Background WavePink WaveYellow Wave

WAYHOME NOMINEES LTD (13085562)

WAYHOME NOMINEES LTD (13085562) is an active UK company. incorporated on 16 December 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. WAYHOME NOMINEES LTD has been registered for 5 years. Current directors include EVANS, James, MILBURN, Stuart, PURVES, Nigel.

Company Number
13085562
Status
active
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
30 Durham Road, London, SW20 0TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, James, MILBURN, Stuart, PURVES, Nigel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYHOME NOMINEES LTD

WAYHOME NOMINEES LTD is an active company incorporated on 16 December 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. WAYHOME NOMINEES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13085562

LTD Company

Age

5 Years

Incorporated 16 December 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

30 Durham Road Wimbledon West London, SW20 0TW,

Previous Addresses

9 Appold Street London EC2A 2AP United Kingdom
From: 5 February 2024To: 8 January 2026
1 Poultry London EC2R 8EJ England
From: 16 December 2020To: 5 February 2024
Timeline

23 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Joined
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Director Left
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Mar 23
Director Left
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Director Left
Jan 24
Director Left
May 24
14
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EVANS, James

Active
Durham Road, LondonSW20 0TW
Born June 1981
Director
Appointed 23 Jun 2022

MILBURN, Stuart

Active
Durham Road, LondonSW20 0TW
Born April 1984
Director
Appointed 23 Jun 2022

PURVES, Nigel

Active
Durham Road, LondonSW20 0TW
Born May 1985
Director
Appointed 16 Dec 2020

BOYLE, Hugh John

Resigned
Poultry, LondonEC2R 8EJ
Born August 1971
Director
Appointed 16 Dec 2020
Resigned 01 Jan 2024

HOLMBOE, Conrad Dag

Resigned
Poultry, LondonEC2R 8EJ
Born October 1983
Director
Appointed 16 Dec 2020
Resigned 22 Mar 2023

KASER, Rob

Resigned
Appold Street, LondonEC2A 2AP
Born May 1994
Director
Appointed 20 Jul 2022
Resigned 17 May 2024

MORRIS, Johnny

Resigned
Poultry, LondonEC2R 8EJ
Born August 1986
Director
Appointed 23 Jun 2022
Resigned 09 Nov 2022

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Resolution
19 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Resolution
8 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2022
SH01Allotment of Shares
Resolution
20 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2022
SH01Allotment of Shares
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Resolution
31 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2020
NEWINCIncorporation