UKBizDB.co.uk

WHOA LIMITED

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

This company is commonly known as Whoa Limited. The company was founded 6 years ago and was given the registration number 11016173. The firm's registered office is in CORBY. You can find them at Friday Legal House, Medlicott Close, Corby, Northamptonshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:WHOA LIMITED
Company Number:11016173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Friday Legal House, Medlicott Close, Corby, Northamptonshire, United Kingdom, NN18 9NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friday Legal House, Medlicott Close, Corby, United Kingdom, NN18 9NF

Director13 June 2019Active
Friday Legal House, Medlicott Close, Corby, United Kingdom, NN18 9NF

Director17 October 2017Active
Friday Legal House, Medlicott Close, Corby, United Kingdom, NN18 9NF

Director12 March 2018Active

People with Significant Control

Mr John Hyman
Notified on:13 June 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Friday Legal House, Medlicott Close, Corby, United Kingdom, NN18 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Anthony Bradshaw
Notified on:12 March 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Friday Legal House, Medlicott Close, Corby, United Kingdom, NN18 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jim Hawker
Notified on:12 March 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Friday Legal House, Medlicott Close, Corby, United Kingdom, NN18 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Pruden
Notified on:17 October 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Friday Legal House, Medlicott Close, Corby, United Kingdom, NN18 9NF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Capital

Capital allotment shares.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-03-28Resolution

Resolution.

Download
2018-03-28Capital

Capital allotment shares.

Download
2018-03-28Capital

Capital alter shares subdivision.

Download
2018-03-26Resolution

Resolution.

Download
2018-03-26Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.