UKBizDB.co.uk

WWF-UK

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

This company is commonly known as Wwf-uk. The company was founded 23 years ago and was given the registration number 04016725. The firm's registered office is in WOKING. You can find them at The Living Planet Centre Rufford House, Brewery Road, Woking, Surrey. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:WWF-UK
Company Number:04016725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 74901 - Environmental consulting activities
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Living Planet Centre Rufford House, Brewery Road, Woking, Surrey, GU21 4LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Secretary31 March 2020Active
Lancaster Environment Centre, Lancaster University, Bailrigg, Lancaster, England, LA1 4YQ

Director20 October 2022Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director20 October 2022Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director18 June 2021Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director18 June 2021Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director24 October 2019Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director18 June 2020Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director02 November 2018Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, England, GU21 4LL

Director10 December 2018Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director20 October 2022Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director20 October 2022Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director18 June 2021Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director31 March 2020Active
Purbeck House, Polesdon Lane, Ripley, GU23 6JX

Secretary29 March 2007Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Secretary01 September 2014Active
The Clock House, 231 Kentwood Hill Tilehurst, Reading, RG31 6JD

Secretary16 June 2000Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Secretary12 January 2015Active
The Conifers, 26 Ormond Avenue, Hampton, TW12 2RU

Secretary10 December 2003Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Secretary21 June 2017Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Secretary05 July 2019Active
5 The Vale, London, SW3 6AG

Director01 July 2001Active
Bracken Lodge, Eaton Road, Malvern Wells, WR14 4PE

Director26 June 2008Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director30 June 2014Active
19 South Hill Park Gardens, London, NW3 2TD

Director16 June 2000Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, United Kingdom, GU21 4LL

Director15 December 2009Active
9 Carlyle Mansions, Kensington Mall, London, W8 4DT

Director01 January 2001Active
Woodend Farmhouse, Woodend, Medmenham, SL7 2HW

Director28 June 2007Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director01 September 2014Active
49 Kew Green, Richmond, TW9 3AA

Director23 June 2005Active
Panda House, Weyside Park, Godalming, GU7 1XR

Director26 March 2009Active
Bentfield House, Stansted, CM24 8TJ

Director18 December 2001Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, United Kingdom, GU21 4LL

Director26 June 2008Active
25 Green Lane, Hinton Charterhouse, Bath, BA2 7TL

Director26 June 2008Active
The Living Planet Centre, Rufford House, Brewery Road, Woking, GU21 4LL

Director02 June 2014Active
Panda House, Weyside Park, Godalming, GU7 1XR

Director07 October 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type group.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type group.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type group.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type group.

Download
2020-11-09Resolution

Resolution.

Download
2020-11-09Incorporation

Memorandum articles.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.