UKBizDB.co.uk

WORN AGAIN TECHNOLOGIES LIMITED

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

This company is commonly known as Worn Again Technologies Limited. The company was founded 15 years ago and was given the registration number 06816793. The firm's registered office is in LONDON. You can find them at Riverbank House, Swan Lane, London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:WORN AGAIN TECHNOLOGIES LIMITED
Company Number:06816793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Riverbank House, Swan Lane, London, England, EC4R 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Levekuser Strasse, Remscheid, Germany, 42897

Director08 June 2020Active
Field Fisher, Riverbank House, Swan Lane, London, England, EC4R 3TT

Director31 January 2024Active
Riverbank House, Swan Lane, London, England, EC4R 3TT

Director22 March 2022Active
Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GF

Director08 June 2020Active
Rich Mix Unit Co2 35-47, Bethnal Green Road, London, E1 6LA

Secretary08 March 2010Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary11 February 2009Active
Riverbank House, Swan Lane, London, England, EC4R 3TT

Director10 December 2020Active
Rich Mix, Unit C02 Bethnal Green Road, London, England, E1 6LA

Director01 July 2009Active
Rich Mix, Unit C02, 35 - 47 Bethnal Green Road, London, England, E1 6LA

Director04 August 2009Active
Riverbank House, Swan Lane, London, England, EC4R 3TT

Director01 July 2009Active
Riverbank House, Swan Lane, London, England, EC4R 3TT

Director01 June 2011Active
Himes Llc, 401 Congress Ave, Suite 1540, San Antonio, United States,

Director28 February 2019Active
Riverbank House, Swan Lane, London, England, EC4R 3TT

Director25 May 2021Active
Riverbank House, Swan Lane, London, England, EC4R 3TT

Director07 May 2020Active
Rich Mix, Unit C02, 35 - 47 Bethnal Green Road, London, England, E1 6LA

Director08 March 2013Active
46, H&M Fashion Ab, Samuelsgatan, 106 38 Stockholm, Sweden,

Director19 December 2017Active
Rich Mix Unit Co2 35-47, Bethnal Green Road, London, E1 6LA

Director08 March 2010Active
203, S St Mary Street, Ste 160, San Antonio, United States,

Director19 December 2017Active
Riverbank House, Swan Lane, London, England, EC4R 3TT

Director01 July 2009Active
Riverbank House, Swan Lane, London, England, EC4R 3TT

Director29 April 2013Active
Field Fisher, Riverbank House,, Swan Lane, London, England, EC4R 3TT

Director23 January 2023Active
Atlantic House, Holborn Viaduct, London, Uk, EC1A 2FG

Director11 February 2009Active
15, Neuwiesenstrasse, 8401 Winterthur, Switzerland,

Director19 December 2017Active
Unit C02, The Rich Mix, 35-47 Bethnal Green Road, London, United Kingdom, E1 6LA

Corporate Director01 July 2009Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director11 February 2009Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director11 February 2009Active

People with Significant Control

Oc Oerlikon Textile Holdings Ag, Pfaffikon
Notified on:23 September 2022
Status:Active
Country of residence:Switzerland
Address:120, Churerstrasse, Pfaffikon Sz, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sulzer Ltd
Notified on:10 June 2020
Status:Active
Country of residence:Switzerland
Address:Neuwiesenstrasse 15, 8401 Winterthur, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
H&M Fashion Ab
Notified on:11 February 2017
Status:Active
Country of residence:Sweden
Address:46, Master Samuelsgaten, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Cynthia Renee Rhoades
Notified on:11 February 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Riverbank House, Swan Lane, London, England, EC4R 3TT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Capital

Capital allotment shares.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Accounts

Change account reference date company previous shortened.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-20Resolution

Resolution.

Download
2022-09-30Capital

Capital allotment shares.

Download
2022-09-26Capital

Capital allotment shares.

Download
2022-09-24Resolution

Resolution.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.