UKBizDB.co.uk

WEEZY GROUP LTD

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

This company is commonly known as Weezy Group Ltd. The company was founded 4 years ago and was given the registration number 12229458. The firm's registered office is in LONDON. You can find them at Flat 411 Metro Central Heights, 119 Newington Causeway, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:WEEZY GROUP LTD
Company Number:12229458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2019
End of financial year:12 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Flat 411 Metro Central Heights, 119 Newington Causeway, London, United Kingdom, SE1 6DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wework, 30 Stamford Street, London, England, SE1 9LQ

Director13 December 2021Active
Flat 411, Metro Central Heights, 119 Newington Causeway, London, England, SE1 6DX

Director09 December 2019Active
7, Bell Yard, London, England, WC2A 2JR

Director12 July 2021Active
Flat 411, Metro Central Heights, 119 Newington Causeway, London, United Kingdom, SE1 6DX

Director02 May 2020Active
Flat 411, Metro Central Heights, 119 Newington Causeway, London, United Kingdom, SE1 6DX

Director07 April 2021Active
11, Marham Gardens, London, United Kingdom, SW18 3JZ

Director26 September 2019Active

People with Significant Control

Getir Uk Limited
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:Wework, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alec Dent
Notified on:11 December 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Metro Central Heights, 119 Newington Causeway, London, England, SE1 6DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kristof Van Beveren
Notified on:26 September 2019
Status:Active
Date of birth:January 1983
Nationality:Belgian
Country of residence:United Kingdom
Address:11, Marham Gardens, London, United Kingdom, SW18 3JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette filings brought up to date.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-05-15Address

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

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Accounts

Change account reference date company current shortened.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Capital

Second filing capital allotment shares.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Capital

Capital allotment shares.

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Address

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

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Address

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

Download
2021-05-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.