UKBizDB.co.uk

WAREMIST LIMITED

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

This company is commonly known as Waremist Limited. The company was founded 38 years ago and was given the registration number 01960698. The firm's registered office is in LONDON. You can find them at Field House, Chiswick Mall, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WAREMIST LIMITED
Company Number:01960698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Field House, Chiswick Mall, London, England, W4 2PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Brandon House, 13 Wyfold Road, London, SW6 6SE

Secretary04 May 2006Active
5 Brandon House, 13 Wyfold Road, London, SW6 6SE

Director04 May 2006Active
7 Brandon House, 13 Wyfold Road, London, SW6 6SE

Director04 May 2006Active
Suite 1 Brandon House, 13 Wyfold Road, London, England, SW6 6SE

Director14 September 2015Active
33 Yewden Cottages, Mill End, Hambledon, RG9 6RJ

Secretary-Active
Studio 7 Brandon House, 13 Wyfold Road, Fulham, SW6 6SE

Secretary26 August 1992Active
68 Meyrick Street, Pembroke Dock, SA72 6AT

Secretary02 November 1998Active
18 Glenburnie Road, London, SW17 7PJ

Secretary20 June 2004Active
102 Stoneleigh Avenue, Sutton, KT4 8XY

Secretary31 August 1999Active
126 Ainslie Wood Road, London, E4 9DD

Secretary15 March 1995Active
Apartado 13, Gaucin, Spain, FOREIGN

Director-Active
2 Brandon House, Wyfold Road, London, SW6 6SE

Director28 February 1997Active
4 Brandon House, 13 Wyfold Road, London, SW6 6SE

Director21 April 2000Active
4 Brandon House, 13 Wyfold Road, London, SW6 6SE

Director02 November 1998Active
33 Yewden Cottages, Mill End, Hambledon, RG9 6RJ

Director-Active
Unit 1 Brandon House, Wyfold Road Fulham, London, SW6 6SE

Director18 February 1998Active
Studio 7 Brandon House, 13 Wyfold Road, Fulham, SW6 6SE

Director19 November 1992Active
Studio 8 Brandon House, 13 Wyford Road, London, SW6 6SE

Director01 June 1995Active
Greenacres Beacon Hill, Penn, High Wycombe, HP10 8NJ

Director-Active
Apartado 13, Gaucin, Malaga, Spain,

Director-Active
Greenacre Beacon Hill, Penn, HP10 8NJ

Director-Active
Studio 3 Brandon House, Wyfold Road, London, SW6 6SE

Director03 October 2001Active
Unit 8, 3 Brandon House, Wyfold Road, London, SW6 6SE

Director03 October 2001Active

People with Significant Control

Mr Charles And Oliver Edwards
Notified on:09 August 2019
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:8 Brandon House, Wyfold Road, London, England, SW6 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Charlotte Catherine Lavina Di Vita
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Field House, Chiswick Mall, London, England, W4 2PR
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Address

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

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption full.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption full.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-01-12Accounts

Accounts with accounts type total exemption full.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.