UKBizDB.co.uk

WILLU HOLDINGS LIMITED

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

This company is commonly known as Willu Holdings Limited. The company was founded 5 years ago and was given the registration number 11699681. The firm's registered office is in HORSFORTH, LEEDS. You can find them at Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WILLU HOLDINGS LIMITED
Company Number:11699681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom, LS18 5NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grassways, 21 Broadwater Close, Walton-On-Thames, England, KT12 5DD

Secretary27 November 2018Active
Grassways, 21 Broadwater Close, Walton-On-Thames, England, KT12 5DD

Director27 November 2018Active
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director27 November 2018Active

People with Significant Control

Mr Craig Richard Copeland
Notified on:03 May 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Belgian Sando
Notified on:03 May 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Shadbolt
Notified on:27 November 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Grassways, 21 Broadwater Close, Walton-On-Thames, England, KT12 5DD
Nature of control:
  • Significant influence or control
Mr Stacey Carl Body
Notified on:27 November 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Grassways, 21 Broadwater Close, Walton-On-Thames, England, KT12 5DD
Nature of control:
  • Significant influence or control
Mr Ross Sando
Notified on:27 November 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Nature of control:
  • Significant influence or control
Mr Craig Richard Copeland
Notified on:27 November 2018
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Grassways, 21 Broadwater Close, Walton-On-Thames, England, KT12 5DD
Nature of control:
  • Significant influence or control

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-07-18Miscellaneous

Legacy.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Address

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

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.