UKBizDB.co.uk

WITOM GROUP LTD

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

This company is commonly known as Witom Group Ltd. The company was founded 15 years ago and was given the registration number 06718543. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WITOM GROUP LTD
Company Number:06718543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Third Floor One London Square, Cross Lanes, Guildford, England, GU1 1UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, One London Square, Cross Lanes, Guildford, England, GU1 1UN

Secretary31 October 2016Active
Third Floor, One London Square, Cross Lanes, Guildford, England, GU1 1UN

Director22 May 2012Active
4, Devonshire Street, London, England, W1W 5DT

Director15 September 2010Active
42, - 43, Gloucester Crescent, London, United Kingdom, NW1 7DL

Director13 August 2010Active
42, - 43, Gloucester Crescent, London, United Kingdom, NW1 7DL

Director07 June 2010Active
Regus House, Highbridge Industrial Estate, Oxford Road, Uxbridge, England, UB8 1HR

Director22 June 2010Active
20, Scarborough Street, London, United Kingdom, E1 8DR

Director08 October 2008Active
271, Regent Street, London, United Kingdom, W1B 2ES

Director13 December 2010Active
42, - 43, Gloucester Crescent, London, United Kingdom, NW1 7DL

Director26 August 2010Active
Top Floor Flat, 1 King Henry's Road, London, United Kingdom, NW3 3QP

Director10 October 2008Active

People with Significant Control

Mrs Monica Whittingham
Notified on:31 October 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Third Floor, One London Square, Guildford, England, GU1 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Paul Whittingham
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Third Floor, One London Square, Guildford, England, GU1 1UN
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-11-24Gazette

Gazette dissolved liquidation.

Download
2023-08-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-24Resolution

Resolution.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-07Address

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

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-01-17Accounts

Change account reference date company previous extended.

Download
2018-01-17Capital

Capital name of class of shares.

Download
2018-01-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.