UKBizDB.co.uk

WE DO COMMERCIALS LTD

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

This company is commonly known as We Do Commercials Ltd. The company was founded 5 years ago and was given the registration number 11554874. The firm's registered office is in LIVERPOOL. You can find them at 388 East Prescot Road, , Liverpool, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:WE DO COMMERCIALS LTD
Company Number:11554874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:388 East Prescot Road, Liverpool, England, L14 2EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 436, 58 Peregrine Road, Hainault, Ilford, Essex, England, IG6 3SZ

Director18 August 2019Active
International House, 12 Constance Street, London, United Kingdom, E16 2DQ

Director05 September 2018Active
International House, 12 Constance Street, London, United Kingdom, E16 2DQ

Director05 September 2018Active

People with Significant Control

Mr Oluwaseyi Raphael Eseku
Notified on:15 January 2020
Status:Active
Date of birth:January 1965
Nationality:Nigerian
Country of residence:England
Address:Office 436, 58 Peregrine Road, Essex, England, IG6 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oluwaseyi Raphael Eseku
Notified on:18 August 2019
Status:Active
Date of birth:January 1965
Nationality:Nigerian
Country of residence:England
Address:388, East Prescot Road, Liverpool, England, L14 2EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Raphael Alese
Notified on:05 September 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Denise Osman
Notified on:05 September 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-15Address

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

Download
2023-08-16Address

Default companies house registered office address applied.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Address

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

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Accounts

Change account reference date company current shortened.

Download
2019-12-28Persons with significant control

Change to a person with significant control.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Officers

Change person director company with change date.

Download
2019-08-18Persons with significant control

Change to a person with significant control.

Download
2019-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.