Background WavePink WaveYellow Wave

HUNTLEY WHARF BLOCK W4 LIMITED (13621007)

HUNTLEY WHARF BLOCK W4 LIMITED (13621007) is an active UK company. incorporated on 14 September 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HUNTLEY WHARF BLOCK W4 LIMITED has been registered for 4 years. Current directors include CASERO, Flavio Augusto Antonio, PRYER, Michael James.

Company Number
13621007
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
24 Endell Street, London, WC2H 9HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASERO, Flavio Augusto Antonio, PRYER, Michael James
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTLEY WHARF BLOCK W4 LIMITED

HUNTLEY WHARF BLOCK W4 LIMITED is an active company incorporated on 14 September 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HUNTLEY WHARF BLOCK W4 LIMITED was registered 4 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 4 years ago

Company No

13621007

LTD Company

Age

4 Years

Incorporated 14 September 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 4 October 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

BERKELEY TWO HUNDRED AND FORTY LIMITED
From: 14 September 2021To: 9 February 2024
Contact
Address

24 Endell Street London, WC2H 9HQ,

Previous Addresses

166 Sloane Street London SW1X 9QF United Kingdom
From: 9 February 2024To: 9 April 2024
Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom
From: 14 September 2021To: 9 February 2024
Timeline

22 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CASERO, Flavio Augusto Antonio

Active
Endell Street, LondonWC2H 9HQ
Born March 1973
Director
Appointed 08 Feb 2024

PRYER, Michael James

Active
Endell Street, LondonWC2H 9HQ
Born March 1965
Director
Appointed 08 Feb 2024

EVERINGHAM, Deana Patricia

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born August 1964
Director
Appointed 01 Mar 2022
Resigned 08 Feb 2024

HARRISON, Steven

Resigned
Church Lane, HookRG27 8TB
Born March 1964
Director
Appointed 01 Mar 2022
Resigned 08 Feb 2024

LAWTON, Bruce William

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born May 1973
Director
Appointed 01 Mar 2022
Resigned 08 Feb 2024

MCHARDY, Caroline Lisa

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born April 1988
Director
Appointed 01 Mar 2022
Resigned 08 Feb 2024

MOORE, Paul

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born January 1969
Director
Appointed 07 Jun 2023
Resigned 08 Feb 2024

PERRINS, Robert Charles Grenville

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born April 1965
Director
Appointed 14 Sept 2021
Resigned 08 Feb 2024

RODWAY, Timothy John

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born April 1958
Director
Appointed 20 Sept 2021
Resigned 27 Oct 2023

RUSSELL, Elkie Catherine Lucy

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born June 1985
Director
Appointed 20 Sept 2021
Resigned 08 Feb 2024

STEARN, Richard James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born August 1968
Director
Appointed 14 Sept 2021
Resigned 08 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Lici Reading Limited

Active
Endell Street, LondonWC2H 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2024
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2024
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
5 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Incorporation Company
14 September 2021
NEWINCIncorporation