Background WavePink WaveYellow Wave

MA WENJUN FOR TRADING CO LTD (13824249)

MA WENJUN FOR TRADING CO LTD (13824249) is an active UK company. incorporated on 31 December 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. MA WENJUN FOR TRADING CO LTD has been registered for 4 years. Current directors include MA, Wenjun.

Company Number
13824249
Status
active
Type
ltd
Incorporated
31 December 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MA, Wenjun
SIC Codes
46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA WENJUN FOR TRADING CO LTD

MA WENJUN FOR TRADING CO LTD is an active company incorporated on 31 December 2021 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. MA WENJUN FOR TRADING CO LTD was registered 4 years ago.(SIC: 46900, 96090)

Status

active

Active since 4 years ago

Company No

13824249

LTD Company

Age

4 Years

Incorporated 31 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

WHIRL LIMITED
From: 31 December 2021To: 14 January 2026
Contact
Address

Unit 7 Initial Business Center Wilson Business Park Manchester, M40 8WN,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 13 July 2023To: 8 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 31 December 2021To: 13 July 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MA, Wenjun

Active
Initial Business Center, ManchesterM40 8WN
Born January 1989
Director
Appointed 15 Jan 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 31 Dec 2021
Resigned 07 Jan 2026

KILINC ELTANTAWY, Maide

Resigned
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 07 Jan 2026
Resigned 15 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Wenjun Ma

Active
Initial Business Center, ManchesterM40 8WN
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026

Maide Kilinc Eltantawy

Ceased
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2026
Ceased 15 Jan 2026
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
14 January 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
11 January 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 December 2021
NEWINCIncorporation