UKBizDB.co.uk

WARP & WEFT (UK) LIMITED

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

This company is commonly known as Warp & Weft (uk) Limited. The company was founded 19 years ago and was given the registration number 05304695. The firm's registered office is in . You can find them at 253 Gray's Inn Road, London, , . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:WARP & WEFT (UK) LIMITED
Company Number:05304695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:253 Gray's Inn Road, London, WC1X 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, United Kingdom, WD3 1JJ

Director01 January 2024Active
Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, United Kingdom, WD3 1JJ

Director01 January 2024Active
5 Wades Lane, Teddington, TW11 8HF

Secretary03 December 2004Active
5 Wades Lane, Teddington, TW11 8HF

Director03 December 2004Active
8, Park Place, Hampton Hill, United Kingdom, TW12 1QA

Director13 November 2012Active

People with Significant Control

Mr Peter Robinson
Notified on:01 January 2024
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Cox Costello & Horne, Batchworth Lock House, Rickmansworth, United Kingdom, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alina Robinson
Notified on:01 January 2024
Status:Active
Date of birth:November 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:Cox Costello & Horne, Batchworth Lock House, Rickmansworth, United Kingdom, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rebecca Barnes
Notified on:03 December 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:8 Park Place, Hampton Hill, TW12 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Barnes
Notified on:03 December 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:8 Park Place, Hampton Hill, TW12 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Officers

Change person secretary company with change date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.