Background WavePink WaveYellow Wave

WRE TYPEWRITER LTD (12855819)

WRE TYPEWRITER LTD (12855819) is an active UK company. incorporated on 3 September 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. WRE TYPEWRITER LTD has been registered for 5 years. Current directors include BONNER, Christopher, LEWIN, Sascha Mark, OWEN, David Jonathan and 1 others.

Company Number
12855819
Status
active
Type
ltd
Incorporated
3 September 2020
Age
5 years
Address
8 Richmond Mews, London, W1D 3DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONNER, Christopher, LEWIN, Sascha Mark, OWEN, David Jonathan, SCUDELETTI, Matteo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRE TYPEWRITER LTD

WRE TYPEWRITER LTD is an active company incorporated on 3 September 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. WRE TYPEWRITER LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12855819

LTD Company

Age

5 Years

Incorporated 3 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

8 Richmond Mews London, W1D 3DH,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 23
Director Left
Nov 23
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Nov 24
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BONNER, Christopher

Active
Richmond Mews, LondonW1D 3DH
Born January 1986
Director
Appointed 30 Oct 2023

LEWIN, Sascha Mark

Active
Richmond Mews, LondonW1D 3DH
Born June 1973
Director
Appointed 03 Sept 2020

OWEN, David Jonathan

Active
Richmond Mews, LondonW1D 3DH
Born April 1992
Director
Appointed 25 Nov 2024

SCUDELETTI, Matteo

Active
Richmond Mews, LondonW1D 3DH
Born June 1971
Director
Appointed 03 Sept 2020

MAGNUS, Philip Yorke Uri

Resigned
Richmond Mews, LondonW1D 3DH
Born April 1983
Director
Appointed 03 Sept 2020
Resigned 31 Oct 2023

Persons with significant control

7

4 Active
3 Ceased

Mr Matteo Scudeletti

Active
Richmond Mews, LondonW1D 3DH
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Oct 2023

Mr Colin Douglas Moore

Active
Richmond Mews, LondonW1D 3DH
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Oct 2023

Ms Caroline Olivier

Active
Richmond Mews, LondonW1D 3DH
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Oct 2023

Mr Alvin Pollack

Active
Richmond Mews, LondonW1D 3DH
Born June 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Oct 2023

Jaime Eduardo Aleman Healy

Ceased
2nd Floor, Humboldt Tower, Marbella
Born November 1953

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 18 Oct 2023

Anibal Jorge Galindo Navarro

Ceased
2nd Floor, Humboldt Tower, Marbella
Born January 1955

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 18 Oct 2023

Carlos German Cordero Gonzalez

Ceased
2nd Floor, Humboldt Tower, Marbella
Born January 1949

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2020
NEWINCIncorporation