UKBizDB.co.uk

WESHOP LIMITED

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

This company is commonly known as Weshop Limited. The company was founded 11 years ago and was given the registration number 08223448. The firm's registered office is in LONDON. You can find them at 10 Queen Street, C/o Haysmcintyre, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WESHOP LIMITED
Company Number:08223448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:10 Queen Street, C/o Haysmcintyre, London, England, EC4R 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director01 January 2020Active
Annexe, The Gables, Potters Green, Dane End, Ware, England, SG12 0JU

Corporate Secretary01 March 2019Active
4th Floor, 30-31 Cowcross Street, Farringdon, London, England, EC1M 6DQ

Director01 January 2017Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director21 September 2012Active
4th Floor, 30-31 Cowcross Street, Farringdon, London, England, EC1M 6DQ

Director03 July 2013Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director01 June 2016Active
4th Floor, 30-31 Cowcross Street, Farringdon, London, England, EC1M 6DQ

Director16 January 2015Active
4th Floor, 30-31 Cowcross Street, Farringdon, London, England, EC1M 6DQ

Director01 March 2014Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director12 August 2020Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director01 June 2016Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director01 June 2016Active
4th Floor, 30-31 Cowcross Street, Farringdon, London, England, EC1M 6DQ

Director08 June 2015Active
Annexe, Potters Green, Dane End, Ware, England, SG12 0JU

Director01 March 2019Active

People with Significant Control

Mr John Benjamin Garner
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:4th Floor, 30-31 Cowcross Street, Farringdon, London, England, EC1M 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-07Capital

Capital allotment shares.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-04-21Gazette

Gazette filings brought up to date.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Gazette

Gazette filings brought up to date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-16Change of name

Certificate change of name company.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-11-10Address

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

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-10-06Resolution

Resolution.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.