UKBizDB.co.uk

WIBN ASSOCIATES LIMITED

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

This company is commonly known as Wibn Associates Limited. The company was founded 16 years ago and was given the registration number 06300257. The firm's registered office is in LONDON. You can find them at 82 Wandsworth Bridge Road, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:WIBN ASSOCIATES LIMITED
Company Number:06300257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:82 Wandsworth Bridge Road, London, United Kingdom, SW6 2TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Wandsworth Bridge Road, London, United Kingdom, SW6 2TF

Director04 September 2020Active
The Grange, East End, Furneux Pelham, Buntingford, SG9 0JT

Secretary03 July 2007Active
82, Wandsworth Bridge Road, London, United Kingdom, SW6 2TF

Director04 September 2020Active
The Grange, East End, Furneux Pelham, Buntingford, United Kingdom, SG9 0JT

Director03 July 2007Active
82, Wandsworth Bridge Road, London, United Kingdom, SW6 2TF

Director11 April 2022Active

People with Significant Control

Dth 17 Ltd
Notified on:11 April 2022
Status:Active
Country of residence:United Kingdom
Address:13, Chaldicott Barns Semley, Shaftersbury, United Kingdom, SP7 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Najat Johnson
Notified on:04 September 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:82, Wandsworth Bridge Road, London, United Kingdom, SW6 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Fletcher
Notified on:04 September 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:82, Wandsworth Bridge Road, London, United Kingdom, SW6 2TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Lindsay Christina Loxley
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:The Grange East End, Furneux Pelham, Buntingford, England, SG9 0JT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-22Capital

Capital name of class of shares.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Address

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

Download
2020-09-04Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.