Background WavePink WaveYellow Wave

WERNETH DEVELOPMENTS LTD (12826672)

WERNETH DEVELOPMENTS LTD (12826672) is an active UK company. incorporated on 20 August 2020. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WERNETH DEVELOPMENTS LTD has been registered for 5 years. Current directors include ANWAR, Agha Sameer, MALIK, Atif Riaz.

Company Number
12826672
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 years
Address
Calico House, Manchester, M19 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANWAR, Agha Sameer, MALIK, Atif Riaz
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERNETH DEVELOPMENTS LTD

WERNETH DEVELOPMENTS LTD is an active company incorporated on 20 August 2020 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WERNETH DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100, 68100)

Status

active

Active since 5 years ago

Company No

12826672

LTD Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Calico House Printworks Lane Manchester, M19 3JP,

Previous Addresses

Office No. 2 Prospect House Featherstall Road South Oldham OL9 6HL England
From: 9 March 2021To: 27 April 2024
The Coach House Selkirk Avenue Oldham OL8 4DQ England
From: 20 August 2020To: 9 March 2021
Timeline

26 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
Director Left
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
New Owner
May 24
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANWAR, Agha Sameer

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986
Director
Appointed 20 Aug 2020

MALIK, Atif Riaz

Active
Printworks Lane, ManchesterM19 3JP
Born June 1975
Director
Appointed 20 May 2024

AHMED, Saeed

Resigned
Featherstall Road South, OldhamOL9 6HL
Born August 1968
Director
Appointed 15 Feb 2021
Resigned 26 Apr 2021

MALIK, Atif Riaz

Resigned
Printworks Lane, ManchesterM19 3JP
Born June 1975
Director
Appointed 20 Aug 2020
Resigned 27 Apr 2024

MALIK, Sajjadur Aziz

Resigned
Featherstall Road South, OldhamOL9 6HL
Born August 1976
Director
Appointed 04 Feb 2021
Resigned 11 Mar 2021

MIAH, Abdal

Resigned
Selkirk Avenue, OldhamOL8 4DQ
Born November 1981
Director
Appointed 20 Aug 2020
Resigned 15 Feb 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Atif Riaz Malik

Active
Printworks Lane, ManchesterM19 3JP
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2024

Mr Saeed Ahmed

Ceased
Featherstall Road South, OldhamOL9 6HL
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2021
Ceased 26 Apr 2021

Mr Sajjadur Aziz Malik

Ceased
Featherstall Road South, OldhamOL9 6HL
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2021
Ceased 11 Mar 2021

Mr Atif Riaz Malik

Ceased
Printworks Lane, ManchesterM19 3JP
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2020
Ceased 27 Apr 2024

Mr Abdal Miah

Ceased
Selkirk Avenue, OldhamOL8 4DQ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2020
Ceased 15 Feb 2021

Mr Agha Sameer Anwar

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Incorporation Company
20 August 2020
NEWINCIncorporation