UKBizDB.co.uk

WEAREORANGE LIMITED

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

This company is commonly known as Weareorange Limited. The company was founded 9 years ago and was given the registration number 09512784. The firm's registered office is in HORFIELD. You can find them at 432 Gloucester Road, , Horfield, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:WEAREORANGE LIMITED
Company Number:09512784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:432 Gloucester Road, Horfield, United Kingdom, BS7 8TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
432, Gloucester Road, Horfield, United Kingdom, BS7 8TX

Director07 August 2020Active
Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, England, BS32 4LA

Director07 August 2020Active
432, Gloucester Road, Horfield, United Kingdom, BS7 8TX

Director26 March 2015Active
432, Gloucester Road, Horfield, United Kingdom, BS7 8TX

Director26 March 2015Active

People with Significant Control

Mr Courtney Hammon
Notified on:07 August 2020
Status:Active
Date of birth:April 1996
Nationality:South African
Country of residence:England
Address:Elm House, 10 Fountain Court, Bradley Stoke, England, BS32 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Georgina Hammon
Notified on:07 August 2020
Status:Active
Date of birth:April 1999
Nationality:South African
Country of residence:England
Address:Elm House, 10 Fountain Court, Bradley Stoke, England, BS32 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lisa Jane Willcox
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:432, Gloucester Road, Bristol, BS7 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shimon Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:432, Gloucester Road, Bristol, BS7 8TX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Address

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

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.