UKBizDB.co.uk

WBN LIMITED

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

This company is commonly known as Wbn Limited. The company was founded 26 years ago and was given the registration number 03544357. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WBN LIMITED
Company Number:03544357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
935, Van Heuven Goedhartlaan, 1187 Ld, Amsterdam, Netherlands,

Director16 November 2020Active
8, Lloyd's Avenue, London, EC3N 3EL

Secretary31 January 2006Active
2 Highfield Road, Mellor, Stockport, SK6 5AL

Nominee Secretary09 April 1998Active
20 Blunts Wood Road, Haywards Heath, RH16 1NB

Secretary28 September 1998Active
520 Roehampton Road, Hillsbourough,

Director28 April 2001Active
Avenida Das Nacoes Unidas 10989, Cep Vila Olimpia, Sao Paulo, Brazil,

Director20 October 2003Active
Grupo Concentra, Calle Marie Curie 5, Madrid, Spain, 28521

Director11 July 2019Active
8, Lloyd's Avenue, London, EC3N 3EL

Director28 September 1998Active
10 Carrickmines Oaks, Carrickmines Wood, Brennanstown Road, Dublin 18, Ireland, IRISH

Director28 September 1998Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Director23 April 2015Active
5714 Deloache Avenue, Dallas, Usa,

Director28 April 2001Active
Skepparoatan 49a, Stockholm, Sweden, FOREIGN

Director28 April 2001Active
9 Hunt Road, Bryanston, South Africa, DT11 7LZ

Director28 April 2001Active
123 Deansgate, Manchester, M3 2BU

Director09 April 1998Active
Herchersgarten 26a, Merzhausen, 79249, FOREIGN

Director28 September 1998Active
Prinses Margrietstraat 16, Amsterdam, The Netherlands, FOREIGN

Director28 September 1998Active
Unit 1-11, 35th Floor, One Hung To Road, Kwun Tong, Hong Kong,

Director20 September 2019Active
Ave. Arq. Pedro Ramirez Vazquez, 200 - 8 P9, Col., Valle Oriente, San Pedro Garza, Garcia, Mexico, 66269

Director27 September 2019Active
15 Peak Lane, Portola Valley, California, Usa,

Director28 September 1998Active
25661 Brittany Road, Perrysburg Wood City, Ohio, Usa,

Director28 September 1998Active
4 Rue Saint Nicolas, Quimper, France,

Director28 September 1998Active
20 Blunts Wood Road, Haywards Heath, RH16 1NB

Director28 September 1998Active

People with Significant Control

Mr Alec Finch
Notified on:05 October 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:8, Lloyds’S Avenue, London, United Kingdom, EC3N 3EL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

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

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.