Background WavePink WaveYellow Wave

WELLINGTON EAST LTD (12732749)

WELLINGTON EAST LTD (12732749) is an active UK company. incorporated on 9 July 2020. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLINGTON EAST LTD has been registered for 5 years. Current directors include NEUWIRTH, David.

Company Number
12732749
Status
active
Type
ltd
Incorporated
9 July 2020
Age
5 years
Address
66 Wellington Street East, Salford, M7 4DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEUWIRTH, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON EAST LTD

WELLINGTON EAST LTD is an active company incorporated on 9 July 2020 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLINGTON EAST LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12732749

LTD Company

Age

5 Years

Incorporated 9 July 2020

Size

N/A

Accounts

ARD: 30/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

66 Wellington Street East Salford, M7 4DW,

Previous Addresses

34 Lewis Gardens London N16 5PF United Kingdom
From: 9 July 2020To: 25 November 2020
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Sept 21
Director Joined
Nov 21
Director Left
Mar 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEUWIRTH, David

Active
Wellington Street East, SalfordM7 4DW
Born November 1970
Director
Appointed 09 Jul 2020

NEUWIRTH, Jacob

Resigned
Lewis Gardens, LondonN16 5PF
Secretary
Appointed 12 Oct 2020
Resigned 01 Nov 2020

NEUWIRTH, Jacob

Resigned
Lewis Gardens, LondonN16 5PF
Secretary
Appointed 09 Jul 2020
Resigned 01 Sept 2020

NEUWIRTH, Jacob

Resigned
Wellington Street East, SalfordM7 4DW
Born December 1997
Director
Appointed 25 Nov 2021
Resigned 21 Feb 2022

Persons with significant control

1

Mr David Neuwirth

Active
Wellington Street East, SalfordM7 4DW
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Incorporation Company
9 July 2020
NEWINCIncorporation