Company NameWayport Ltd
DirectorRaizel Black
Company StatusActive
Company Number10588938
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Raizel Black
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sedgley Avenue
Prestwich
Manchester
M25 0LS
Director NameMr Benjamin Black
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Michael Samuel Black
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL

Location

Registered Address21 Sedgley Avenue
Prestwich
Manchester
M25 0LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

6 March 2023Delivered on: 6 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 18 hartley street, bolton, BL6 5NG.
Outstanding
30 November 2022Delivered on: 30 November 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 2 acton avenue, M40 2WH.
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 13 nellie street. Heywood. Lancashire. OL10 4SR.
Outstanding
27 August 2018Delivered on: 14 September 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 2 acton avenue manchester.
Outstanding
12 January 2018Delivered on: 18 January 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 13 nellie street heywood title no GM524917.
Outstanding
9 January 2018Delivered on: 16 January 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Lh/ 31 cliffdale drive manchester t/no: GM82463.
Outstanding

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 March 2023Registration of charge 105889380006, created on 6 March 2023 (6 pages)
28 February 2023Memorandum and Articles of Association (19 pages)
28 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 November 2022Registration of charge 105889380005, created on 30 November 2022 (3 pages)
19 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 May 2022Registration of charge 105889380004, created on 30 May 2022 (4 pages)
7 March 2022Registered office address changed from 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom to 21 Sedgley Avenue Prestwich Manchester M25 0LS on 7 March 2022 (1 page)
7 March 2022Change of details for Mrs Raizel Black as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Mrs Raizel Black on 7 March 2022 (2 pages)
2 March 2022Termination of appointment of Michael Samuel Black as a director on 1 March 2021 (1 page)
2 March 2022Appointment of Mrs Raizel Black as a director on 1 March 2021 (2 pages)
2 March 2022Cessation of Michael Samuel Black as a person with significant control on 1 March 2021 (1 page)
2 March 2022Notification of Raizel Black as a person with significant control on 1 March 2021 (2 pages)
2 March 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
21 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2019Current accounting period shortened from 30 January 2018 to 31 December 2017 (1 page)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
14 September 2018Registration of charge 105889380003, created on 27 August 2018 (5 pages)
5 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
18 January 2018Registration of charge 105889380002, created on 12 January 2018 (5 pages)
16 January 2018Registration of charge 105889380001, created on 9 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
14 July 2017Termination of appointment of Benjamin Black as a director on 14 July 2017 (1 page)
14 July 2017Appointment of Mr Michael Samuel Black as a director on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of Benjamin Black as a director on 14 July 2017 (1 page)
14 July 2017Appointment of Mr Michael Samuel Black as a director on 14 July 2017 (2 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)