UKBizDB.co.uk

WEC SOLUTIONS LTD

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

This company is commonly known as Wec Solutions Ltd. The company was founded 6 years ago and was given the registration number 10947461. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WEC SOLUTIONS LTD
Company Number:10947461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Director01 April 2020Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director17 January 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director05 September 2017Active
Saltsjövägen 37a, 181 62, Lidingö, Sweden,

Director16 March 2018Active

People with Significant Control

Mr Jan Skold
Notified on:01 April 2020
Status:Active
Date of birth:April 1955
Nationality:Swedish
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Significant influence or control
Mr Fredrik Ivan Mikael Eckersten
Notified on:17 January 2018
Status:Active
Date of birth:June 1970
Nationality:Swedish
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luke Maria-Jozef Hugh Kisielewski
Notified on:05 September 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-09-22Persons with significant control

Cessation of a person with significant control.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Gazette

Gazette filings brought up to date.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2018-10-05Address

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

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Capital

Capital allotment shares.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-08Capital

Capital allotment shares.

Download
2018-02-19Address

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

Download
2018-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.