UKBizDB.co.uk

WELLCOM LONDON LIMITED

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

This company is commonly known as Wellcom London Limited. The company was founded 54 years ago and was given the registration number 00979521. The firm's registered office is in LONDON. You can find them at 1 Berry Place, , London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:WELLCOM LONDON LIMITED
Company Number:00979521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:1 Berry Place, London, England, EC1V 0JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Berry Place, London, England, EC1V 0JD

Secretary30 June 2013Active
8th Floor 175, Pearl Street, Brooklyn, New York, United States, 11201

Director30 June 2022Active
870, Lorimer Street, Port Melbourne, Australia, 03207

Director30 June 2022Active
870, Lorimer Street, Port Melbourne, Australia, 03207

Director30 June 2022Active
65 Lynch Cresent, Brighton, Australia,

Secretary01 October 2007Active
2, Fordham Avenue, Camberwell, Australia,

Secretary03 October 2007Active
507 Seddon House, London, EC2Y 8BX

Secretary-Active
65 Lynch Cresent, Brighton, Australia,

Director01 October 2007Active
6 Trystings Close, Claygate, KT10 0TF

Director01 July 1998Active
1b Almorah Road, London, N1 3EN

Director21 October 1999Active
2 Bakers Meadow, Doddinghurst, CM15 0QL

Director01 July 1998Active
2, Fordham Avenue, Camberwell, Australia,

Director03 October 2007Active
10 Lea Close, Bishops Stortford, CM23 5EA

Director11 May 1993Active
9 Park Road, Wanstead, London, E12 5HG

Director28 March 1995Active
507 Seddon House, London, EC2Y 8BX

Director-Active
Karel House, 11 Skinners Lane, Ashtead, United Kingdom, KT21 2NP

Director01 July 1998Active
9 Abingdon Way, Orpington, BR6 9WA

Director01 July 1998Active
1, Berry Place, London, England, EC1V 0JD

Director30 June 2013Active
178, George Street, East Melbourne, Australia,

Director01 October 2007Active
Park Drive Cottage, The Drive Lower Eashing, Godalming, GU7 2QF

Director-Active
23 Wild Cherry Way, Chandlers Ford, SO53 4LW

Director28 March 1995Active
9 Charlton Road, Blackheath, London, SE3 7EU

Director24 November 1995Active

People with Significant Control

Mr David Bridges
Notified on:30 June 2022
Status:Active
Date of birth:October 1968
Nationality:American
Country of residence:England
Address:1, Berry Place, London, England, EC1V 0JD
Nature of control:
  • Significant influence or control
Mr Wayne Sidwell
Notified on:01 July 2016
Status:Active
Date of birth:August 1950
Nationality:Australian
Country of residence:England
Address:1, Berry Place, London, England, EC1V 0JD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Change account reference date company current extended.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Officers

Change person secretary company with change date.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-05-03Address

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

Download
2018-04-17Address

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

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.