ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wayhome Nominees Ltd

Wayhome Nominees Ltd is an active company incorporated on 16 December 2020 with the registered office located in London, Greater London. Wayhome Nominees Ltd was registered 4 years ago.
Status
Active
Active since 4 years ago
Company No
13085562
Private limited company
Age
4 years
Incorporated 16 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
9 Appold Street
London
EC2A 2AP
United Kingdom
Address changed on 5 Feb 2024 (1 year 7 months ago)
Previous address was 1 Poultry London EC2R 8EJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in May 1985
Director • Head Of Property Strategy • English • Lives in England • Born in Apr 1984
Director • Head Of Operations • English • Lives in England • Born in Jun 1981
Unmortgage Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unmortgage Ltd
Nigel Purves is a mutual person.
Active
Unmortgage Arrangers Limited
Nigel Purves is a mutual person.
Active
Wayhome Property Management Ltd
Nigel Purves is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£22.55K
Increased by £13.6K (+152%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£120.79K
Decreased by £20.59K (-15%)
Total Liabilities
-£4.64K
Increased by £3.27K (+238%)
Net Assets
£116.15K
Decreased by £23.86K (-17%)
Debt Ratio (%)
4%
Increased by 2.87% (+296%)
Latest Activity
Abridged Accounts Submitted
6 Months Ago on 25 Feb 2025
James Evans Details Changed
8 Months Ago on 17 Dec 2024
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Rob Kaser Resigned
1 Year 3 Months Ago on 17 May 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Unmortgage Ltd (PSC) Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Feb 2024
Hugh John Boyle Resigned
1 Year 8 Months Ago on 1 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Conrad Dag Holmboe Resigned
2 Years 5 Months Ago on 22 Mar 2023
Get Credit Report
Discover Wayhome Nominees Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 June 2024
Submitted on 25 Feb 2025
Director's details changed for James Evans on 17 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 15 December 2024 with updates
Submitted on 17 Dec 2024
Termination of appointment of Rob Kaser as a director on 17 May 2024
Submitted on 17 May 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 21 Mar 2024
Change of details for Unmortgage Ltd as a person with significant control on 22 February 2024
Submitted on 22 Feb 2024
Registered office address changed from 1 Poultry London EC2R 8EJ England to 9 Appold Street London EC2A 2AP on 5 February 2024
Submitted on 5 Feb 2024
Termination of appointment of Hugh John Boyle as a director on 1 January 2024
Submitted on 12 Jan 2024
Confirmation statement made on 15 December 2023 with updates
Submitted on 15 Dec 2023
Statement of capital following an allotment of shares on 16 June 2023
Submitted on 27 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year