UKBizDB.co.uk

WELSUMMER LIMITED

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

This company is commonly known as Welsummer Limited. The company was founded 12 years ago and was given the registration number 07650912. The firm's registered office is in ST. IVES. You can find them at Suite 1 Clare Hall St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WELSUMMER LIMITED
Company Number:07650912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 1 Clare Hall St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, England, PE27 4WY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ldh House, St Ives Business Park, Parsons Green, St Ives, United Kingdom, PE27 4AA

Director16 May 2022Active
Ldh House, St Ives Business Park, Parsons Green, St Ives, United Kingdom, PE27 4AA

Director16 May 2022Active
Ldh House, St Ives Business Park, Parsons Green, St Ives, United Kingdom, PE27 4AA

Director16 May 2022Active
Ldh House, St Ives Business Park, Parsons Green, St Ives, United Kingdom, PE27 4AA

Director12 October 2017Active
Suite 1 Clare Hall, St. Ives Business Park, Parsons Green, St. Ives, United Kingdom, PE27 4WY

Director06 January 2022Active
Ldh House, St Ives Business Park, Parsons Green, St Ives, United Kingdom, PE27 4AA

Director16 May 2022Active
Ldh House, St Ives Business Park, Parsons Green, St Ives, United Kingdom, PE27 4AA

Director07 November 2016Active
Suite 1 Clare Hall, St. Ives Business Park, Parsons Green, St. Ives, England, PE27 4WY

Director25 February 2016Active
Ldh House, St Ives Business Park, Parsons Green, St Ives, United Kingdom, PE27 4AA

Director31 May 2011Active

People with Significant Control

Genie Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ldh House, St Ives Business Park, St Ives, United Kingdom, PE27 4AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Change account reference date company current extended.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Address

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

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Address

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

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.