UKBizDB.co.uk

WFWELLCOMM COMMUNITY INTEREST COMPANY

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

This company is commonly known as Wfwellcomm Community Interest Company. The company was founded 11 years ago and was given the registration number 08314208. The firm's registered office is in LONDON. You can find them at The Mill 7-11 Coppermill Lane, Walthamstow, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WFWELLCOMM COMMUNITY INTEREST COMPANY
Company Number:08314208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Mill 7-11 Coppermill Lane, Walthamstow, London, E17 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Social Spider Cic The Mill, 7-11 Coppermill Lane, Walthamstow, London, England, E17 7HA

Director30 November 2012Active
58, Orford Road, Walthamstow, London, E17 9QL

Director10 January 2013Active
30, South Access Road, Walthamstow, England, E17 8BS

Director30 November 2012Active
Age Uk Waltham Forest, The Peterhouse Centre, 122 Forest Rise, London, England, E17 3PW

Director30 November 2012Active
Waltham Forest Mencap, 179 Wood Street, Walthamstow, England, E17 3NU

Director30 November 2012Active
Streetlife Radio, Rm 121 Waltham Forest College, 707 Forest Road, London, England, E17 4JB

Director30 November 2012Active

People with Significant Control

Mr David Raymond Floyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:The Mill, 7-11 Coppermill Lane, London, E17 7HA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Helen Patricia Tredoux
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:The Mill, 7-11 Coppermill Lane, London, E17 7HA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tom Ruxton
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:The Mill, 7-11 Coppermill Lane, London, E17 7HA
Nature of control:
  • Voting rights 25 to 50 percent
Social Spider Cic
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Mill, Coppermill Lane, London, England, E17 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Waltham Forest Community Transport Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Low Hall Depot, Argall Avenue, London, England, E10 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Home Energy Efficiency Training Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58, Orford Road, London, England, E17 9QL
Nature of control:
  • Ownership of shares 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 (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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption small.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Change account reference date company current extended.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Termination director company with name termination date.

Download
2016-01-14Officers

Termination director company with name termination date.

Download
2015-10-26Accounts

Accounts amended with accounts type total exemption small.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Officers

Termination director company with name termination date.

Download
2014-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.