UKBizDB.co.uk

WHEELSHARE LIMITED

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

This company is commonly known as Wheelshare Limited. The company was founded 56 years ago and was given the registration number 00919176. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:WHEELSHARE LIMITED
Company Number:00919176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:7 Savoy Court, London, United Kingdom, WC2R 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Savoy Court, London, United Kingdom, WC2R 0EX

Corporate Secretary-Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director25 January 2012Active
The Old Chapel, 31 Orleans Road, Twickenham, United Kingdom, TW1 3BJ

Director26 March 1997Active
199a, Chevening Road, London, United Kingdom, NW6 6DT

Director26 March 1997Active
101 Queensmill Road, London, SW6 6JR

Director-Active
7b Cresswell Place, London, SW10 9RD

Director-Active
7 St Johns Street, Chichester, PO19 1UR

Director-Active
2 Kensington Park Gardens, London, W11 3HB

Director22 February 2006Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Director22 February 2006Active
Honeysuckle Farm, Perrymead, Bath, BA2 5AU

Director06 February 2007Active

People with Significant Control

Hon. Julianne Rose Henrietta Katherine Bigley
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:The Old Chapel, 31 Orleans Road, Twickenham, United Kingdom, TW1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Hon. Tamsin Agnes Margaret Dutton
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:37, St Lawrence Terrace, London, United Kingdom, W10 5SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Hon. Richard Kerr Olivier
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:101, Queensmill Road, London, United Kingdom, SW6 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Hon. Julianne Rose Henrietta Katherine Bigley
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:The Old Chapel, 31 Orleans Road, Twickenham, United Kingdom, TW1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Hon. Tamsin Agnes Margaret Dutton
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:199a, Chevening Road, London, United Kingdom, NW6 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Hon. Richard Kerr Olivier
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:101, Queensmill Road, London, United Kingdom, SW6 6JR
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 (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
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-27Address

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

Download
2019-07-26Officers

Change corporate secretary company with change date.

Download
2019-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type micro entity.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.