Company NameWembley Ltd
DirectorIgor Natalenko
Company StatusActive
Company Number09649504
CategoryPrivate Limited Company
Incorporation Date20 June 2015(8 years, 10 months ago)
Previous NameArvydas Builder Service Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Igor Natalenko
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed24 March 2017(1 year, 9 months after company formation)
Appointment Duration7 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address138 Marylebone Road
Room 20
London
NW1 5PH
Secretary NameMr Igor Natalenko
StatusCurrent
Appointed24 March 2017(1 year, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address138 Marylebone Road
Room 20
London
NW1 5PH
Director NameMr Arvydas Toliusis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityLithuanian
StatusResigned
Appointed20 June 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Arvydas Toliusis
StatusResigned
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Romualds Viktorovs
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityLatvijan
StatusResigned
Appointed05 September 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address260 Lonsdale Avenue
London
E6 3PW
Secretary NameMr Romualds Viktorovs
StatusResigned
Appointed05 September 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address260 Lonsdale Avenue
London
E6 3PW
Director NameMr Muhiddin Umurzokov
Date of BirthAugust 1971 (Born 52 years ago)
NationalityUzbek
StatusResigned
Appointed04 November 2016(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 2017)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address30 Dacre Road Dacre Road
London
E13 0PR

Location

Registered Address307 Metro Central Heights 119 Newington Causeway
London
SE1 6DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

25 February 2024Accounts for a dormant company made up to 30 June 2023 (9 pages)
7 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 September 2022Registered office address changed from PO Box 520 138 Marylebone Road London NW1 5PH England to 307 Metro Central Heights 119 Newington Causeway London SE1 6DB on 9 September 2022 (1 page)
4 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
4 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
5 September 2020Confirmation statement made on 5 September 2020 with updates (3 pages)
17 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
22 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 November 2019Withdrawal of a person with significant control statement on 15 November 2019 (2 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 April 2019Notification of Igor Natalenko as a person with significant control on 1 April 2019 (2 pages)
18 July 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
31 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
10 April 2017Registered office address changed from 138 Marylebone Road Room 20 London NW1 5PH England to PO Box 520 138 Marylebone Road London NW1 5PH on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 138 Marylebone Road Room 20 London NW1 5PH England to PO Box 520 138 Marylebone Road London NW1 5PH on 10 April 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
26 March 2017Termination of appointment of Romualds Viktorovs as a director on 24 March 2017 (1 page)
26 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1
(3 pages)
26 March 2017Appointment of Mr Igor Natalenko as a director on 24 March 2017 (2 pages)
26 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1
(3 pages)
26 March 2017Accounts for a dormant company made up to 6 July 2016 (2 pages)
26 March 2017Appointment of Mr Igor Natalenko as a director on 24 March 2017 (2 pages)
26 March 2017Termination of appointment of Romualds Viktorovs as a secretary on 24 March 2017 (1 page)
26 March 2017Appointment of Mr Igor Natalenko as a secretary on 24 March 2017 (2 pages)
26 March 2017Termination of appointment of Muhiddin Muhiddin Umurzokov as a director on 24 March 2017 (1 page)
26 March 2017Termination of appointment of Romualds Viktorovs as a director on 24 March 2017 (1 page)
26 March 2017Registered office address changed from 30 Dacre Road London E13 0PR England to 138 Marylebone Road Room 20 London NW1 5PH on 26 March 2017 (1 page)
26 March 2017Accounts for a dormant company made up to 6 July 2016 (2 pages)
26 March 2017Appointment of Mr Igor Natalenko as a secretary on 24 March 2017 (2 pages)
26 March 2017Registered office address changed from 30 Dacre Road London E13 0PR England to 138 Marylebone Road Room 20 London NW1 5PH on 26 March 2017 (1 page)
26 March 2017Termination of appointment of Romualds Viktorovs as a secretary on 24 March 2017 (1 page)
26 March 2017Termination of appointment of Muhiddin Muhiddin Umurzokov as a director on 24 March 2017 (1 page)
8 November 2016Appointment of Mr. Muhiddin Muhiddin Umurzokov as a director on 4 November 2016 (2 pages)
8 November 2016Appointment of Mr. Muhiddin Muhiddin Umurzokov as a director on 4 November 2016 (2 pages)
8 November 2016Appointment of Mr Muhiddin Umurzokov as a director (2 pages)
8 November 2016Appointment of Mr Muhiddin Umurzokov as a director (2 pages)
4 November 2016Registered office address changed from 27 Old Gloucester Street London WC1N3AX to 30 Dacre Road London E13 0PR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 30 Dacre Road London E13 0PR England to 30 Dacre Road London E13 0PR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 30 Dacre Road London E13 0PR England to 30 Dacre Road London E13 0PR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 27 Old Gloucester Street London WC1N3AX to 30 Dacre Road London E13 0PR on 4 November 2016 (1 page)
3 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Appointment of Mr Romualds Viktorovs as a director on 5 September 2015 (2 pages)
8 September 2015Appointment of Mr Romualds Viktorovs as a director on 5 September 2015 (2 pages)
8 September 2015Appointment of Mr Romualds Viktorovs as a director on 5 September 2015 (2 pages)
7 September 2015Termination of appointment of Arvydas Toliusis as a director on 5 September 2015 (1 page)
7 September 2015Termination of appointment of Arvydas Toliusis as a director on 5 September 2015 (1 page)
7 September 2015Appointment of Mr Romualds Viktorovs as a secretary on 5 September 2015 (2 pages)
7 September 2015Termination of appointment of Arvydas Toliusis as a secretary on 5 September 2015 (1 page)
7 September 2015Termination of appointment of Arvydas Toliusis as a secretary on 5 September 2015 (1 page)
7 September 2015Appointment of Mr Romualds Viktorovs as a secretary on 5 September 2015 (2 pages)
7 September 2015Termination of appointment of Arvydas Toliusis as a secretary on 5 September 2015 (1 page)
7 September 2015Appointment of Mr Romualds Viktorovs as a secretary on 5 September 2015 (2 pages)
7 September 2015Termination of appointment of Arvydas Toliusis as a director on 5 September 2015 (1 page)
23 June 2015Director's details changed for Mr Arvydas Toliusis on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Arvydas Toliusis on 23 June 2015 (2 pages)
20 June 2015Incorporation
Statement of capital on 2015-06-20
  • GBP 1
(27 pages)
20 June 2015Incorporation
Statement of capital on 2015-06-20
  • GBP 1
(27 pages)