Background WavePink WaveYellow Wave

WE OPTIMIZE LIMITED (14162466)

WE OPTIMIZE LIMITED (14162466) is an active UK company. incorporated on 9 June 2022. with registered office in Denmead. The company operates in the Information and Communication sector, engaged in other information technology service activities. WE OPTIMIZE LIMITED has been registered for 3 years. Current directors include BELMONTE, Adam Garro, FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin and 1 others.

Company Number
14162466
Status
active
Type
ltd
Incorporated
9 June 2022
Age
3 years
Address
Larch House, Denmead, PO7 6XP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BELMONTE, Adam Garro, FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin, RICHARDS, Daniel Peter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE OPTIMIZE LIMITED

WE OPTIMIZE LIMITED is an active company incorporated on 9 June 2022 with the registered office located in Denmead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WE OPTIMIZE LIMITED was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14162466

LTD Company

Age

3 Years

Incorporated 9 June 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 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Larch House Parklands Business Park Denmead, PO7 6XP,

Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BELMONTE, Adam Garro

Active
Parklands Business Park, DenmeadPO7 6XP
Born November 1983
Director
Appointed 10 Dec 2024

FEATHER, Neill Emerson

Active
Parklands Business Park, DenmeadPO7 6XP
Born May 1979
Director
Appointed 10 Dec 2024

HETHERINGTON, Thomas Sherin

Active
Parklands Business Park, DenmeadPO7 6XP
Born July 1977
Director
Appointed 10 Dec 2024

RICHARDS, Daniel Peter

Active
Barnes Wallis Road, FarehamPO15 5TT
Born June 1987
Director
Appointed 10 Dec 2024

BLEND, Michael Louis

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born July 1967
Director
Appointed 09 Jun 2022
Resigned 30 Nov 2023

KIDAMBI, Tridivesh Dey

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born July 1981
Director
Appointed 09 Jun 2022
Resigned 30 Nov 2023

PHILLIPS, Christopher Stephen

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born June 1985
Director
Appointed 30 Nov 2023
Resigned 10 Dec 2024

TOTAL SECURITY LIMITED

Resigned
Parklands Business Park, DenmeadPO7 6XP
Corporate director
Appointed 09 Jun 2022
Resigned 10 Dec 2024

Persons with significant control

1

Parklands Business Park, DenmeadPO7 6XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Legacy
3 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 December 2023
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2022
NEWINCIncorporation