UKBizDB.co.uk

WONKHE LTD

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

This company is commonly known as Wonkhe Ltd. The company was founded 10 years ago and was given the registration number 08784934. The firm's registered office is in LONDON. You can find them at Lower Third Floor Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WONKHE LTD
Company Number:08784934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lower Third Floor Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, United Kingdom, EC4A 3EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, United Kingdom, EC4A 3EB

Director19 September 2014Active
Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, United Kingdom, EC4A 3EB

Director13 March 2019Active
26 Hoodcote Gardens, London, United Kingdom, N21 2NE

Director21 November 2013Active
Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, United Kingdom, EC4A 3EB

Director30 October 2018Active
11, Kingsmead Road, London, England, SW2 3HY

Secretary21 November 2013Active
14, Gray's Inn Road, London, England, WC1X 8HN

Director24 March 2017Active
Flat 27, 6 Tiltman Place, London, England, N7 7EJ

Director19 September 2014Active
31-35, Kirby Street, London, United Kingdom, EC1N 8TE

Director06 June 2018Active
Ground Floor Flat, 70 North Hill, Highgate, London, United Kingdom,

Director21 November 2013Active
145-157, St John Street, London, England, EC1V 4PW

Director19 September 2014Active
Flat 27, 6 Tiltman Place, London, England, N7 7EJ

Director19 September 2014Active
Flat 27, 6 Tiltman Place, London, United Kingdom, N7 7EJ

Director28 August 2014Active

People with Significant Control

Mr Mark Leach
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Lower Third Floor, Evelyn Suite, Quantum House, London, United Kingdom, EC4A 3EB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Address

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

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Capital

Capital allotment shares.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-02-13Gazette

Gazette filings brought up to date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2019-01-29Capital

Capital variation of rights attached to shares.

Download
2019-01-24Resolution

Resolution.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Address

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

Download

Copyright © 2024. All rights reserved.