Background WavePink WaveYellow Wave

WEDO INVOICE FINANCE LTD (11958979)

WEDO INVOICE FINANCE LTD (11958979) is an active UK company. incorporated on 23 April 2019. with registered office in Oldham. The company operates in the Financial and Insurance Activities sector, engaged in factoring. WEDO INVOICE FINANCE LTD has been registered for 6 years. Current directors include LINDSAY, Mark John, ROBINSON, Christopher David.

Company Number
11958979
Status
active
Type
ltd
Incorporated
23 April 2019
Age
6 years
Address
Suites 3 And 4, First Floor, Annie Kenney Mill, Oldham, OL9 7FQ
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
LINDSAY, Mark John, ROBINSON, Christopher David
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDO INVOICE FINANCE LTD

WEDO INVOICE FINANCE LTD is an active company incorporated on 23 April 2019 with the registered office located in Oldham. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. WEDO INVOICE FINANCE LTD was registered 6 years ago.(SIC: 64992)

Status

active

Active since 6 years ago

Company No

11958979

LTD Company

Age

6 Years

Incorporated 23 April 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

WEDO FINANCE LTD
From: 23 April 2019To: 1 July 2025
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: 23 April 2019To: 28 January 2020
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Oct 19
Loan Cleared
Oct 20
Director Joined
Nov 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
New Owner
Apr 24
Loan Secured
Dec 25
Loan Secured
Mar 26
Loan Cleared
Apr 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LINDSAY, Mark John

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born March 1975
Director
Appointed 23 Apr 2019

ROBINSON, Christopher David

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born May 1979
Director
Appointed 28 Nov 2023

Persons with significant control

3

Mr Christopher David Robinson

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born May 1979

Nature of Control

Significant influence or control
Notified 22 Apr 2024
Annie Kenney Mill, OldhamOL9 7FQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2019

Mr Mark John Lindsay

Active
Shepcote Lane, SheffieldS9 1TG
Born March 1975

Nature of Control

Significant influence or control
Notified 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
7 April 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of 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
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
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
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Memorandum Articles
16 January 2024
MAMA
Resolution
16 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
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
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 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
Incorporation Company
23 April 2019
NEWINCIncorporation