Background WavePink WaveYellow Wave

WHICKHAMS LIMITED (12295558)

WHICKHAMS LIMITED (12295558) is an active UK company. incorporated on 4 November 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. WHICKHAMS LIMITED has been registered for 6 years. Current directors include WALDMAN, Mordechai Leib.

Company Number
12295558
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALDMAN, Mordechai Leib
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHICKHAMS LIMITED

WHICKHAMS LIMITED is an active company incorporated on 4 November 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. WHICKHAMS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12295558

LTD Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 1/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 September 2026
Period: 1 December 2024 - 1 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 November 2019To: 17 January 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Mar 23
Funding Round
Jul 23
Owner Exit
Jun 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALDMAN, Mordechai Leib

Active
1 Hallswelle Road, LondonNW11 0DH
Born November 1969
Director
Appointed 04 Nov 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Nov 2019
Resigned 04 Nov 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Mordechai Leib Waldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born November 1969

Nature of Control

Significant influence or control
Notified 04 Nov 2019
Ceased 01 Jun 2023
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
3 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Incorporation Company
4 November 2019
NEWINCIncorporation