UKBizDB.co.uk

WASTELAND SKI LIMITED

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

This company is commonly known as Wasteland Ski Limited. The company was founded 29 years ago and was given the registration number 02984127. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WASTELAND SKI LIMITED
Company Number:02984127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD

Secretary21 January 2021Active
31, Montpelier Gardens, Infirmary Road, Dublin 7, Ireland,

Director15 March 2024Active
49, Hyde Abbey Road, Winchester, England, SO23 7DA

Director15 March 2024Active
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director17 November 2010Active
58, Acacia Road, London,

Secretary22 October 1998Active
6 Wingate Road, London, W6 0LR

Secretary27 October 1994Active
4, Grove Place, London, W3 6AS

Secretary01 August 2001Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Corporate Secretary12 October 2009Active
Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, TN1 2EL

Corporate Secretary26 November 2003Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary27 October 1994Active
6 Wingate Road, London, W6 0LR

Director27 October 1994Active
83 Leonard Street, London, EC2A 4QS

Nominee Director27 October 1994Active
1 Kingsley Mansions, Queens Club Gardens, London, W14 9SG

Director27 October 1994Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director01 November 2016Active
4 Knivet Road, Fulham, London, SW6 1JH

Director03 October 2003Active

People with Significant Control

Mr Rupert James Wood
Notified on:16 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Edward William Penrose Cartlidge
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-20Capital

Capital alter shares subdivision.

Download
2024-03-07Capital

Capital name of class of shares.

Download
2024-03-04Capital

Capital alter shares subdivision.

Download
2024-03-04Incorporation

Memorandum articles.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Capital

Capital name of class of shares.

Download
2024-03-04Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2024-02-06Capital

Capital alter shares redemption statement of capital.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-15Capital

Capital variation of rights attached to shares.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Capital

Capital cancellation shares.

Download
2023-08-07Capital

Capital return purchase own shares.

Download
2023-06-26Resolution

Resolution.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.