This company is commonly known as We Predict Ltd. The company was founded 15 years ago and was given the registration number 06746085. The firm's registered office is in SWANSEA. You can find them at Ethos, Kings Road, Swansea, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | WE PREDICT LTD |
---|---|---|
Company Number | : | 06746085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2008 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ethos, Kings Road, Swansea, Wales, SA1 8AS |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Secretary | 29 November 2016 | Active |
11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 01 December 2012 | Active |
11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 11 November 2008 | Active |
C/O Breed Reply, 38 Grosvenor Gardens, London, United Kingdom, SW1W 0EB | Director | 29 March 2017 | Active |
Level Eight Ventures Llc, 2701 Airport Drive, Ypsilanti, United States, | Director | 24 June 2020 | Active |
Ethos Building, Kings Road, Swansea, Wales, SA1 8AS | Director | 03 August 2017 | Active |
24, Fendon Road, Cambridge, England, CB1 7RT | Director | 03 March 2015 | Active |
Ethos, Kings Road, Swansea, Wales, SA1 8AS | Director | 01 October 2012 | Active |
Technium, 1 Kings Road, Swansea, Uk, SA1 8PH | Director | 01 December 2012 | Active |
Level Eight Gp I Llc | ||
Notified on | : | 05 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Center, 1209 Orange Street, Delaware 19801, United States, |
Nature of control | : |
|
Munich Re Fund I, Lp | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One State Street, Hartford, United States, CT 06102 |
Nature of control | : |
|
Hsb Group Inc | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One State Street, Hartford, United States, 06102 |
Nature of control | : |
|
Breed Reply Investments Ltd | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 38 Grosvenor Gardens, London, England, SW1W 0EB |
Nature of control | : |
|
Dbw Investments (14) Limited | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ |
Nature of control | : |
|
Mr Clive Richard Hollick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ethos Building, Kings Road, Swansea, Wales, SA1 8AS |
Nature of control | : |
|
Dbw Investments (3) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ |
Nature of control | : |
|
Dbw Investments (6) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ |
Nature of control | : |
|
Mr James Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ethos Building, Kings Road, Swansea, Wales, SA1 8AS |
Nature of control | : |
|
Mrs Jude Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ethos, Kings Road, Swansea, United Kingdom, SA1 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-01-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-25 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-07-20 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-07-07 | Change of name | Certificate change of name company. | Download |
2022-07-07 | Change of name | Change of name notice. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Insolvency | Liquidation in administration proposals. | Download |
2022-06-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Accounts | Accounts with accounts type group. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Accounts | Accounts with accounts type group. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.