Background WavePink WaveYellow Wave

WEDO ASSET FINANCE LTD (14117063)

WEDO ASSET FINANCE LTD (14117063) is an active UK company. incorporated on 19 May 2022. with registered office in Oldham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. WEDO ASSET FINANCE LTD has been registered for 3 years. Current directors include BERRY, Stuart Graeme, LINDSAY, Mark John, MIDDLETON, Rebecca Joy and 1 others.

Company Number
14117063
Status
active
Type
ltd
Incorporated
19 May 2022
Age
3 years
Address
Suites 3 And 4, First Floor, Annie Kenney Mill, Oldham, OL9 7FQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERRY, Stuart Graeme, LINDSAY, Mark John, MIDDLETON, Rebecca Joy, ROBINSON, Chris
SIC Codes
62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDO ASSET FINANCE LTD

WEDO ASSET FINANCE LTD is an active company incorporated on 19 May 2022 with the registered office located in Oldham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. WEDO ASSET FINANCE LTD was registered 3 years ago.(SIC: 62090, 70229)

Status

active

Active since 3 years ago

Company No

14117063

LTD Company

Age

3 Years

Incorporated 19 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

WEDO MARKETING LTD
From: 19 May 2022To: 9 August 2023
Contact
Address

Suites 3 And 4, First Floor, Annie Kenney Mill Hudson Street Oldham, OL9 7FQ,

Previous Addresses

Meadowbank House Meadowbank Business Park Tweedale Way Oldham OL9 8EH England
From: 3 August 2022To: 3 April 2025
Meadowbank House Tweedale Way Chadderton Oldham OL9 8EH England
From: 19 July 2022To: 3 August 2022
Unit 6 Albert Street Oldham OL8 3QL United Kingdom
From: 19 May 2022To: 19 July 2022
Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Director Joined
May 22
Company Founded
May 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Loan Secured
Apr 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Sept 25
Loan Secured
Nov 25
Loan Secured
Mar 26
Loan Cleared
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BERRY, Stuart Graeme

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born February 1972
Director
Appointed 22 Sept 2023

LINDSAY, Mark John

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born March 1975
Director
Appointed 19 May 2022

MIDDLETON, Rebecca Joy

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born August 1972
Director
Appointed 22 Sept 2023

ROBINSON, Chris

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born May 1979
Director
Appointed 19 May 2022

PILFOLD-THOMAS, Luke Daniel

Resigned
Meadowbank Business Park, OldhamOL9 8EH
Born March 1992
Director
Appointed 19 May 2022
Resigned 31 Jul 2023

Persons with significant control

3

Mr Mark Lindsay

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born March 1975

Nature of Control

Significant influence or control
Notified 19 May 2022

Mr Chris Robinson

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born May 1979

Nature of Control

Significant influence or control
Notified 19 May 2022
Annie Kenney Mill, OldhamOL9 7FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
9 August 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Incorporation Company
19 May 2022
NEWINCIncorporation