Background WavePink WaveYellow Wave

WELLBUILD ESTATES LIMITED (13248990)

WELLBUILD ESTATES LIMITED (13248990) is an active UK company. incorporated on 5 March 2021. with registered office in Northwood Hills. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. WELLBUILD ESTATES LIMITED has been registered for 5 years. Current directors include RAJA, Rupa.

Company Number
13248990
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
Argyle House 3rd Floor, Northside, Northwood Hills, HA6 1NW
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
RAJA, Rupa
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBUILD ESTATES LIMITED

WELLBUILD ESTATES LIMITED is an active company incorporated on 5 March 2021 with the registered office located in Northwood Hills. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. WELLBUILD ESTATES LIMITED was registered 5 years ago.(SIC: 64991)

Status

active

Active since 5 years ago

Company No

13248990

LTD Company

Age

5 Years

Incorporated 5 March 2021

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 28 November 2025 (4 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Argyle House 3rd Floor, Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 March 2021To: 25 June 2021
Timeline

5 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAJA, Rupa

Active
Joel Street, Northwood HillsHA6 1NW
Born December 1986
Director
Appointed 25 Jun 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Mar 2021
Resigned 25 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Rupa Raja

Active
Joel Street, Northwood HillsHA6 1NW
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2021
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 March 2021
NEWINCIncorporation