Background WavePink WaveYellow Wave

LAY AND WHEELER TRADING LIMITED (16314151)

LAY AND WHEELER TRADING LIMITED (16314151) is an active UK company. incorporated on 13 March 2025. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAY AND WHEELER TRADING LIMITED has been registered for 1 year. Current directors include HODGES, Jody Marie, ROBINSON, Christopher John.

Company Number
16314151
Status
active
Type
ltd
Incorporated
13 March 2025
Age
1 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HODGES, Jody Marie, ROBINSON, Christopher John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAY AND WHEELER TRADING LIMITED

LAY AND WHEELER TRADING LIMITED is an active company incorporated on 13 March 2025 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAY AND WHEELER TRADING LIMITED was registered 1 year ago.(SIC: 70229)

Status

active

Active since 1 years ago

Company No

16314151

LTD Company

Age

1 Years

Incorporated 13 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 13 December 2026
Period: 13 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

X WINE TRADING LIMITED
From: 13 March 2025To: 2 June 2025
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

, 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
From: 13 March 2025To: 12 May 2025
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Loan Secured
Jun 25
Funding Round
Jun 25
Owner Exit
Jun 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
1
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

HODGES, Jody Marie

Active
Grosvenor Street, LondonW1K 3JB
Born August 1976
Director
Appointed 16 Jun 2025

ROBINSON, Christopher John

Active
Grosvenor Street, LondonW1K 3JB
Born March 1969
Director
Appointed 13 Mar 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Eckhard Martin

Ceased
Grosvenor Street, LondonW1K 3JB
Born November 1959

Nature of Control

Significant influence or control
Notified 02 Jun 2025
Ceased 02 Jun 2025

Dr Stefan Bruno Lindemann

Ceased
Grosvenor Street, LondonW1K 3JB
Born November 1964

Nature of Control

Significant influence or control
Notified 02 Jun 2025
Ceased 02 Jun 2025

Mr Ernst Blóchlinger

Ceased
Grosvenor Street, LondonW1K 3JB
Born January 1963

Nature of Control

Significant influence or control
Notified 02 Jun 2025
Ceased 02 Jun 2025
Blackacre Road, IpswichIP6 0FL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jun 2025
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2025
Ceased 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Legacy
26 August 2025
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
12 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 June 2025
MAMA
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Resolution
9 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 March 2025
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2025
NEWINCIncorporation