Company Information for WWRG LIMITED
30 BERNERS STREET, LONDON, W1T 3LR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WWRG LIMITED | ||
Legal Registered Office | ||
30 BERNERS STREET LONDON W1T 3LR | ||
Previous Names | ||
|
Company Number | 11077332 | |
---|---|---|
Company ID Number | 11077332 | |
Date formed | 2017-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 20/12/2018 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 14:18:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
WWRG, L.C. | PO BOX 65138 LUBBOCK TX 79464 | Active | Company formed on the 2004-07-12 |
Officer | Role | Date Appointed |
---|---|---|
LUKE JAMES ROALD KELLY |
||
CLAIRE FRANCES WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
GIDEON SIMELOFF |
Director | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ROALD DAHL CHARITABLE TRUST LIMITED | Director | 2016-09-23 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
ROALD DAHL NOMINEE LIMITED | Director | 2014-08-26 | CURRENT | 1992-04-13 | Active | |
PIGGYBACK LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-19 | Active - Proposal to Strike off | |
CRUNCHEM CO LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Liquidation | |
PIGGYBACK LIMITED | Director | 2018-05-23 | CURRENT | 2014-08-19 | Active - Proposal to Strike off | |
PELLY LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Liquidation | |
RD PAYMENTS LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Liquidation | |
THE ROALD DAHL STORY COMPANY LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
SEABED INFORMATICS LIMITED | Director | 2002-09-19 | CURRENT | 2002-08-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN ZAGER | ||
DIRECTOR APPOINTED EMILY HIRSCH CATLIN | ||
REGISTERED OFFICE CHANGED ON 02/10/23 FROM C/O Baker Mckenzie, 100 New Bridge Street London EC4V 6JA England | ||
Register inspection address changed from 5 Berkeley Mews London W1H 7PB England to 280 Bishopsgate London EC2M 4RB | ||
Registers moved to registered inspection location of 280 Bishopsgate London EC2M 4RB | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES | ||
Director's details changed for Mr Reginald Shawn Thompson on 2022-12-13 | ||
Second filing of director appointment of Bernadette Marie Hall | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES ROALD KELLY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ZAGER | |
DIRECTOR APPOINTED MS BERNADETTE HALL | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM The Roald Dahl Story Company Limited 5 Berkeley Mews London W1H 7PB England | |
AD04 | Register(s) moved to registered office address The Roald Dahl Story Company Limited 5 Berkeley Mews London W1H 7PB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Luke James Roald Kelly on 2019-08-07 | |
AP01 | DIRECTOR APPOINTED MR LUKE JAMES ROALD KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAAN MAHROTRI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM 5 New Street Square London EC4A 3TW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SHAAN MAHROTRI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES ROALD KELLY | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 17/08/18 | |
AD03 | Registers moved to registered inspection location of 5 Berkeley Mews London W1H 7PB | |
AD02 | Register inspection address changed to 5 Berkeley Mews London W1H 7PB | |
TM02 | Termination of appointment of Taylor Wessing Secretaries Limited on 2018-07-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCES WRIGHT / 01/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES ROALD KELLY / 11/01/2018 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE FRANCES WRIGHT | |
CH01 | Director's details changed for Mr Luke James Roald Kelly on 2018-05-23 | |
PSC02 | Notification of Roald Dahl Story Company Limited as a person with significant control on 2018-01-31 | |
PSC07 | CESSATION OF THE ROALD DAHL LITERARY ESTATE LLP AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIDEON SIMELOFF | |
CH01 | Director's details changed for Luke James Roald Kelly on 2017-12-05 | |
CH01 | Director's details changed for Luke James Roald Kelly on 2017-11-22 | |
AA01 | CURREXT FROM 30/11/2018 TO 31/12/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 100 | |
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 82990 - Other business support service activities n.e.c.
|
|
|
|
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 WWRG LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WWRG 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. |