This company is commonly known as Who Enterprises Limited. The company was founded 16 years ago and was given the registration number 06518785. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 74990 - Non-trading company.
Name | : | WHO ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 06518785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT | Corporate Nominee Secretary | 29 February 2008 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 11 October 2021 | Active |
45 London Road, Widley, United Kingdom, PO7 5AQ | Director | 12 December 2014 | Active |
53, Leighton Road, Cheltenham, England, GL52 6BD | Director | 29 February 2008 | Active |
199/155 M.8, Siriporn Village 2, T.Nong Jom A, San Sai, Thailand, 50210 | Director | 14 February 2018 | Active |
199/155 M.8, Nong Chom. Sansai, Chaing Mai., Thailand, 50210 | Director | 14 May 2019 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 29 February 2008 | Active |
Mr Antony William Street | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT |
Nature of control | : |
|
Saisawat Verschoor | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | Taiwanese |
Country of residence | : | Thailand |
Address | : | 199/155 M.8, Nong Chom. Sansai, Chaing Mai., Thailand, 50210 |
Nature of control | : |
|
Ms Nim Krongsap Phuangham | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Thai |
Country of residence | : | Thailand |
Address | : | 199/155 M.8, Siriporn Village 2, San Sai, Thailand, 50210 |
Nature of control | : |
|
David James Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 London Road, Widley, United Kingdom, PO7 5AQ |
Nature of control | : |
|
Mr Antony William Street | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Hall Barn Haslingden Old Road, Rossendale, England, BB4 8TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Officers | Change corporate secretary company with change date. | Download |
2018-10-12 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.