UKBizDB.co.uk

WAKEREMOTE LIMITED

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

This company is commonly known as Wakeremote Limited. The company was founded 37 years ago and was given the registration number 02112970. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WAKEREMOTE LIMITED
Company Number:02112970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 March 1987
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 Abbey Orchard Street, London, SW1P 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Secretary28 September 1999Active
12 Brownsfield Road, Lichfield, WS13 6BT

Secretary-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 December 2001Active
73 Rugby Road, Cubbington, Leamington Spa, CV32 7HY

Director20 October 1994Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Director16 May 2001Active
Netherwood Farm, Bromley Wood, Abbots Bromley, WS15 3AG

Director13 December 1993Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Director28 September 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director16 May 2001Active
High Clere 166 Oulton Road, Stone, ST15 8DR

Director-Active
The Willows, Marston, Church Eaton, ST20 0AS

Director20 October 1994Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Director09 December 1993Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 December 2001Active
Heathfield, 6 Blakebrook, Kidderminster, DY11 6AP

Director-Active

People with Significant Control

Carillion Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2018-10-03Address

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

Download
2018-10-01Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-07-01Insolvency

Liquidation compulsory winding up order.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Resolution

Resolution.

Download
2017-11-08Change of constitution

Statement of companys objects.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-02Address

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

Download
2014-12-19Auditors

Auditors resignation company.

Download
2014-12-19Auditors

Auditors resignation company.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.