Background WavePink WaveYellow Wave

LEFTFIELD WHEEL PROPCO LIMITED (13725144)

LEFTFIELD WHEEL PROPCO LIMITED (13725144) is an active UK company. incorporated on 5 November 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. LEFTFIELD WHEEL PROPCO LIMITED has been registered for 4 years. Current directors include EPPLESTON, Stephen Mark, ROGERS, Jonathan David.

Company Number
13725144
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EPPLESTON, Stephen Mark, ROGERS, Jonathan David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEFTFIELD WHEEL PROPCO LIMITED

LEFTFIELD WHEEL PROPCO LIMITED is an active company incorporated on 5 November 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. LEFTFIELD WHEEL PROPCO LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13725144

LTD Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 21 December 2024 - 30 September 2025(10 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BGO WHEEL PROPCO LIMITED
From: 5 November 2021To: 24 December 2024
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

7 Albemarle Street London W1S 4HQ England
From: 8 December 2021To: 23 December 2024
7 Seymour Street London W1H 7JW England
From: 5 November 2021To: 8 December 2021
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Jun 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Secured
Oct 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Aug 24
Loan Cleared
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
Loan Cleared
Feb 25
Loan Secured
Mar 25
Loan Secured
Nov 25
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EPPLESTON, Stephen Mark

Active
Berkeley Street, LondonW1J 8DZ
Born August 1966
Director
Appointed 20 Dec 2024

ROGERS, Jonathan David

Active
Berkeley Street, LondonW1J 8DZ
Born July 1987
Director
Appointed 20 Dec 2024

FORD, Ian Christopher Jason

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1973
Director
Appointed 05 Nov 2021
Resigned 20 Dec 2024

PURCELL, Gareth James

Resigned
Welbeck Street, LondonW1G 0AY
Born March 1980
Director
Appointed 05 Nov 2021
Resigned 20 Dec 2024

Persons with significant control

6

1 Active
5 Ceased
54 - 62 Athol Street, DouglasIM1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2024

Bgo Uk Logistics I Holdco Ii Limited

Ceased
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2022
Ceased 20 Dec 2024

Mr Ian Christopher Jason Ford

Ceased
Seymour Street, LondonW1H 7JW
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 07 Dec 2022

Mr Gareth James Purcell

Ceased
Seymour Street, LondonW1H 7JW
Born March 1980

Nature of Control

Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 07 Dec 2022

Andrew Young Yoon

Ceased
Ste. 270, Santa Monica, Los AngelesCA 90401
Born November 1971

Nature of Control

Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 30 Sept 2022

Mr Karamjit Singh Kalsi

Ceased
Park Avenue, 21st Floor, New YorkNY 10022
Born January 1968

Nature of Control

Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
14 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
24 December 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Legacy
18 December 2024
RPCH01RPCH01
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Memorandum Articles
17 July 2024
MAMA
Resolution
17 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
12 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Incorporation Company
5 November 2021
NEWINCIncorporation