UKBizDB.co.uk

PATRIZIA WIGAN DESIGNS (LONDON) LIMITED

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

This company is commonly known as Patrizia Wigan Designs (london) Limited. The company was founded 29 years ago and was given the registration number 02969218. The firm's registered office is in LONDON. You can find them at Studio 55 The Old Truman Brewery, 91 Brick Lane, London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:PATRIZIA WIGAN DESIGNS (LONDON) LIMITED
Company Number:02969218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Studio 55 The Old Truman Brewery, 91 Brick Lane, London, E1 6QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St James Road, Northampton, NN5 5LF

Director17 October 2023Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary19 September 1994Active
19 Walton Street, London, SW3 2HX

Secretary19 September 1994Active
149a Masons Hill, Bromley, BR2 9HY

Secretary09 November 2000Active
Studio 55, The Old Truman Brewery, 91 Brick Lane, London, E1 6QL

Director02 October 2009Active
Otb, 91 Brick Lane, London, Great Britain, E1W 9HU

Director01 February 2013Active
Studio 55, The Old Truman Brewery, 91 Brick Lane, London, E1 6QL

Director26 August 2014Active
Studio 55, The Old Truman Brewery, 91 Brick Lane, London, E1 6QL

Director09 November 2000Active
6 Wellington House, Greenberry Street, London, NW8 7AG

Director19 September 1994Active
Studio 55 Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL

Corporate Director28 July 2014Active

People with Significant Control

Mrs Josiane Ansell
Notified on:16 September 2023
Status:Active
Date of birth:August 1949
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jm Ansell
Notified on:20 September 2020
Status:Active
Date of birth:August 1959
Nationality:British
Address:Studio 55, The Old Truman Brewery, London, E1 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Josyane Ansell
Notified on:01 May 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Studio 55, The Old Truman Brewery, London, E1 6QL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-12-12Resolution

Resolution.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-10-28Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Accounts

Accounts amended with accounts type total exemption full.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.