incorporation Company
18 February 2019
NEWINCIncorporation