UKBizDB.co.uk

WARL GROUP LIMITED

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

This company is commonly known as Warl Group Limited. The company was founded 22 years ago and was given the registration number 04351772. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:WARL GROUP LIMITED
Company Number:04351772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Po Box 70693 62 Buckingham Gate, London, SW1P 9ZP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Secretary31 December 2017Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director01 May 2023Active
12 Newnham Green, Crowmarsh Gifford, Wallingford, OX10 8EW

Secretary20 July 2005Active
PO BOX 70693, 62 Buckingham Gate, London, SW1P 9ZP

Secretary01 April 2017Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Secretary15 May 2013Active
53 River Way, Epsom, KT19 0HJ

Secretary18 April 2006Active
9 Smitham Bottom Lane, Purley, CR8 3DE

Secretary14 January 2002Active
58-60 Berners Street, London, W1T 3JS

Corporate Secretary11 January 2002Active
Kimble Brook House, Brookside Lane, Little Kimble, Aylesbury, HP17 0UF

Director14 January 2002Active
PO BOX 70693, 62 Buckingham Gate, London, SW1P 9ZP

Director01 January 2004Active
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP

Director15 May 2013Active
Corfield Cottage, Arrewig Lane Chartridge, Chesham, HP5 2UA

Director14 January 2002Active
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP

Director15 May 2013Active
9 Smitham Bottom Lane, Purley, CR8 3DE

Director14 January 2002Active
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ

Director11 January 2002Active
46 Richmond Park Road, Kingston Upon Thames, KT2 6AH

Director14 January 2002Active
PO BOX 70693, 62 Buckingham Gate, London, SW1P 9ZP

Director14 January 2002Active

People with Significant Control

Vccp Holdings Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chime Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:62, Buckingham Gate, London, England, SW1E 6AJ
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 (6 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
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

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

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-12-04Change of name

Certificate change of name company.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Accounts

Legacy.

Download
2023-07-12Other

Legacy.

Download
2023-07-12Other

Legacy.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-24Accounts

Legacy.

Download
2022-08-24Other

Legacy.

Download
2022-08-24Other

Legacy.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-23Accounts

Legacy.

Download
2021-11-23Other

Legacy.

Download
2021-11-23Other

Legacy.

Download
2021-10-15Address

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

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.