UKBizDB.co.uk

WAMEJA UK LIMITED

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

This company is commonly known as Wameja Uk Limited. The company was founded 26 years ago and was given the registration number 03474098. The firm's registered office is in LONDON. You can find them at Collingham House, 6-12 Gladstone Road, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:WAMEJA UK LIMITED
Company Number:03474098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1997
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48-52 Darley Street, Unit 5, Newtown, Australia, 0002042

Corporate Director19 August 2023Active
Atrium Court, The Ring, Bracknell, United Kingdom, RG12 1BW

Secretary06 May 2011Active
., 48 Chisholm Street, Greenwich, Sydney, Australia, 2065

Secretary11 July 2008Active
The White House, 57-63 Church Road, Wimbledon, London, England, SW19 5SB

Secretary10 February 2016Active
76 Lady Penrhyn Drive, Beacon Hill, Australia,

Secretary30 September 2003Active
9 Trial Place, Illawong, Australia,

Secretary21 June 2000Active
., Suite 5, 30 Florence Street, Newstead Qld 4007, Australia, 4007

Secretary29 March 2010Active
59a Halswater Drive, Churston Park, New Zealand,

Secretary06 January 1998Active
1 Bedford Row, London, WC1R 4BZ

Corporate Secretary01 December 1997Active
7 Rue Marie Bonaparte, 92210 Saint Cloud, France,

Director08 June 2006Active
Atrium Court, The Ring, Bracknell, United Kingdom, RG12 1BW

Director29 March 2010Active
., 48 Chisholm Street, Greenwich, Sydney, Australia, 2065

Director30 September 2003Active
., 48 Chisholm Street, Greenwich, Sydney, Australia, 2065

Director21 June 2000Active
Atrium Court, The Ring, Bracknell, England, RG12 1BW

Director25 August 2015Active
41, Johnston Crescent, Lane Cove, Australia,

Director06 June 2008Active
The White House, 57-63 Church Road, Wimbledon, London, England, SW19 5SB

Director10 February 2016Active
Atrium Court, The Ring, Bracknell, United Kingdom, RG12 1BW

Director17 May 2010Active
76 Lady Penrhyn Drive, Beacon Hill, Australia,

Director30 September 2003Active
Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT

Director26 September 2017Active
9 Trial Place, Illawong, Australia,

Director21 June 2000Active
13 Bedford Row, London, WC1R 4BU

Director01 December 1997Active
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Director22 July 2019Active
62, Rue Cortambert, Paris 75116,

Director06 June 2008Active
Suite 5, 30 Florence Street, Newstead Qld 4006, Australia, 4006

Director29 March 2010Active
15 Fleet Street, Carlton, Nsw, FOREIGN

Director30 September 2003Active
Atrium Court, The Ring, Bracknell, United Kingdom, RG12 1BW

Director16 September 2013Active
1003 Appledore Lane, Marlboro, Usa,

Director06 January 1998Active
110 Westerfield Road, Ipswich, IP4 2XW

Director27 March 1998Active
115 Belle Vue Road, Ipswich, IP4 2RD

Director06 January 1998Active

People with Significant Control

Lagan Buoy Pty Ltd
Notified on:16 August 2021
Status:Active
Country of residence:Australia
Address:50a, Hill Street, Leichhardt, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Wameja Limited
Notified on:01 December 2018
Status:Active
Country of residence:Australia
Address:Level 2, Pier 8/9, C/O Simpsons Solicitors, 23 Hickson Road, Sydney, Australia,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Gazette

Gazette dissolved liquidation.

Download
2023-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-19Officers

Termination director company with name termination date.

Download
2023-08-19Officers

Appoint corporate director company with name date.

Download
2023-08-19Officers

Termination director company with name termination date.

Download
2023-07-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-10Insolvency

Liquidation miscellaneous.

Download
2021-12-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Address

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

Download
2021-06-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-22Resolution

Resolution.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2019-09-17Accounts

Accounts amended with accounts type small.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.