UKBizDB.co.uk

WE WILL BE HEARD LIMITED

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

This company is commonly known as We Will Be Heard Limited. The company was founded 5 years ago and was given the registration number 11470918. The firm's registered office is in ILFORD. You can find them at 902 Eastern Avenue, , Ilford, Essex. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:WE WILL BE HEARD LIMITED
Company Number:11470918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2018
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Office Address & Contact

Registered Address:902 Eastern Avenue, Ilford, Essex, England, IG2 7EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Courtland Avenue, Ilford, England, IG1 3DP

Director24 May 2021Active
264 High Street, High Street, Beckenham, England, BR3 1DZ

Secretary18 July 2018Active
64, Courtland Avenue, Ilford, England, IG1 3DP

Director18 December 2019Active
902, Eastern Avenue, Ilford, England, IG2 7EE

Director18 July 2018Active
902, Eastern Avenue, Ilford, England, IG2 7EE

Director19 February 2020Active

People with Significant Control

Ms Glorija Singh
Notified on:24 May 2021
Status:Active
Date of birth:January 1995
Nationality:Lithuanian
Country of residence:England
Address:64, Courtland Avenue, Ilford, England, IG1 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shahid Siddiqui
Notified on:19 February 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:902, Eastern Avenue, Ilford, England, IG2 7EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Nasreen Firoz Akuji
Notified on:20 December 2019
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:64, Courtland Avenue, Ilford, England, IG1 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nasreen Akuji
Notified on:18 December 2019
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:England
Address:64, Courtland Avenue, Ilford, England, IG1 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Diletta Doto
Notified on:18 July 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:264 High Street, High Street, Beckenham, England, BR3 1DZ
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 (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
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Address

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

Download
2021-03-16Address

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

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Address

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

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Address

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

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.