UKBizDB.co.uk

WHEREISMYTRANSPORT LTD

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

This company is commonly known as Whereismytransport Ltd. The company was founded 8 years ago and was given the registration number 09664921. The firm's registered office is in LONDON. You can find them at 1 Frederick's Place, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WHEREISMYTRANSPORT LTD
Company Number:09664921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Frederick's Place, London, England, EC2R 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Anglo International House, Lord Street, Douglas, Isle Of Man, IM1 4LN

Director01 July 2015Active
19425 Redberry Drive, Los Gatos, California,

Director15 November 2017Active
Shack15, 67-71 Shoreditch High Street, London, United Kingdom, E1 6JJ

Director31 October 2018Active
Edif.B, Primer Piso, Calzada Ignacio Zaragoza, Col.Siete De Julio, Venustiano Carranza, Mexico,

Director31 October 2018Active
C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director06 February 2023Active
1e, Mentmore Terrace, Whereismytransport, London, England, E8 3DQ

Secretary11 July 2016Active
2nd Floor, Anglo International House, Lord Street, Douglas, Isle Of Man, IM1 4LN

Director01 July 2015Active
1, Frederick's Place, London, England, EC2R 8AE

Director04 May 2021Active
201, Herengracht, Amsterdam, Netherlands,

Director23 August 2017Active
2nd Floor, Anglo International House, Lord Street, Douglas, Isle Of Man, IM1 4LN

Director01 July 2015Active

People with Significant Control

Mr Christopher Ramsay King
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:South African
Address:Shack15 Data Science Hub 67-71, Shoreditch High Street, London, E1 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Thomas New
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:South African
Address:Shack15 Data Science Hub 67-71, Shoreditch High Street, London, E1 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Devin Robert De Vries
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:South African
Address:Shack15 Data Science Hub 67-71, Shoreditch High Street, London, E1 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Wimt Founders Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Burleigh Manor, Peel Road, Douglas, Isle Of Man,
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-02Address

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

Download
2023-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-02Resolution

Resolution.

Download
2023-09-04Accounts

Accounts with accounts type group.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Capital

Capital allotment shares.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Capital

Capital allotment shares.

Download
2023-01-12Capital

Capital allotment shares.

Download
2023-01-12Capital

Capital allotment shares.

Download
2023-01-12Capital

Capital allotment shares.

Download
2022-12-06Accounts

Accounts with accounts type group.

Download
2022-07-21Accounts

Change account reference date company current shortened.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-28Capital

Capital alter shares subdivision.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.