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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, One London Square, Cross Lanes, Guildford, England, GU1 1UN | Secretary | 31 October 2016 | Active |
Third Floor, One London Square, Cross Lanes, Guildford, England, GU1 1UN | Director | 22 May 2012 | Active |
4, Devonshire Street, London, England, W1W 5DT | Director | 15 September 2010 | Active |
42, - 43, Gloucester Crescent, London, United Kingdom, NW1 7DL | Director | 13 August 2010 | Active |
42, - 43, Gloucester Crescent, London, United Kingdom, NW1 7DL | Director | 07 June 2010 | Active |
Regus House, Highbridge Industrial Estate, Oxford Road, Uxbridge, England, UB8 1HR | Director | 22 June 2010 | Active |
20, Scarborough Street, London, United Kingdom, E1 8DR | Director | 08 October 2008 | Active |
271, Regent Street, London, United Kingdom, W1B 2ES | Director | 13 December 2010 | Active |
42, - 43, Gloucester Crescent, London, United Kingdom, NW1 7DL | Director | 26 August 2010 | Active |
Top Floor Flat, 1 King Henry's Road, London, United Kingdom, NW3 3QP | Director | 10 October 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2022-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-21 | Dissolution | Dissolution application strike off company. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Accounts | Change account reference date company previous extended. | Download |
2018-01-17 | Capital | Capital name of class of shares. | Download |
2018-01-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.