Background WavePink WaveYellow Wave

WIGMORE PLACE (STAMFORD) LIMITED (12800361)

WIGMORE PLACE (STAMFORD) LIMITED (12800361) is an active UK company. incorporated on 7 August 2020. 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. WIGMORE PLACE (STAMFORD) LIMITED has been registered for 5 years. Current directors include INBAKUMAR, Joel, LIVERAS, Dionysios Andreas, LIVERAS-HILALI, Lauren Anna.

Company Number
12800361
Status
active
Type
ltd
Incorporated
7 August 2020
Age
5 years
Address
Southgate Office Village Block F, First Floor, 288, London, N14 6HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
INBAKUMAR, Joel, LIVERAS, Dionysios Andreas, LIVERAS-HILALI, Lauren Anna
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGMORE PLACE (STAMFORD) LIMITED

WIGMORE PLACE (STAMFORD) LIMITED is an active company incorporated on 7 August 2020 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. WIGMORE PLACE (STAMFORD) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12800361

LTD Company

Age

5 Years

Incorporated 7 August 2020

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 30 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Southgate Office Village Block F, First Floor, 288 Chase Road London, N14 6HF,

Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Aug 20
Director Left
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

INBAKUMAR, Joel

Active
Chase Road, LondonN14 6HF
Born January 1964
Director
Appointed 07 Aug 2020

LIVERAS, Dionysios Andreas

Active
Chase Road, LondonN14 6HF
Born April 1959
Director
Appointed 07 Aug 2020

LIVERAS-HILALI, Lauren Anna

Active
Chase Road, LondonN14 6HF
Born August 1991
Director
Appointed 07 Aug 2020

ATWAL, Joga Singh

Resigned
Chase Road, LondonN14 6HF
Born September 1962
Director
Appointed 07 Aug 2020
Resigned 12 Aug 2020

WARNER, Reoutee Devi

Resigned
Chase Road, LondonN14 6HF
Born October 1969
Director
Appointed 07 Aug 2020
Resigned 26 Jul 2023

Persons with significant control

1

Chase Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Incorporation Company
7 August 2020
NEWINCIncorporation