UKBizDB.co.uk

WAKANOW.COM UK LIMITED

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

This company is commonly known as Wakanow.com Uk Limited. The company was founded 9 years ago and was given the registration number 09511230. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WAKANOW.COM UK LIMITED
Company Number:09511230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 March 2015
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

Director23 November 2015Active
8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

Director07 August 2015Active
8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

Director29 July 2016Active
8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

Director07 August 2015Active
Becket House, 36, Old Jewry, London, England, EC2R 8DD

Director07 September 2015Active
Becket House, 36, Old Jewry, London, England, EC2R 8DD

Director26 March 2015Active

People with Significant Control

Wakanow Africa Holding Company
Notified on:06 April 2016
Status:Active
Country of residence:Mauritius
Address:1st Floor, Standard Chartered Tower, 19 Bank Street, Ebene, Mauritius, 72201
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Obinna Ralph Ekezie
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:Nigerian
Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ralph Morrison Tamuno
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:Nigerian
Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-09Gazette

Gazette notice voluntary.

Download
2020-05-27Dissolution

Dissolution application strike off company.

Download
2019-07-27Gazette

Gazette filings brought up to date.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2019-02-13Gazette

Gazette filings brought up to date.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type small.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-20Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-17Address

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

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Change account reference date company previous extended.

Download
2016-07-31Officers

Appoint person director company with name date.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Officers

Appoint person director company with name date.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.