Background WavePink WaveYellow Wave

WENTWORTH LODGE DEVELOPMENTS LIMITED (13310745)

WENTWORTH LODGE DEVELOPMENTS LIMITED (13310745) is an active UK company. incorporated on 3 April 2021. with registered office in Southall. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. WENTWORTH LODGE DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include VERMA, Rajinder Kumar.

Company Number
13310745
Status
active
Type
ltd
Incorporated
3 April 2021
Age
5 years
Address
151 Tentelow Lane, Southall, UB2 4LW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
VERMA, Rajinder Kumar
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTWORTH LODGE DEVELOPMENTS LIMITED

WENTWORTH LODGE DEVELOPMENTS LIMITED is an active company incorporated on 3 April 2021 with the registered office located in Southall. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. WENTWORTH LODGE DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41202, 68100)

Status

active

Active since 5 years ago

Company No

13310745

LTD Company

Age

5 Years

Incorporated 3 April 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 18 October 2025 (6 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 May 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

151 Tentelow Lane Southall, UB2 4LW,

Previous Addresses

22-25 Portman Close Room S3 London W1H 6BS England
From: 7 January 2025To: 12 May 2025
33 Cavendish Square Room 408 London W1G 0PW England
From: 16 January 2024To: 7 January 2025
22-25 Portman Close London W1H 6BS United Kingdom
From: 10 March 2023To: 16 January 2024
C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG United Kingdom
From: 8 February 2023To: 10 March 2023
No 1 Royal Exchange London EC3V 3DG United Kingdom
From: 27 January 2023To: 8 February 2023
22-25 Portman Close London W1H 6BS United Kingdom
From: 3 April 2021To: 27 January 2023
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
Nov 22
Director Left
Dec 24
Director Left
Apr 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VERMA, Rajinder Kumar

Active
Portman Close, LondonW1H 6BS
Born October 1969
Director
Appointed 20 Jul 2021

GANDHI, Vijay Pal

Resigned
Portman Close, LondonW1H 6BS
Born February 1984
Director
Appointed 03 Apr 2021
Resigned 01 Nov 2024

KUMAR, Rajinder

Resigned
Portman Close, LondonW1H 6BS
Born December 1965
Director
Appointed 03 Apr 2021
Resigned 01 Dec 2024

PURSOORAMEN, Selven Velloo

Resigned
Elelyn Gardens, TaplowSL6 0FG
Born December 1965
Director
Appointed 03 Apr 2021
Resigned 20 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Rajinder Kumar Verma

Active
Portman Close, LondonW1H 6BS
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2021
Portman Close, LondonW1H 6BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2021
Ceased 29 Nov 2022

Mr Selven Velloo Pursooramen

Ceased
Elelyn Gardens, TaplowSL6 0FG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2021
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Incorporation Company
3 April 2021
NEWINCIncorporation