UKBizDB.co.uk

WV HOLDINGS LIMITED

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

This company is commonly known as Wv Holdings Limited. The company was founded 8 years ago and was given the registration number 09644421. The firm's registered office is in LONDON. You can find them at 1 Norland Place, Holland Park, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WV HOLDINGS LIMITED
Company Number:09644421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46760 - Wholesale of other intermediate products
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Norland Place, Holland Park, London, England, W11 4QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Exhibition House, Addison Bridge Place, London, England, W14 8XP

Corporate Secretary17 June 2015Active
Suite 6, Exhibition House, Addison Bridge Place, London, England, W14 8XP

Director17 June 2015Active
Suite 6, Exhibition House, Addison Bridge Place, London, England, W14 8XP

Director17 June 2015Active
1, Norland Place, Holland Park, London, England, W11 4QG

Director01 March 2016Active

People with Significant Control

Mr Mark Adam Maurice
Notified on:26 February 2018
Status:Active
Date of birth:July 1981
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Christopher Hodge
Notified on:01 May 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:1, Norland Place, London, England, W11 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Robert Green
Notified on:26 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:1, Norland Place, London, England, W11 4QG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-06Address

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

Download
2023-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-06Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Change account reference date company current extended.

Download
2020-09-09Accounts

Change account reference date company current shortened.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Resolution

Resolution.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Change of name

Change of name notice.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.