Company Information for WELLSET REPRO LIMITED
135 BISHOPSGATE, LONDON, EC2M 3AN,
|
Company Registration Number
03205960
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WELLSET REPRO LIMITED | |||
Legal Registered Office | |||
135 BISHOPSGATE LONDON EC2M 3AN Other companies in GU6 | |||
| |||
Company Number | 03205960 | |
---|---|---|
Company ID Number | 03205960 | |
Date formed | 1996-05-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB641420672 |
Last Datalog update: | 2024-03-07 16:58:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
ANTHONY DOUGLAS BASKER |
||
COLIN ANTHONY PATRICK BYRNE |
||
TIMOTHY IAN MAURICE DRAKE |
||
MARCUS DAVID MORGAN DYER |
||
MOHAMED ARIF HAMID |
||
FRANK OKUNAK |
||
CHRISTOPHER JOHN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY IAN MAURICE DRAKE |
Company Secretary | ||
MAURICE EDWARD DRAKE |
Company Secretary | ||
MAURICE EDWARD DRAKE |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPG DXTRA (UK) LIMITED | Director | 2002-08-29 | CURRENT | 1989-11-13 | Active | |
FULSHIRE LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
FLIPSIDE ENTERTAINMENT (NORWICH) LIMITED | Director | 2012-08-07 | CURRENT | 2012-08-07 | Dissolved 2014-11-18 | |
FLIPSIDE LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
HOLD THE COVER LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Dissolved 2015-02-10 | |
FLIPSIDE ENTERTAINMENT (IPSWICH) LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2013-10-22 | |
FLIPSIDE ENTERTAINMENT (CHELMSFORD) LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2014-07-08 | |
FLIPSIDE ENTERTAINMENT LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2015-03-10 | |
MY RUGGED LIMITED | Director | 2008-07-24 | CURRENT | 2008-07-24 | Dissolved 2015-06-23 | |
DIVA KARAOKE LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-20 | Dissolved 2014-12-23 | |
EX-CELL POWER SOLUTIONS LIMITED | Director | 1998-07-17 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
BLYP LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Dissolved 2017-11-14 | |
FULSHIRE LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
THE BROOKLYN BROTHERS LIMITED | Director | 2016-02-05 | CURRENT | 2008-01-24 | Active | |
KEW LODGE GARAGES MANAGEMENT CO. LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
VIRGO HEALTH LIMITED | Director | 2012-07-05 | CURRENT | 2003-06-13 | Active | |
AMS ADVANCED MARKETING SERVICES LIMITED | Director | 2011-09-22 | CURRENT | 1985-10-04 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Director | 2011-09-22 | CURRENT | 1997-06-20 | Active | |
GOLIN LIMITED | Director | 2010-09-21 | CURRENT | 1992-05-12 | Active | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Director | 2010-09-21 | CURRENT | 1977-03-11 | Active | |
SPRINGPOINT UK LIMITED | Director | 2010-09-21 | CURRENT | 1990-04-25 | Liquidation | |
WEBER SHANDWICK INTERNATIONAL LTD | Director | 2010-09-21 | CURRENT | 1988-05-16 | Liquidation | |
CMGRP MARKETING SERVICES LIMITED | Director | 2010-09-21 | CURRENT | 1977-03-31 | Liquidation | |
FOX IPL LIMITED | Director | 2009-11-18 | CURRENT | 1977-12-13 | Active | |
IPG DXTRA (UK) LIMITED | Director | 2009-10-15 | CURRENT | 1989-11-13 | Active | |
KEW LODGE MANAGEMENT CO.LIMITED | Director | 1999-01-26 | CURRENT | 1963-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES | |
SH01 | 10/02/22 STATEMENT OF CAPITAL GBP 187.88 | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
REGISTERED OFFICE CHANGED ON 10/02/22 FROM East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS BASKER | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IAN MAURICE DRAKE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS BASKER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/22 FROM East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES | |
PSC05 | Change of details for Ipg Dxtra (Uk) Limited as a person with significant control on 2021-02-05 | |
PSC05 | Change of details for Cmgrp Uk Limited as a person with significant control on 2020-10-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK OKUNAK | |
AP01 | DIRECTOR APPOINTED DEBRA SUSAN NICHOLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK SUTTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SIMON TOPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED TIMOTHY PATRICK SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ARIF HAMID | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
RES01 | ADOPT ARTICLES 18/04/17 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 159.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032059600004 | |
AP01 | DIRECTOR APPOINTED MR FRANK OKUNAK | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PERRY | |
CH01 | Director's details changed for Mr Arif Hamid Mohamed on 2016-09-16 | |
AP01 | DIRECTOR APPOINTED MR ARIF HAMID MOHAMED | |
AP01 | DIRECTOR APPOINTED MR COLIN ANTHONY PATRICK BYRNE | |
AP03 | SECRETARY APPOINTED MRS LOUISE BEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY DRAKE | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
AR01 | 01/03/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 159.7 | |
AR01 | 01/03/15 FULL LIST | |
SH02 | SUB-DIVISION 28/11/14 | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 159.70 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM HONEYGREEN BARN SMITHBROOK CRANLEIGH SURREY GU6 8LH | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032059600004 | |
AP01 | DIRECTOR APPOINTED MR MARCUS DAVID MORGAN DYER | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
AR01 | 31/05/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAURICE DRAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE DRAKE | |
AP03 | SECRETARY APPOINTED TIMOTHY IAN MAURICE DRAKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MAURICE DRAKE / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS BASKER / 12/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANTHONY DOUGLAS BASKER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 1 GRANTLEY HOUSE THE COMMON CRANLEIGH SURREY GU6 8RZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/12/97--------- £ SI 49@1=49 £ IC 51/100 | |
88(2)R | AD 01/12/97--------- £ SI 49@1=49 £ IC 2/51 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/97 FROM: TWIXTREES HOUSE EWHURST CRANLEIGH SURREY GU6 7PX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96 | |
CERTNM | COMPANY NAME CHANGED BEDHURST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/07/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
SRES01 | ADOPT MEM AND ARTS 07/06/96 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT | Satisfied | RAYMOND VICTOR COOK TRADING AS SMITHBROOK BARNS PROPERTY COMPANY | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELLSET REPRO LIMITED
WELLSET REPRO LIMITED owns 31 domain names.
bloggerhead.co.uk bloggerheads.co.uk communityfix.co.uk dawnwar.co.uk dawnwars.co.uk dreamingarts.co.uk dmgi.co.uk dmgprojects.co.uk maaconsulting.co.uk myrugged.co.uk myruggedgroup.co.uk newsletterco.co.uk active-card.co.uk dialdomains.co.uk dialexpress.co.uk dialin.co.uk dialmail.co.uk designdrives.co.uk greatbottomcampaign.co.uk londonkeyholders.co.uk mycolleagues.co.uk reindeertrainingschool.co.uk thegreatbottomcampaign.co.uk hurtwoodhouse.co.uk surreyhillssociety.co.uk surpol.co.uk crackermatic.co.uk keyholderdatabase.co.uk keywatch.co.uk nspahair.co.uk nspahaircare.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WELLSET REPRO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |