Active
Company Information for WAYRA SOCIAL VENTURES LIMITED
Highdown House, Yeoman Way, Worthing, WEST SUSSEX, BN99 3HH,
|
Company Registration Number
08520105
Private Limited Company
Active |
Company Name | ||
---|---|---|
WAYRA SOCIAL VENTURES LIMITED | ||
Legal Registered Office | ||
Highdown House Yeoman Way Worthing WEST SUSSEX BN99 3HH Other companies in WC1E | ||
Previous Names | ||
|
Company Number | 08520105 | |
---|---|---|
Company ID Number | 08520105 | |
Date formed | 2013-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2022-05-11 | |
Return next due | 2023-05-25 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-01 08:51:56 |
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 |
---|---|---|
O2 SECRETARIES LIMITED |
||
DIEGO COLCHERO PAETZ |
||
GARY STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIANO AMARTINO |
Director | ||
ANNIKA ELISABETH SMALL |
Director | ||
MARTIN PETER WYN GRIFFITH |
Director | ||
SHERRY LEIGH COUTU |
Director | ||
NATALIE DENISE CAMPBELL |
Director | ||
CHARMAINE BRIDGETTE EGGBERRY |
Director | ||
SIMON PETER DEVONSHIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STATIQ LIMITED | Company Secretary | 2017-03-09 | CURRENT | 2013-09-23 | Active | |
MMO2 LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2001-03-30 | Active | |
O2 WORLDWIDE LIMITED | Company Secretary | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
WEVE LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2012-08-14 | Active | |
TELEFONICA FINANCIAL SERVICES UK LIMITED | Company Secretary | 2014-07-23 | CURRENT | 2011-03-30 | Active - Proposal to Strike off | |
AXONIX LTD | Company Secretary | 2014-04-11 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
O2 UNIFY LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2012-03-21 | Active | |
O2 NETWORKS LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1991-04-23 | Active | |
TELEFONICA GERMANY HOLDINGS LIMITED | Company Secretary | 2012-09-05 | CURRENT | 2012-09-05 | Active | |
WAYRA UK LIMITED | Company Secretary | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
TELEFONICA DIGITAL LIMITED | Company Secretary | 2011-12-16 | CURRENT | 2011-12-16 | Active | |
PACIFIC SHELF 873 LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1999-07-26 | Dissolved 2016-10-18 | |
CALL CONNECTIONS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1992-05-01 | Dissolved 2016-11-01 | |
CELLPHONES DIRECT (HOLDINGS) LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1995-06-09 | Dissolved 2016-11-22 | |
CELLPHONES DIRECT (INVESTMENTS) LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1995-06-12 | Dissolved 2016-11-22 | |
CELLPHONES DIRECT LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1994-11-28 | Dissolved 2016-11-22 | |
DX COMMUNICATIONS (EDINBURGH) LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1993-06-11 | Dissolved 2016-10-18 | |
GENIE INTERNET LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2001-11-28 | Dissolved 2016-11-01 | |
LINK FS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1997-04-16 | Dissolved 2016-11-01 | |
O2 MOBILES LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1991-04-23 | Dissolved 2016-11-01 | |
O2 SOLUTIONS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1984-05-04 | Dissolved 2016-11-01 | |
O2 THIRD GENERATION | Company Secretary | 2009-11-10 | CURRENT | 1999-12-21 | Dissolved 2016-11-01 | |
O2 TRANSACTIONS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1992-05-01 | Dissolved 2016-11-01 | |
TELEFONICA GLOBAL RESOURCES LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1991-11-19 | Dissolved 2016-11-22 | |
LUMINA HOLDINGS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1991-11-29 | Active - Proposal to Strike off | |
O2 CREDIT VOUCHERS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2001-08-20 | Active - Proposal to Strike off | |
THE MOBILE PHONE STORE LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1993-07-21 | Active | |
O2 COMMUNICATIONS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2001-08-16 | Active | |
TELEFONICA O2 UK LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2001-11-28 | Active | |
O2 LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
O2 WILLOW LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2007-06-15 | Active | |
O2 PINE LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2007-06-15 | Active | |
O2 REDWOOD LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1989-05-12 | Active | |
O2 HOLDINGS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1991-04-23 | Active | |
O2 OAK LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1998-10-02 | Active | |
GIFFGAFF LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2001-04-09 | Active | |
O2 INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2001-07-05 | Active - Proposal to Strike off | |
O2 (EUROPE) LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2001-07-05 | Active | |
O2 CEDAR LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2003-02-26 | Active | |
DX COMMUNICATIONS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1991-08-29 | Active | |
O2 (UK) LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1986-04-22 | Active | |
TELEFONICA UK LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1983-07-28 | Active | |
O2 (ONLINE) LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1985-04-17 | Active - Proposal to Strike off | |
TELEFONICA UK HOLDINGS LIMITED | Company Secretary | 2009-11-10 | CURRENT | 1999-02-23 | Active | |
THE LINK STORES LIMITED | Company Secretary | 2006-09-15 | CURRENT | 1997-02-13 | Active | |
CELLULAR RADIO LIMITED | Company Secretary | 2001-11-19 | CURRENT | 1982-02-10 | Active | |
WAYRA UK LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-25 | Active | |
WAYRA UK LIMITED | Director | 2014-09-18 | CURRENT | 2012-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Director's details changed for Mr Thomas Peter De Albuquerque on 2022-12-21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Thomas Peter De Albuquerque on 2022-02-14 | |
Director's details changed for Mr Bruno Vidal Sa De Moraes on 2022-06-06 | ||
CH01 | Director's details changed for Mr Bruno Vidal Sa De Moraes on 2022-06-06 | |
CH01 | Director's details changed for Andrés Saborido Scafati on 2022-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
PSC05 | Change of details for Wayra Uk Limited as a person with significant control on 2021-09-15 | |
Director's details changed for on | ||
CH01 | Director's details changed for on | |
Director's details changed for Mr Thomas Peter De Albuquerque on 2022-01-01 | ||
CH01 | Director's details changed for Mr Thomas Peter De Albuquerque on 2022-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/21 FROM 260 Bath Road Slough Berkshire SL1 4DX England | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2021-08-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED ANDRéS SABORIDO SCAFATI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIGUEL ARIAS BERMUDEZ | |
TM02 | Termination of appointment of O2 Secretaries Limited on 2021-06-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS PETER DE ALBUQUERQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIEGO COLCHERO PAETZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL TIMOTHY PATRICK SHANLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRUNO VIDAL SA DE MORAES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY STEWART | |
AP01 | DIRECTOR APPOINTED MIGUEL ARIAS BERMUDEZ | |
AP01 | DIRECTOR APPOINTED MR NIALL TIMOTHY PATRICK SHANLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/16 FROM Shropshire House 2-10 Capper Street London WC1E 6JA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANO AMARTINO | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/01/16 | |
AP04 | Appointment of O2 Secretaries Limited as company secretary on 2016-01-04 | |
AP01 | DIRECTOR APPOINTED MARIANO AMARTINO | |
RES15 | CHANGE OF NAME 04/01/2016 | |
CERTNM | Company name changed wayra UNLTD LIMITED\certificate issued on 07/01/16 | |
AP01 | DIRECTOR APPOINTED DIEGO COLCHERO PAETZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WYN GRIFFITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNIKA SMALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MS ANNIKA ELISABETH SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHERRY LEIGH COUTU | |
AA01 | PREVSHO FROM 31/05/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR MARTIN PETER WYN GRIFFITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE CAMPBELL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED GARY STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARMAINE EGGBERRY | |
AP01 | DIRECTOR APPOINTED SHERRY COUTU CBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DEVONSHIRE | |
AP01 | DIRECTOR APPOINTED CHARMAINE EGGBERRY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as WAYRA SOCIAL VENTURES 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. |