UKBizDB.co.uk

DW REPORTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dw Reporting Ltd. The company was founded 11 years ago and was given the registration number 08348786. The firm's registered office is in LONDON. You can find them at 27 Union Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DW REPORTING LTD
Company Number:08348786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:27 Union Street, London, England, SE1 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Union Street, London, England, SE1 1SD

Director07 November 2019Active
27, Union Street, London, England, SE1 1SD

Director04 April 2018Active
27, Union Street, London, England, SE1 1SD

Director04 April 2018Active
Quality Court, Chancery Lane, London, England, WC2A 1HR

Director01 August 2015Active
27, Union Street, London, England, SE1 1SD

Director07 January 2013Active
G05 Quality Court, Chancery Lane, London, England, WC2A 1HR

Director01 March 2013Active

People with Significant Control

Bighand Uk Bidco Limited
Notified on:14 May 2021
Status:Active
Country of residence:England
Address:27, Union Street, London, England, SE1 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bh Group Bidco Limited
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:27, Union Street, London, England, SE1 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniel Wales
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:27, Union Street, London, England, SE1 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Victoria Wales
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:27, Union Street, London, England, SE1 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-22Accounts

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.