Background WavePink WaveYellow Wave

WEDO BUSINESS FINANCE LTD (11844897)

WEDO BUSINESS FINANCE LTD (11844897) is an active UK company. incorporated on 25 February 2019. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEDO BUSINESS FINANCE LTD has been registered for 7 years. Current directors include LINDSAY, Mark, ROBINSON, Chris.

Company Number
11844897
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
Suites 3 And 4, First Floor, Annie Kenney Mill, Oldham, OL9 7FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LINDSAY, Mark, ROBINSON, Chris
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDO BUSINESS FINANCE LTD

WEDO BUSINESS FINANCE LTD is an active company incorporated on 25 February 2019 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEDO BUSINESS FINANCE LTD was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11844897

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

WEDO BUSINESS SERVICES LTD
From: 18 April 2019To: 16 June 2025
NC FINANCE LTD
From: 25 February 2019To: 18 April 2019
Contact
Address

Suites 3 And 4, First Floor, Annie Kenney Mill Hudson Street Oldham, OL9 7FQ,

Previous Addresses

Meadowbank House Meadowbank Business Park Tweedale Way Oldham OL9 8EH England
From: 3 August 2022To: 3 April 2025
Meadowbank House Tweedale Way Chadderton Oldham OL9 8EH England
From: 19 July 2022To: 3 August 2022
Unit 6 Hollinwood Business Centre Albert Street Oldham OL8 3QL England
From: 28 January 2020To: 19 July 2022
Ground Floor, 2 Shepcote Office Village, Shepcote Lane Sheffield S9 1TG United Kingdom
From: 25 February 2019To: 28 January 2020
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Aug 19
Owner Exit
Sept 19
New Owner
Sept 19
Loan Secured
Oct 19
Loan Cleared
Oct 20
Director Left
Sept 23
New Owner
Nov 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Share Issue
Jan 24
Loan Secured
Dec 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Apr 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LINDSAY, Mark

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born March 1975
Director
Appointed 25 Feb 2019

ROBINSON, Chris

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born May 1979
Director
Appointed 25 Feb 2019

FELL, Hugh Matthew

Resigned
Meadowbank Business Park, OldhamOL9 8EH
Born June 1955
Director
Appointed 27 Aug 2019
Resigned 31 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Lindsay

Active
Shepcote Lane, SheffieldS9 1TG
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Sept 2019

Mr Chris Robinson

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019

Mr Chris Robinson

Ceased
Shepcote Lane, SheffieldS9 1TG
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2019
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
23 January 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 January 2024
MAMA
Resolution
16 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Resolution
18 April 2019
RESOLUTIONSResolutions
Incorporation Company
25 February 2019
NEWINCIncorporation