Background WavePink WaveYellow Wave

WAKMOOR LIMITED (13168094)

WAKMOOR LIMITED (13168094) is an active UK company. incorporated on 29 January 2021. 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. WAKMOOR LIMITED has been registered for 5 years. Current directors include FERGUSON-DAVIE, Charles John, GILBARD, Marc Edward Charles, HALL, Steven and 1 others.

Company Number
13168094
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
10 Grosvenor Street, London, W1K 4QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FERGUSON-DAVIE, Charles John, GILBARD, Marc Edward Charles, HALL, Steven, MALIM, Sadie Joanna
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKMOOR LIMITED

WAKMOOR LIMITED is an active company incorporated on 29 January 2021 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. WAKMOOR LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13168094

LTD Company

Age

5 Years

Incorporated 29 January 2021

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026
Contact
Address

10 Grosvenor Street London, W1K 4QB,

Previous Addresses

10 Grosvenor Street Mayfair London W1K 4QB United Kingdom
From: 29 January 2021To: 10 June 2024
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 21
Funding Round
Mar 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FERGUSON-DAVIE, Charles John

Active
Grosvenor Street, LondonW1K 4QB
Born October 1978
Director
Appointed 29 Jan 2021

GILBARD, Marc Edward Charles

Active
Grosvenor Street, LondonW1K 4QB
Born May 1962
Director
Appointed 29 Jan 2021

HALL, Steven

Active
Grosvenor Street, LondonW1K 4QB
Born June 1977
Director
Appointed 17 Jun 2025

MALIM, Sadie Joanna

Active
Grosvenor Street, LondonW1K 4QB
Born March 1980
Director
Appointed 17 Jun 2025

YOUNG, Neil Brian

Resigned
Grosvenor Street, LondonW1K 4QB
Born June 1971
Director
Appointed 26 Feb 2021
Resigned 17 Jun 2025

Persons with significant control

1

Grosvenor Street, LondonW1K 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Resolution
7 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Incorporation Company
29 January 2021
NEWINCIncorporation