This company is commonly known as Wazup Limited. The company was founded 23 years ago and was given the registration number 04106119. The firm's registered office is in HASLEMERE. You can find them at Cheriton, Farnham Lane, Haslemere, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | WAZUP LIMITED |
---|---|---|
Company Number | : | 04106119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheriton, Farnham Lane, Haslemere, Surrey, GU27 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheriton, Farnham Lane, Haslemere, United Kingdom, GU27 1HD | Corporate Secretary | 05 November 2012 | Active |
Cheriton, Farnham Lane, Haslemere, GU27 1HD | Director | 31 December 2011 | Active |
Cheriton, Farnham Lane, Haslemere, GU27 1HD | Director | 31 March 2012 | Active |
Redcliff House, Hazell Drive, Newport, NP10 8FY | Secretary | 28 February 2001 | Active |
Flat 5, 16 Mount Row, London, W1K 3SE | Secretary | 01 January 2007 | Active |
The Limes, Druidstone Road, Old St. Mellons, Cardiff, CF3 6XD | Secretary | 07 November 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 November 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 November 2000 | Active |
Flat 5, 16 Mount Row, London, W1K 3SE | Director | 07 November 2000 | Active |
Flat 5, 16 Mount Row, London, W1K 3SE | Director | 07 November 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 November 2000 | Active |
Suzanna Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Address | : | Cheriton, Haslemere, GU27 1HD |
Nature of control | : |
|
Mr Philip Joseph Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Address | : | Cheriton, Haslemere, GU27 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Change of name | Certificate change of name company. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-21 | Officers | Change person director company with change date. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.