UKBizDB.co.uk

WRAPOLOGY LIMITED

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

This company is commonly known as Wrapology Limited. The company was founded 23 years ago and was given the registration number 04190700. The firm's registered office is in LONDON. You can find them at Unit 22 Victoria Industrial Estate, Victoria Road, London, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:WRAPOLOGY LIMITED
Company Number:04190700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 22 Victoria Industrial Estate, Victoria Road, London, W3 6UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22, Victoria Industrial Estate, Victoria Road, London, W3 6UU

Secretary12 January 2022Active
Unit 22, Victoria Industrial Estate, Victoria Road, London, W3 6UU

Director12 January 2022Active
Garden Flat, 18 Leigh Street, London, United Kingdom, WC1H 9EW

Secretary08 June 2011Active
109a, Keslake Road, London, United Kingdom, NW6 6DH

Secretary01 April 2005Active
48 Heber Road, London, NW2 6AA

Secretary23 October 2001Active
90/92 Parkway, London, NW1 7AN

Corporate Secretary30 March 2001Active
66 Sedgeford Road, London, W12 0NB

Director30 March 2001Active
Unit 22, Victoria Industrial Estate, Victoria Road, London, W3 6UU

Director08 June 2011Active
51 Parkview Drive, Leigh On Sea, SS9 4TU

Director27 February 2002Active
48 Heber Road, London, NW2 6AA

Director30 March 2001Active
43 Raphael Drive, Thames Ditton, KT7 0BL

Director30 March 2001Active
111 Cardinal Avenue, Kingston-Upon-Thames, KT2 5RZ

Director01 April 2005Active
Appartment 62, 50 Kensington Gardens Square, London, W2 4BA

Director01 April 2005Active
90/92 Parkway, London, NW1 7AN

Corporate Director30 March 2001Active

People with Significant Control

Ms Annika Victoria Bosanquet
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:Unit 22, Victoria Industrial Estate, London, W3 6UU
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-12Dissolution

Dissolution application strike off company.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person secretary company with name date.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Accounts

Change account reference date company previous shortened.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2019-03-28Accounts

Change account reference date company previous extended.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.