UKBizDB.co.uk

WESBEE VENTURES LIMITED

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

This company is commonly known as Wesbee Ventures Limited. The company was founded 21 years ago and was given the registration number 04484143. The firm's registered office is in LONDON. You can find them at Suite 61 Battersea Business Centre, 99-109 Lavender Hill, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WESBEE VENTURES LIMITED
Company Number:04484143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46460 - Wholesale of pharmaceutical goods
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Suite 61 Battersea Business Centre, 99-109 Lavender Hill, London, SW11 5QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 61, Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL

Director12 February 2024Active
25 Sceaux Gardens, London, SE5 7DE

Secretary01 May 2007Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Secretary12 July 2002Active
Suite 61, Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL

Secretary18 August 2009Active
76, Knowles Hill Crescent, Hither Green, London, SE13 6DS

Secretary01 April 2008Active
Suite 61, Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL

Secretary29 June 2022Active
30 Penney Close, Dartford, DA1 2NE

Secretary12 July 2002Active
25 Sceaux Gardens, London, SE5 7DE

Director01 May 2007Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director12 July 2002Active
54, Cronin Street, London, United Kingdom, SE15 6JH

Director18 August 2009Active
Suite 61, Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL

Director13 July 2021Active
1 Chardin House, Gosling Way, London, SW9 6JU

Director12 July 2002Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director12 July 2002Active
76, Knowles Hill Crescent, Hither Green, London, SE13 6DS

Director01 April 2008Active
Suite 61, Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL

Director28 June 2022Active

People with Significant Control

Miss Edith Ijeoma Adolphus
Notified on:13 February 2024
Status:Active
Date of birth:December 1984
Nationality:Nigerian
Country of residence:England
Address:Suite 61, Battersea Business Centre, London, England, SW11 5QL
Nature of control:
  • Significant influence or control
Miss Gloria Fraser
Notified on:13 July 2021
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Suite 61, Battersea Business Centre, London, England, SW11 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Isha Dumbuya
Notified on:20 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Suite 61, Battersea Business Centre, London, SW11 5QL
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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Address

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

Download
2023-08-22Address

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

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Appoint person secretary company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.