Warning: file_put_contents(c/3377c9a9f0ed625612e5e0cdc571245e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wedo Life Limited, EC2R 7HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEDO LIFE LIMITED

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

This company is commonly known as Wedo Life Limited. The company was founded 7 years ago and was given the registration number 10361332. The firm's registered office is in LONDON. You can find them at 9-10 9-10 Angel Court, Formerly 'allied Irish Bank', London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEDO LIFE LIMITED
Company Number:10361332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9-10 9-10 Angel Court, Formerly 'allied Irish Bank', London, England, EC2R 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Lodge, Woodcote Lane, Leek Wootton, Warwick, England, CV35 7QD

Director18 October 2018Active
East Lodge, Woodcote Lane, Leek Wootton, Warwick, England, CV35 7QD

Director20 October 2016Active
East Lodge, Woodcote Lane, Leek Wootton, Warwick, England, CV35 7QD

Director06 September 2016Active
East Lodge, Woodcote Lane, Leek Wootton, Warwick, England, CV35 7QD

Director06 September 2016Active

People with Significant Control

Christina Jade Rigby
Notified on:23 April 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:East Lodge, Woodcote Lane, Warwick, England, CV35 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Dannielle Menzies
Notified on:06 September 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Flat 16, Bearcroft House, Elysium Street, London, England, SW6 4ND
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
2024-06-11Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Address

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

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-08Address

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

Download
2020-06-04Address

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

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Resolution

Resolution.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts amended with accounts type micro entity.

Download
2019-07-19Capital

Capital cancellation shares.

Download
2019-07-19Capital

Capital allotment shares.

Download
2019-07-19Capital

Capital cancellation shares.

Download
2019-07-19Capital

Capital return purchase own shares.

Download
2019-07-19Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.