Background WavePink WaveYellow Wave

WOW WORKSPACES (WATFORD) LTD (15224937)

WOW WORKSPACES (WATFORD) LTD (15224937) is an active UK company. incorporated on 20 October 2023. 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. WOW WORKSPACES (WATFORD) LTD has been registered for 2 years. Current directors include SANGAR, Sanjiv, THUKRAL, Raman.

Company Number
15224937
Status
active
Type
ltd
Incorporated
20 October 2023
Age
2 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANGAR, Sanjiv, THUKRAL, Raman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOW WORKSPACES (WATFORD) LTD

WOW WORKSPACES (WATFORD) LTD is an active company incorporated on 20 October 2023 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. WOW WORKSPACES (WATFORD) LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15224937

LTD Company

Age

2 Years

Incorporated 20 October 2023

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 15 August 2025 (8 months ago)
Period: 20 October 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

861 Coronation Road Park Royal London, NW10 7PT,

Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Mar 24
Director Left
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SANGAR, Sanjiv

Active
Coronation Road Park Royal, LondonNW10 7PT
Born February 1967
Director
Appointed 28 Feb 2024

THUKRAL, Raman

Active
Coronation Road Park Royal, LondonNW10 7PT
Born November 1968
Director
Appointed 28 Feb 2024

JOHN, Alexander Thomas

Resigned
Manningford Bruce, PewseySN9 6JW
Born April 1981
Director
Appointed 10 Nov 2023
Resigned 28 Feb 2024

SOOD, Varun

Resigned
Coronation Road Park Royal, LondonNW10 7PT
Born September 1984
Director
Appointed 06 Mar 2024
Resigned 09 Apr 2025

THUKRAL, Raman

Resigned
Coronation Road Park Royal, LondonNW10 7PT
Born November 1968
Director
Appointed 20 Oct 2023
Resigned 10 Nov 2023

Persons with significant control

5

2 Active
3 Ceased
Fulmer Drive, Gerrards CrossSL9 7HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2025
Market Road, WickfordSS12 0FD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2024
Ceased 09 Apr 2025
Coronation Road, LondonNW10 7PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2024

Hay Wain Group Limited

Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023
Ceased 28 Feb 2024

Mr Raman Thukral

Ceased
Coronation Road Park Royal, LondonNW10 7PT
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023
Ceased 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 April 2024
AA01Change of Accounting Reference Date
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Incorporation Company
20 October 2023
NEWINCIncorporation