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

WEFLEX LTD

UNIT 6 WESTPOINT TRADING ESTATE, ALLIANCE ROAD, LONDON, W3 0RA,
Company Registration Number
09704423
Private Limited Company
Active

Company Overview

About Weflex Ltd
WEFLEX LTD was founded on 2015-07-27 and has its registered office in London. The organisation's status is listed as "Active". Weflex Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WEFLEX LTD
 
Legal Registered Office
UNIT 6 WESTPOINT TRADING ESTATE
ALLIANCE ROAD
LONDON
W3 0RA
 
Previous Names
MUFI LTD28/06/2016
Filing Information
Company Number 09704423
Company ID Number 09704423
Date formed 2015-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 
Return next due 24/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB230947510  
Last Datalog update: 2024-01-09 18:30:07
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 WEFLEX LTD

Current Directors
Officer Role Date Appointed
RICHARD JAMES MUNTON
Director 2016-01-25
PETER JOHN PIPER
Director 2018-03-19
THOMAS HARRY SKETCHLEY
Director 2015-07-27
NICHOLAS ANDREW WILLIAMSON
Director 2015-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN PIPER WEFLEX 5 LTD Director 2018-03-27 CURRENT 2017-10-10 Active
PETER JOHN PIPER WEFLEX COVER LTD Director 2018-03-27 CURRENT 2018-01-10 Active
PETER JOHN PIPER WEFLEX 1 LTD Director 2018-03-19 CURRENT 2016-01-06 Active
PETER JOHN PIPER WEFLEX 3 LTD Director 2018-03-19 CURRENT 2016-06-20 Active - Proposal to Strike off
PETER JOHN PIPER WEFLEX 2 LTD Director 2018-03-19 CURRENT 2016-01-06 Active
PETER JOHN PIPER WEFLEX CAR SALES LTD Director 2018-03-19 CURRENT 2016-06-11 Active
PETER JOHN PIPER WEFLEX 4 LTD Director 2018-03-19 CURRENT 2016-12-28 Active - Proposal to Strike off
THOMAS HARRY SKETCHLEY SIDEWALK MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2000-01-13 Active
NICHOLAS ANDREW WILLIAMSON WEFLEX COVER LTD Director 2018-01-10 CURRENT 2018-01-10 Active
NICHOLAS ANDREW WILLIAMSON WEFLEX 5 LTD Director 2017-10-10 CURRENT 2017-10-10 Active
NICHOLAS ANDREW WILLIAMSON WEFLEX 4 LTD Director 2016-12-28 CURRENT 2016-12-28 Active - Proposal to Strike off
NICHOLAS ANDREW WILLIAMSON WEFLEX 3 LTD Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
NICHOLAS ANDREW WILLIAMSON WEFLEX CAR SALES LTD Director 2016-06-11 CURRENT 2016-06-11 Active

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
2024-02-03DIRECTOR APPOINTED NATASHA ALEXANDRA ASTLEY MORRISON
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 097044230006
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097044230004
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 097044230005
2023-07-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-08-31CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 4 Sovereign Close London E1W 3HW England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 4 Sovereign Close London E1W 3HW England
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-06-24AP01DIRECTOR APPOINTED MR LESTER MUN FOOK LOH
2021-06-11SH06Cancellation of shares. Statement of capital on 2021-01-27 GBP 328.63
2021-06-11SH03Purchase of own shares
2021-02-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES JESSETT
2021-01-22RP04SH01Second filing of capital allotment of shares GBP346.37
2021-01-22MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22CC04Statement of company's objects
2021-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-05SH20Statement by Directors
2020-11-05SH19Statement of capital on 2020-11-05 GBP 236.98
2020-11-05CAP-SSSolvency Statement dated 25/09/20
2020-11-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-21SH0116/04/20 STATEMENT OF CAPITAL GBP 244.96
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-03-24AP01DIRECTOR APPOINTED MR ROBERT JAMES JESSETT
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MINTER
2020-02-20PSC07CESSATION OF RICHARD JAMES MUNTON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN
2019-11-26AP01DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MUNTON
2019-10-31AP01DIRECTOR APPOINTED MR PETER MINTER
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 097044230004
2019-09-05SH20Statement by Directors
2019-09-05SH19Statement of capital on 2019-09-05 GBP 230.03
2019-09-05CAP-SSSolvency Statement dated 09/08/19
2019-09-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN PIPER
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES MUNTON
2018-12-17AA01Previous accounting period extended from 31/05/18 TO 30/11/18
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM The Dock 50 Porters Walk Wapping Lane London E1W 2SF England
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANDREW WILLIAMSON
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRY SKETCHLEY
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097044230002
2018-06-05ANNOTATIONClarification
2018-05-23CH01Director's details changed for Mr Thomas Harry Bennett Sketchley on 2018-05-22
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-04-30RP04AP01Second filing of director appointment of Peter John Piper
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2018 FROM THE DOCK 50 PORTERS WALK WAPPING LANE LONDON E1W 2SF ENGLAND
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2018 FROM THE DOCK 50 PORTERS WALK LONDON E1W 2SF ENGLAND
2018-03-28AP01DIRECTOR APPOINTED MR PETER JOHN PIPER
2018-03-28AP01DIRECTOR APPOINTED MR PETER JOHN PIPER
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 50 PORTERS WALK LONDON E1W 2SF ENGLAND
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FOURTH FLOOR ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 097044230001
2017-11-13CH01Director's details changed for Mr Richard James Munton on 2017-11-13
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 261.29
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 261.29
2017-02-02SH0110/01/17 STATEMENT OF CAPITAL GBP 261.29
2017-02-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-02-01RES12VARYING SHARE RIGHTS AND NAMES
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRY BENNETT SKETCHLEY / 08/08/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW WILLIAMSON / 08/08/2016
2016-07-26AA01Previous accounting period shortened from 31/07/16 TO 31/05/16
2016-06-28RES15CHANGE OF COMPANY NAME 28/06/16
2016-06-28CERTNMCOMPANY NAME CHANGED MUFI LTD CERTIFICATE ISSUED ON 28/06/16
2016-05-03ANNOTATIONClarification
2016-05-03RP04SECOND FILING FOR FORM SH01
2016-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-17RES01ADOPT ARTICLES 23/01/2016
2016-02-25LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 211.55
2016-02-25SH0125/01/16 STATEMENT OF CAPITAL GBP 211.55
2016-02-02AP01DIRECTOR APPOINTED MR RICHARD JAMES MUNTON
2016-01-29ANNOTATIONClarification
2016-01-29RP04SECOND FILING FOR FORM SH01
2016-01-12SH0106/01/16 STATEMENT OF CAPITAL GBP 100
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 4TH FLOOR ALDGATE TOWER LEMAN STREET LONDON E1 8FA ENGLAND
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 30 BRAMERTON STREET LONDON SW3 5LA UNITED KINGDOM
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-07-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-07-27CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WEFLEX LTD 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 WEFLEX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WEFLEX LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 WEFLEX LTD

Intangible Assets
Patents
We have not found any records of WEFLEX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEFLEX LTD
Trademarks
We have not found any records of WEFLEX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEFLEX LTD. 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 (77110 - Renting and leasing of cars and light motor vehicles) as WEFLEX LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WEFLEX LTD 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 WEFLEX LTD 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 WEFLEX LTD 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.