UKBizDB.co.uk

WRL LIMITED

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

This company is commonly known as Wrl Limited. The company was founded 6 years ago and was given the registration number 11345066. The firm's registered office is in LONDON. You can find them at Devon House, St Katharine's Way, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WRL LIMITED
Company Number:11345066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Devon House, St Katharine's Way, London, England, E1W 1JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devon House, St Katherine's Way, London, United Kingdom, E1W 1JP

Director16 September 2021Active
70 Colthurst Crescent, London, England, N4 2FB

Secretary03 May 2018Active
Devon House, St Katherine's Way, London, United Kingdom, E1W 1JP

Director18 January 2022Active
Devon House, St Katherine's Way, London, United Kingdom, E1W 1JP

Director16 September 2021Active
Devon House, St Katharine's Way, London, England, E1W 1JP

Director28 September 2018Active
70 Colthurst Crescent, London, England, N4 2FB

Director03 May 2018Active

People with Significant Control

Mr Talhah Janjua
Notified on:16 September 2021
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:United Kingdom
Address:Devon House, St Katherine's Way, London, United Kingdom, E1W 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Lansdell
Notified on:01 April 2021
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Devon House, St Katharine's Way, London, England, E1W 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wasim Rafiq Lunat
Notified on:03 May 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:70 Colthurst Crescent, London, England, N4 2FB
Nature of control:
  • Significant influence or control

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
2024-01-30Gazette

Gazette dissolved liquidation.

Download
2023-10-30Insolvency

Liquidation compulsory completion.

Download
2023-02-10Insolvency

Liquidation compulsory winding up order.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Address

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

Download
2022-04-01Officers

Second filing of director appointment with name.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Address

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

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-21Gazette

Gazette filings brought up to date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.