UKBizDB.co.uk

WE BUSINESS SERVICES LIMITED

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

This company is commonly known as We Business Services Limited. The company was founded 16 years ago and was given the registration number 06577988. The firm's registered office is in LONDON. You can find them at 5th Floor, St Magnus House, Lower Thames Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:WE BUSINESS SERVICES LIMITED
Company Number:06577988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Secretary13 May 2021Active
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Director26 March 2019Active
Hagleys House, Crowcombe, Taunton, United Kingdom, TA4 4AF

Secretary28 April 2008Active
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Secretary26 November 2019Active
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Secretary01 October 2019Active
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Secretary26 March 2019Active
Hagleys House, Crowcombe, Taunton, TA4 4AF

Director28 April 2008Active
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Director06 April 2010Active
5th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Director26 March 2019Active

People with Significant Control

Iff Research Limited
Notified on:26 March 2019
Status:Active
Country of residence:England
Address:5th Floor, St Magnus, Lower Thames Street, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dylan James Chipp
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Hagleys House, Crowcombe, Taunton, United Kingdom, TA4 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tyrone Thomas Field
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG
Nature of control:
  • Ownership of shares 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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-16Dissolution

Dissolution application strike off company.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-05-26Officers

Appoint person secretary company with name date.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-11-26Officers

Appoint person secretary company with name date.

Download
2019-11-26Accounts

Change account reference date company current extended.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person secretary company with name date.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.