9 WADESON STREET FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

9 WADESON STREET FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08765048

Incorporation date

06/11/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O Uniq Block Management, Edinburgh Way, Harlow, Essex CM20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon30/01/2026
Registered office address changed from Kao Hockham Building Harlow Enterprise Hub CM20 2NQ Harlow Essex CM20 2NQ United Kingdom to C/O Uniq Block Management Edinburgh Way Harlow Essex CM202NQ on 2026-01-30
dot icon30/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon13/09/2024
Termination of appointment of Damien Anthony Posterino as a director on 2024-09-13
dot icon05/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon05/09/2024
Registered office address changed from Wadeson Street Wadeson Street London E2 9DR England to Kao Hockham Building Harlow Enterprise Hub CM20 2NQ Harlow Essex CM20 2NQ on 2024-09-05
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon31/07/2024
Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to Wadeson Street Wadeson Street London E2 9DR on 2024-07-31
dot icon31/07/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-07-15
dot icon02/10/2023
Director's details changed for Mr James Alexander Calder on 2023-10-02
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon17/07/2023
Termination of appointment of Timothy Laurence Francis as a director on 2023-07-17
dot icon17/07/2023
Appointment of Mr Yu-Ting Su as a director on 2023-07-17
dot icon03/05/2023
Director's details changed for Mr Timothy Laurence Francis on 2023-05-03
dot icon17/04/2023
Termination of appointment of Kim Nicole Booker as a director on 2023-04-17
dot icon01/02/2023
Appointment of Mr Damien Anthony Posterino as a director on 2023-02-02
dot icon14/10/2022
Termination of appointment of Yalin Solmaz as a director on 2022-10-04
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon12/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon11/08/2022
Appointment of Helen Marshall as a director on 2022-07-27
dot icon28/06/2022
Appointment of Adam Waldmann as a director on 2022-06-10
dot icon22/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon14/07/2021
Termination of appointment of Lambros Michael Anastasiou as a director on 2021-07-14
dot icon22/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon29/07/2019
Appointment of Prime Management (Ps) Limited as a secretary on 2019-07-29
dot icon29/07/2019
Termination of appointment of Lambro Michael Anastasiou as a secretary on 2019-07-29
dot icon29/07/2019
Registered office address changed from Flat 6, 9 Wadeson Street London London E2 9DR United Kingdom to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 2019-07-29
dot icon10/02/2019
Accounts for a dormant company made up to 2018-11-30
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon09/08/2018
Resolutions
dot icon28/07/2018
Appointment of Mr Yalin Solmaz as a director on 2018-07-27
dot icon15/07/2018
Appointment of Mr James Alexander Calder as a director on 2018-07-13
dot icon15/07/2018
Appointment of Mr Timothy Laurence Francis as a director on 2018-07-13
dot icon15/07/2018
Appointment of Miss Kim Nicole Booker as a director on 2018-07-13
dot icon15/07/2018
Termination of appointment of Damien Anthony Posterino as a director on 2018-07-13
dot icon15/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon03/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon06/08/2017
Registered office address changed from Flat 6, 9 Wadeson Street London London E2 9DR England to Flat 6, 9 Wadeson Street London London E2 9DR on 2017-08-06
dot icon06/08/2017
Registered office address changed from C/O Anastasis Anastasiou 1 Hainfield Drive Solihull West Midlands B91 2PL to Flat 6, 9 Wadeson Street London London E2 9DR on 2017-08-06
dot icon10/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon21/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon07/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon04/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon20/02/2015
Director's details changed for Mr Lambros Michael Anastasiou on 2015-02-19
dot icon19/02/2015
Secretary's details changed for Mr Lambro Anastasiou on 2015-02-19
dot icon16/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon16/11/2014
Appointment of Mr Lambro Anastasiou as a secretary on 2014-11-16
dot icon16/11/2014
Termination of appointment of Kim Nicole Booker as a secretary on 2014-11-16
dot icon16/11/2014
Registered office address changed from C/O Anastasis Anastasiou 1 Hainfield Drive Solihull West Midlands B91 2PL England to C/O Anastasis Anastasiou 1 Hainfield Drive Solihull West Midlands B91 2PL on 2014-11-16
dot icon16/11/2014
Registered office address changed from C/O Kim Nicole Booker - Flat 7 9 Wadeson Street London E2 9DR England to C/O Anastasis Anastasiou 1 Hainfield Drive Solihull West Midlands B91 2PL on 2014-11-16
dot icon06/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
10.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Helen
Director
27/07/2022 - Present
-
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
29/07/2019 - 15/07/2024
745
Calder, James Alexander
Director
13/07/2018 - Present
3
Francis, Timothy Laurence
Director
13/07/2018 - 17/07/2023
3
Waldmann, Adam
Director
10/06/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 WADESON STREET FREEHOLD LIMITED

9 WADESON STREET FREEHOLD LIMITED is an(a) Active company incorporated on 06/11/2013 with the registered office located at C/O Uniq Block Management, Edinburgh Way, Harlow, Essex CM20 2NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9 WADESON STREET FREEHOLD LIMITED?

toggle

9 WADESON STREET FREEHOLD LIMITED is currently Active. It was registered on 06/11/2013 .

Where is 9 WADESON STREET FREEHOLD LIMITED located?

toggle

9 WADESON STREET FREEHOLD LIMITED is registered at C/O Uniq Block Management, Edinburgh Way, Harlow, Essex CM20 2NQ.

What does 9 WADESON STREET FREEHOLD LIMITED do?

toggle

9 WADESON STREET FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9 WADESON STREET FREEHOLD LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from Kao Hockham Building Harlow Enterprise Hub CM20 2NQ Harlow Essex CM20 2NQ United Kingdom to C/O Uniq Block Management Edinburgh Way Harlow Essex CM202NQ on 2026-01-30.