Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEYBRIGHT FSL LIMITED
Company Information for

WEYBRIGHT FSL LIMITED

SEDLEY PLACE, 4TH FLOOR, 361 OXFORD STREET, LONDON, W1C 2JL,
Company Registration Number
09355389
Private Limited Company
Active

Company Overview

About Weybright Fsl Ltd
WEYBRIGHT FSL LIMITED was founded on 2014-12-15 and has its registered office in London. The organisation's status is listed as "Active". Weybright Fsl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEYBRIGHT FSL LIMITED
 
Legal Registered Office
SEDLEY PLACE, 4TH FLOOR
361 OXFORD STREET
LONDON
W1C 2JL
 
Previous Names
WBA FINANCIAL SERVICES LIMITED04/10/2022
Filing Information
Company Number 09355389
Company ID Number 09355389
Date formed 2014-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 05:25:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WEYBRIGHT FSL LIMITED

Current Directors
Officer Role Date Appointed
FRANK STANDISH
Company Secretary 2015-06-18
AIDAN GERARD CLARE
Director 2015-06-18
MARK FRANCIS MULLER
Director 2017-02-06
FRANK STANDISH
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER DELVE
Director 2016-05-17 2017-02-06
JOSEPH HILLEL GREENBERG
Company Secretary 2014-12-15 2015-06-18
JOSEPH HILLEL GREENBERG
Director 2014-12-15 2015-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN GERARD CLARE WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
AIDAN GERARD CLARE SUPERIOR HOLDINGS LIMITED Director 2016-01-20 CURRENT 2014-12-04 Active
AIDAN GERARD CLARE WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
AIDAN GERARD CLARE WBA LATIN AMERICA LIMITED Director 2015-08-24 CURRENT 2012-11-23 Active
AIDAN GERARD CLARE WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
AIDAN GERARD CLARE WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
AIDAN GERARD CLARE WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
AIDAN GERARD CLARE WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
AIDAN GERARD CLARE WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
AIDAN GERARD CLARE SPRINT INVESTMENTS 1 LIMITED Director 2013-03-28 CURRENT 1960-08-22 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPERTIES LIMITED Director 2012-11-01 CURRENT 1928-07-02 Active
AIDAN GERARD CLARE ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
AIDAN GERARD CLARE BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
AIDAN GERARD CLARE BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
AIDAN GERARD CLARE BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
AIDAN GERARD CLARE BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
AIDAN GERARD CLARE BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
AIDAN GERARD CLARE ONTARIO ACQUISITIONS FX INTER LIMITED Director 2011-01-17 CURRENT 2007-05-18 Active
AIDAN GERARD CLARE BOOTS PROPCO BEESTON LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPERTY HOLDCO LIMITED Director 2011-01-17 CURRENT 2007-09-03 Active
AIDAN GERARD CLARE BOOTS PROPCO C LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active
AIDAN GERARD CLARE BOOTS PROPCO FLEX LIMITED Director 2011-01-17 CURRENT 2007-09-05 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK TOPCO LIMITED Director 2011-01-17 CURRENT 2007-03-19 Active - Proposal to Strike off
AIDAN GERARD CLARE SUPERIOR ACQUISITIONS LIMITED Director 2011-01-17 CURRENT 2007-03-19 Active
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2011-01-17 CURRENT 2007-04-16 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2011-01-17 CURRENT 2010-10-06 Active - Proposal to Strike off
AIDAN GERARD CLARE ALLIANCE BOOTS HOLDINGS LIMITED Director 2011-01-17 CURRENT 2002-05-31 Active
AIDAN GERARD CLARE BOOTS PROPCO RETAIL FLEX LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO A LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO B LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active
AIDAN GERARD CLARE WBA HOLDINGS 2 Director 2011-01-17 CURRENT 1990-10-15 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA INVESTMENTS 2 LIMITED Director 2011-01-17 CURRENT 1934-09-17 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA GROUP LIMITED Director 2011-01-17 CURRENT 1955-03-30 Active
AIDAN GERARD CLARE ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2011-01-17 CURRENT 2005-05-03 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO LIMITED Director 2011-01-17 CURRENT 2007-09-05 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE SERVICES LIMITED Director 2017-08-16 CURRENT 2009-11-11 Active
MARK FRANCIS MULLER SUPERIOR HOLDINGS LIMITED Director 2017-08-16 CURRENT 2014-12-04 Active
MARK FRANCIS MULLER ONTARIO ACQUISITIONS FX INTER LIMITED Director 2017-02-06 CURRENT 2007-05-18 Active
MARK FRANCIS MULLER BOOTS THE CHEMISTS LIMITED Director 2017-02-06 CURRENT 2007-08-15 Active
MARK FRANCIS MULLER BOOTS PURE DRUG COMPANY LIMITED Director 2017-02-06 CURRENT 2007-11-12 Active
MARK FRANCIS MULLER UNICHEM LIMITED Director 2017-02-06 CURRENT 1996-11-15 Active
MARK FRANCIS MULLER WBA INTERNATIONAL LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active
MARK FRANCIS MULLER ONTARIO UK 2 LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK TOPCO LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2017-02-06 CURRENT 2007-04-16 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2017-02-06 CURRENT 2010-10-06 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2017-02-06 CURRENT 2012-07-24 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 5 LIMITED Director 2017-02-06 CURRENT 2014-08-04 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WEYBRIGHT UK 1 LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WBAD HOLDINGS LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WEYBRIGHT UK 2 LIMITED Director 2017-02-06 CURRENT 2015-03-10 Active
MARK FRANCIS MULLER WEYBRIGHT UK 3 LIMITED Director 2017-02-06 CURRENT 2015-07-14 Active
MARK FRANCIS MULLER ALLIANCE BOOTS HOLDINGS LIMITED Director 2017-02-06 CURRENT 2002-05-31 Active
MARK FRANCIS MULLER WBA HOLDINGS 1 LIMITED Director 2017-02-06 CURRENT 1990-07-02 Active
MARK FRANCIS MULLER WBA HOLDINGS 2 Director 2017-02-06 CURRENT 1990-10-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA INVESTMENTS 2 LIMITED Director 2017-02-06 CURRENT 1934-09-17 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA GROUP LIMITED Director 2017-02-06 CURRENT 1955-03-30 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 1 LIMITED Director 2017-02-06 CURRENT 1960-08-22 Active - Proposal to Strike off
MARK FRANCIS MULLER ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2017-02-06 CURRENT 2005-05-03 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA LATIN AMERICA LIMITED Director 2017-02-06 CURRENT 2012-11-23 Active
MARK FRANCIS MULLER WBA UK FINANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MARK FRANCIS MULLER S M WALKER LIMITED Director 2014-04-01 CURRENT 2002-11-22 Dissolved 2015-02-17
MARK FRANCIS MULLER BOOTS PENSIONS LIMITED Director 2013-06-13 CURRENT 1935-05-25 Active
MARK FRANCIS MULLER CENTREPHARM LIMITED Director 2011-10-31 CURRENT 1978-01-12 Dissolved 2013-10-01
MARK FRANCIS MULLER HENDERSON PHARMACY LIMITED Director 2011-09-05 CURRENT 1978-09-25 Dissolved 2013-12-03
MARK FRANCIS MULLER DAIMAND PHARMACY LIMITED Director 2011-09-05 CURRENT 2005-05-13 Dissolved 2014-06-10
MARK FRANCIS MULLER JOYCE MORRISON LIMITED Director 2011-09-05 CURRENT 1992-01-09 Dissolved 2014-07-18
MARK FRANCIS MULLER SCOTT CHEMISTS LIMITED Director 2011-09-05 CURRENT 1975-05-08 Dissolved 2014-07-18
MARK FRANCIS MULLER GREER PHARMACY GROUP LIMITED Director 2011-09-05 CURRENT 1999-02-25 Dissolved 2014-11-18
MARK FRANCIS MULLER LINTHORNS LIMITED Director 2011-09-05 CURRENT 1947-02-05 Dissolved 2014-05-13
MARK FRANCIS MULLER HF HEALTHCARE LIMITED Director 2011-09-05 CURRENT 1994-10-31 Dissolved 2016-06-28
FRANK STANDISH WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
FRANK STANDISH WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
FRANK STANDISH WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
FRANK STANDISH WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
FRANK STANDISH SPRINT INVESTMENTS 5 LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
FRANK STANDISH CENTRAL HOMECARE LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-01-05
FRANK STANDISH WBA LATIN AMERICA LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
FRANK STANDISH BOOTS PROPERTIES LIMITED Director 2012-11-01 CURRENT 1928-07-02 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
FRANK STANDISH UNICHEM LIMITED Director 2011-11-30 CURRENT 1996-11-15 Active
FRANK STANDISH BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS (NOMINEES) LIMITED Director 2010-02-11 CURRENT 1955-10-14 Dissolved 2016-01-12
FRANK STANDISH ALLIANCE BOOTS DORMANTS LIMITED Director 2010-02-11 CURRENT 1986-10-23 Dissolved 2013-10-08
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Director 2009-11-24 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Director 2009-11-18 CURRENT 2007-08-15 Active
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Director 2009-09-01 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Director 2009-08-24 CURRENT 1990-07-02 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Director 2009-08-17 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO C LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Director 2009-08-17 CURRENT 2002-05-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH WBA HOLDINGS 2 Director 2009-08-17 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH WBA GROUP LIMITED Director 2009-07-13 CURRENT 1955-03-30 Active
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Director 2009-06-25 CURRENT 2007-05-18 Active
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Director 2009-06-25 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2009-06-25 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2007-12-03 CURRENT 2005-05-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR MARK JAMES PATRICK
2024-02-29DIRECTOR APPOINTED MR MARK JAMES PATRICK
2023-10-13APPOINTMENT TERMINATED, DIRECTOR KATE CHARLOTTE DRAKE
2023-08-21Resolutions passed:<ul><li>Resolution Reduction of share premium account/amount credited to distributable reserve 18/08/2023</ul>
2023-08-21Solvency Statement dated 18/08/23
2023-08-21Statement by Directors
2023-08-21Statement of capital on USD 2,000
2023-05-26FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-04Company name changed wba financial services LIMITED\certificate issued on 04/10/22
2022-10-04CERTNMCompany name changed wba financial services LIMITED\certificate issued on 04/10/22
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-29DIRECTOR APPOINTED OMORLIE HARRIS
2022-04-29AP01DIRECTOR APPOINTED OMORLIE HARRIS
2022-03-01AP01DIRECTOR APPOINTED MRS KATE DRAKE
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2021-05-26PSC07CESSATION OF WBA FINANCIAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25PSC02Notification of Wba Uk Holdings 2 Limited as a person with significant control on 2021-05-18
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-11SH19Statement of capital on 2021-03-11 USD 2,000
2021-03-11SH20Statement by Directors
2021-03-11CAP-SSSolvency Statement dated 02/03/21
2021-03-11RES13Resolutions passed:
  • Cancel share prem ac 02/03/2021
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-29AP01DIRECTOR APPOINTED MRS CLARE LOUISA MINNIE JENNINGS
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MULLER
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;USD 2000
2018-02-12SH0130/01/18 STATEMENT OF CAPITAL USD 2000
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;USD 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-16AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER DELVE
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;USD 1000
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-18AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DELVE
2016-01-11AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-23CH01Director's details changed for Mr Aidan Gerard Clare on 2015-10-20
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;USD 1000
2015-08-17SH0127/07/15 STATEMENT OF CAPITAL USD 1000
2015-06-18AP03Appointment of Mr Frank Standish as company secretary on 2015-06-18
2015-06-18AP01DIRECTOR APPOINTED MR FRANK STANDISH
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM 4th Floor, 361 Oxford Street London W1C 2JL England
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HILLEL GREENBERG
2015-06-18TM02Termination of appointment of Joseph Hillel Greenberg on 2015-06-18
2015-06-18AP01DIRECTOR APPOINTED MR AIDAN GERARD CLARE
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM 21 St Thomas Street Bristol BS1 6JS United Kingdom
2014-12-15AA01Current accounting period shortened from 31/12/15 TO 31/08/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;USD 1
2014-12-15NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEYBRIGHT FSL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEYBRIGHT FSL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEYBRIGHT FSL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WEYBRIGHT FSL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEYBRIGHT FSL LIMITED
Trademarks
We have not found any records of WEYBRIGHT FSL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEYBRIGHT FSL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WEYBRIGHT FSL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEYBRIGHT FSL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEYBRIGHT FSL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEYBRIGHT FSL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.