Background WavePink WaveYellow Wave

WJ GROUP INFRASTRUCTURE LIMITED (13059508)

WJ GROUP INFRASTRUCTURE LIMITED (13059508) is an active UK company. incorporated on 3 December 2020. with registered office in Newcastle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WJ GROUP INFRASTRUCTURE LIMITED has been registered for 5 years. Current directors include JOHNSON, Neil Austin, JOHNSTON, Wayne Douglas, LAWLEY, Andrew Robin and 3 others.

Company Number
13059508
Status
active
Type
ltd
Incorporated
3 December 2020
Age
5 years
Address
Unit 7 Brock Way, Newcastle, ST5 6AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Neil Austin, JOHNSTON, Wayne Douglas, LAWLEY, Andrew Robin, TABELLION, Simon Matthis, TAYLOR-SMITH, David James Benwell, TREVELYAN, Terry John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJ GROUP INFRASTRUCTURE LIMITED

WJ GROUP INFRASTRUCTURE LIMITED is an active company incorporated on 3 December 2020 with the registered office located in Newcastle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WJ GROUP INFRASTRUCTURE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13059508

LTD Company

Age

5 Years

Incorporated 3 December 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 29 August 2025 (7 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ENTERPRISE INFRASTRUCTURE 3 LIMITED
From: 3 December 2020To: 17 February 2022
Contact
Address

Unit 7 Brock Way Newcastle, ST5 6AZ,

Previous Addresses

17 Grosvenor Street London W1K 4QG United Kingdom
From: 3 December 2020To: 20 December 2022
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Dec 20
Funding Round
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Loan Secured
Jun 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Oct 23
Loan Secured
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
May 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

JOHNSON, Neil Austin

Active
Brock Way, NewcastleST5 6AZ
Born January 1969
Director
Appointed 21 Nov 2024

JOHNSTON, Wayne Douglas

Active
Brock Way, NewcastleST5 6AZ
Born February 1967
Director
Appointed 18 Mar 2021

LAWLEY, Andrew Robin

Active
Grosvenor Street, LondonW1K 4QG
Born February 1970
Director
Appointed 17 Oct 2023

TABELLION, Simon Matthis

Active
Brock Way, NewcastleST5 6AZ
Born April 1987
Director
Appointed 23 Mar 2022

TAYLOR-SMITH, David James Benwell

Active
Brock Way, NewcastleST5 6AZ
Born October 1961
Director
Appointed 23 Mar 2022

TREVELYAN, Terry John

Active
Brock Way, NewcastleST5 6AZ
Born December 1967
Director
Appointed 18 Mar 2021

ANDREWS, Gregory Mark

Resigned
Brock Way, NewcastleST5 6AZ
Born February 1973
Director
Appointed 08 Mar 2021
Resigned 23 Oct 2024

BUCKLEY, Edmund James Aldous

Resigned
LondonW1K 4QG
Born March 1978
Director
Appointed 03 Dec 2020
Resigned 15 Mar 2022

KOTECHA, Mihir

Resigned
Brock Way, NewcastleST5 6AZ
Born May 1967
Director
Appointed 03 Dec 2020
Resigned 10 Apr 2024

WEBB, Martin Graham

Resigned
Brock Way, NewcastleST5 6AZ
Born October 1967
Director
Appointed 18 Mar 2021
Resigned 25 Apr 2025

Persons with significant control

1

Brock Way, NewcastleST5 6AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Incorporation Company
3 December 2020
NEWINCIncorporation