UKBizDB.co.uk

WAZUP LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cheriton, Farnham Lane, Haslemere, Surrey, GU27 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheriton, Farnham Lane, Haslemere, United Kingdom, GU27 1HD

Corporate Secretary05 November 2012Active
Cheriton, Farnham Lane, Haslemere, GU27 1HD

Director31 December 2011Active
Cheriton, Farnham Lane, Haslemere, GU27 1HD

Director31 March 2012Active
Redcliff House, Hazell Drive, Newport, NP10 8FY

Secretary28 February 2001Active
Flat 5, 16 Mount Row, London, W1K 3SE

Secretary01 January 2007Active
The Limes, Druidstone Road, Old St. Mellons, Cardiff, CF3 6XD

Secretary07 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 November 2000Active
Flat 5, 16 Mount Row, London, W1K 3SE

Director07 November 2000Active
Flat 5, 16 Mount Row, London, W1K 3SE

Director07 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 November 2000Active

People with Significant Control

Suzanna Walters
Notified on:06 April 2016
Status:Active
Date of birth:March 1994
Nationality:British
Address:Cheriton, Haslemere, GU27 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-01-23Change of name

Certificate change of name company.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Officers

Change person director company with change date.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.