UKBizDB.co.uk

WIGGLESWORTH & CO. LIMITED

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

This company is commonly known as Wigglesworth & Co. Limited. The company was founded 24 years ago and was given the registration number 03973490. The firm's registered office is in LONDON. You can find them at First Floor, 32 - 36 Great Portland Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WIGGLESWORTH & CO. LIMITED
Company Number:03973490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:First Floor, 32 - 36 Great Portland Street, London, W1W 8QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA

Corporate Secretary03 May 2000Active
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA

Director01 July 2003Active
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA

Director01 October 2015Active
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA

Director31 May 2000Active
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA

Director01 July 2003Active
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA

Director31 May 2000Active
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER

Secretary11 April 2000Active
72 St Johns Road, Petts Wood, Orpington, BR5 1HY

Director03 May 2000Active
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER

Director11 April 2000Active
Barracks Kitts Lane Churt, Farnham, GU10 2PH

Director31 May 2000Active
2 Chester Place, London, NW1 4NB

Director03 May 2000Active
60 Kensington Park Road, London, W11 3BT

Director11 April 2000Active

People with Significant Control

R.E.A. Trading Plc
Notified on:06 November 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor North, Tennyson House, London, United Kingdom, W1W 5PA
Nature of control:
  • Voting rights 75 to 100 percent
Willington Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, 32-36 Great Portland Street, London, United Kingdom, W1W 8QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Officers

Change corporate secretary company with change date.

Download
2022-03-24Address

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

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.