Background WavePink WaveYellow Wave

IG WATFORD WAY 2 LIMITED (11929361)

IG WATFORD WAY 2 LIMITED (11929361) is an active UK company. incorporated on 5 April 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. IG WATFORD WAY 2 LIMITED has been registered for 6 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
11929361
Status
active
Type
ltd
Incorporated
5 April 2019
Age
6 years
Address
Interland Group, London, NW6 2EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IG WATFORD WAY 2 LIMITED

IG WATFORD WAY 2 LIMITED is an active company incorporated on 5 April 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. IG WATFORD WAY 2 LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11929361

LTD Company

Age

6 Years

Incorporated 5 April 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

METRO TWO DEVELOPMENTS LTD
From: 5 April 2019To: 8 September 2022
Contact
Address

Interland Group 73 Maygrove Road London, NW6 2EG,

Previous Addresses

Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
From: 26 January 2021To: 19 March 2021
109 Gloucester Place London W1U 6JW United Kingdom
From: 5 April 2019To: 26 January 2021
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDGAR, Ben

Active
73 Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 28 Feb 2022

HAIM, Ilan

Active
73 Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 28 Feb 2022

OGUNMAKIN, Cyril

Resigned
73 Maygrove Road, LondonNW6 2EG
Born September 1967
Director
Appointed 05 Apr 2019
Resigned 28 Feb 2022

Persons with significant control

2

Mr Daniel Edgar

Active
73 Maygrove Road, LondonNW6 2EG
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019

Mr Zamir Haim

Active
73 Maygrove Road, LondonNW6 2EG
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Incorporation Company
5 April 2019
NEWINCIncorporation