UKBizDB.co.uk

WEDDING LIST SOLUTIONS LIMITED

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

This company is commonly known as Wedding List Solutions Limited. The company was founded 33 years ago and was given the registration number 02519495. The firm's registered office is in LONDON. You can find them at 80-82 Glentham Road, Barnes, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WEDDING LIST SOLUTIONS LIMITED
Company Number:02519495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:80-82 Glentham Road, Barnes, London, England, SW13 9JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80-82, Glentham Road, Barnes, London, England, SW13 9JJ

Secretary06 October 2020Active
80-82, Glentham Road, Barnes, London, England, SW13 9JJ

Director06 March 2015Active
80-82, Glentham Road, Barnes, London, England, SW13 9JJ

Director03 September 2020Active
80-82, Glentham Road, Barnes, London, England, SW13 9JJ

Director02 August 2019Active
44 Gowrie Road, London, SW11 5NR

Secretary-Active
2 Wellington Place, Eccles Hill, Bradford, BD2 3EN

Secretary01 December 2004Active
80-82, Glentham Road, Barnes, London, England, SW13 9JJ

Secretary05 March 2015Active
19a, Briggate, Shipley, Bradford, BD17 7BP

Secretary01 February 2010Active
14 Killarney Road, London, SW18 2DX

Director01 August 1995Active
80-82, Glentham Road, Barnes, London, England, SW13 9JJ

Director03 October 2013Active
80-82, Glentham Road, Barnes, London, England, SW13 9JJ

Director10 August 2015Active
44 Gowrie Road, London, SW11 5NR

Director-Active
44 Gowrie Road, London, SW11 5NR

Director-Active
67 Boxley Drive, West Bridgford, Nottingham, NG2 7GN

Director-Active
67 Boxley Drive, West Bridgford, Nottingham, NG2 7GN

Director-Active
75 Leathwaite Road, London, SW11 6RR

Director01 April 1998Active
46 Bramford Road, London, SW18 1AP

Director01 November 1996Active
Heckets, Stokesheath Road, Oxshott, Leatherhead, KT22 0PS

Director01 December 2003Active
21, Bedford Square, London, WC1B 3HH

Director03 October 2013Active
21, Bedford Square, London, WC1B 3HH

Director03 October 2013Active
24 Ranelagh Avenue, Barnes, London, SW13 0BL

Director01 December 2003Active
72 Canford Road, London, SW11 6PD

Director01 June 2002Active
80-82, Glentham Road, Barnes, London, England, SW13 9JJ

Director02 August 2019Active
Robin Hill Lodge, Warren Lane, Oxshott, KT22 0ST

Director01 December 2003Active

People with Significant Control

The Cambium Group Uk Holdings Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:80-82, Glentham Road, London, England, SW13 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Andrew Scott Channon
Notified on:01 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:80-82, Glentham Road, London, England, SW13 9JJ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Resolution

Resolution.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-20Incorporation

Memorandum articles.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Officers

Appoint person secretary company with name date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type small.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Change account reference date company current shortened.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.