UKBizDB.co.uk

WEATHER GODS LTD

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

This company is commonly known as Weather Gods Ltd. The company was founded 6 years ago and was given the registration number 11230359. The firm's registered office is in WELLINGTON. You can find them at 9 High Street, , Wellington, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WEATHER GODS LTD
Company Number:11230359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:9 High Street, Wellington, England, TA21 8QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmwood Barn, Knole, Langport, England, TA10 9HZ

Director05 June 2020Active
9, High Street, Wellington, England, TA21 8QT

Director05 June 2020Active
Barton House, Newton, Sturminster Newton, United Kingdom, DT10 2DQ

Director28 February 2018Active
Fir Tree Cottage, Whiteley Farm, Totnes, United Kingdom, TQ9 6DJ

Director28 February 2018Active
9, High Street, Wellington, England, TA21 8QT

Director05 June 2020Active
9, High Street, Wellington, England, TA21 8QT

Corporate Director11 October 2019Active

People with Significant Control

Whiteball Ltd
Notified on:11 October 2019
Status:Active
Country of residence:England
Address:9, High Street, Wellington, England, TA21 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Engwell
Notified on:28 February 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Fir Tree Cottage, Whiteley Farm, Totnes, United Kingdom, TQ9 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Carrington Wilson-Billing
Notified on:28 February 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Barton House, Newton, Sturminster Newton, United Kingdom, DT10 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-09-30Address

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

Download
2020-07-08Address

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

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-05-27Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2020-05-27Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download

Copyright © 2024. All rights reserved.