UKBizDB.co.uk

WAH WAH 45'S LIMITED

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

This company is commonly known as Wah Wah 45's Limited. The company was founded 16 years ago and was given the registration number 06440207. The firm's registered office is in LONDON. You can find them at 303 The Pill Box, 115 Coventry Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WAH WAH 45'S LIMITED
Company Number:06440207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director09 January 2010Active
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director29 November 2007Active
8 Barclay Road, Leytonstone, E11 3DG

Secretary29 November 2007Active
8 Barclay Road, Leytonstone, E11 3DG

Director29 November 2007Active
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director01 April 2011Active

People with Significant Control

Mr Christopher Donald Goss
Notified on:22 December 2022
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Michael Scrimshire
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:7 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Jon Servini
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 12, St. Luke's Church, 38 Mayfield Road, London, United Kingdom, N8 9LP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Address

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

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Address

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

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Change account reference date company current extended.

Download
2017-10-09Address

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

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Officers

Change person director company with change date.

Download
2017-06-19Officers

Change person director company with change date.

Download
2017-06-19Address

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

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.