Background WavePink WaveYellow Wave

WEMBLEY W10A INVESTMENTS LIMITED (12871999)

WEMBLEY W10A INVESTMENTS LIMITED (12871999) is an active UK company. incorporated on 10 September 2020. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. WEMBLEY W10A INVESTMENTS LIMITED has been registered for 5 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
12871999
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY W10A INVESTMENTS LIMITED

WEMBLEY W10A INVESTMENTS LIMITED is an active company incorporated on 10 September 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WEMBLEY W10A INVESTMENTS LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12871999

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

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

180 Great Portland Street London, W1W 5QZ,

Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Secured
May 21
Owner Exit
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Sept 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEAZELL, Frances Victoria

Active
LondonW1W 5QZ
Secretary
Appointed 10 Sept 2020

RIDDELL, James Hendry

Active
LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
LondonW1W 5QZ
Born October 1974
Director
Appointed 10 Sept 2020

JENKINS, Michael Ben

Resigned
LondonW1W 5QZ
Born September 1972
Director
Appointed 10 Sept 2020
Resigned 31 Dec 2020

SAUNDERS, James Michael Edward

Resigned
LondonW1W 5QZ
Born May 1966
Director
Appointed 10 Sept 2020
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Ceased 11 Sept 2023
LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Ceased 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
26 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Incorporation Company
10 September 2020
NEWINCIncorporation