Background WavePink WaveYellow Wave

1 WISBECH ROAD MARCH LTD (12778817)

1 WISBECH ROAD MARCH LTD (12778817) is an active UK company. incorporated on 29 July 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 1 WISBECH ROAD MARCH LTD has been registered for 5 years. Current directors include JOHNSON, Neil Derrick, SULLIVAN, Joseph Stephen Anthony.

Company Number
12778817
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
1st Floor, Born & Co. Devonshire House, London, W1J 8AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSON, Neil Derrick, SULLIVAN, Joseph Stephen Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 WISBECH ROAD MARCH LTD

1 WISBECH ROAD MARCH LTD is an active company incorporated on 29 July 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 1 WISBECH ROAD MARCH LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12778817

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 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 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

1st Floor, Born & Co. Devonshire House 1 Mayfair Place London, W1J 8AJ,

Previous Addresses

9 Corbets Tey Road Upminster Essex RM14 2AP England
From: 8 February 2024To: 12 September 2025
Unit 2, 99-101 Kingsland Road London E2 8AG England
From: 29 July 2020To: 8 February 2024
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
New Owner
Sept 24
Funding Round
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Share Buyback
Sept 24
Loan Secured
Oct 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Neil Derrick

Active
Devonshire House, LondonW1J 8AJ
Born June 1978
Director
Appointed 29 Jul 2020

SULLIVAN, Joseph Stephen Anthony

Active
Devonshire House, LondonW1J 8AJ
Born January 1975
Director
Appointed 29 Jul 2020

TURNER, Albert Steven

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born September 1970
Director
Appointed 29 Jul 2020
Resigned 28 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Joseph Stephen Anthony Sullivan

Active
Devonshire House, LondonW1J 8AJ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2024

Mr Albert Steven Turner

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2020
Ceased 28 Aug 2024

Mr Neil Derrick Johnson

Active
Devonshire House, LondonW1J 8AJ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Resolution
25 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Memorandum Articles
17 October 2024
MAMA
Capital Return Purchase Own Shares
23 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 July 2020
NEWINCIncorporation