Active
Company Information for WENROAD LTD
NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
|
Company Registration Number
11102079
Private Limited Company
Active |
Company Name | |
---|---|
WENROAD LTD | |
Legal Registered Office | |
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA | |
Company Number | 11102079 | |
---|---|---|
Company ID Number | 11102079 | |
Date formed | 2017-12-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 04/01/2019 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 11:27:58 |
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 |
---|---|---|
HOWARD GRAHAM |
||
KEITH GRAHAM |
||
LESLEY JANE GRAHAM |
||
MIRIAM DEBORAH GRAHAM |
||
NEIL HARVEY MINSKY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WENSUB LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
FRENZIE LIMITED | Director | 2014-05-20 | CURRENT | 2009-12-21 | Dissolved 2015-08-04 | |
MADE SIMPLE EXP LIMITED | Director | 2014-05-20 | CURRENT | 2008-06-12 | Dissolved 2016-08-23 | |
BUSINESS TRAINING MADE SIMPLE LTD | Director | 2014-05-20 | CURRENT | 2010-11-05 | Dissolved 2017-03-07 | |
TRAINING MADE SIMPLE LTD | Director | 2014-05-20 | CURRENT | 2010-11-05 | Active - Proposal to Strike off | |
HOLIDAYS MADE SIMPLE LIMITED | Director | 2014-05-20 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
COMPANIESMADESIMPLE LIMITED | Director | 2014-05-20 | CURRENT | 2004-04-19 | Active | |
FORMS MADE SIMPLE LTD | Director | 2014-05-20 | CURRENT | 2007-01-19 | Active - Proposal to Strike off | |
WEBSITES MADE SIMPLE LIMITED | Director | 2014-05-20 | CURRENT | 2007-03-09 | Active | |
CSMS LTD | Director | 2014-05-20 | CURRENT | 2009-03-26 | Active | |
COMPANY SEARCHES MADE SIMPLE LTD | Director | 2014-05-20 | CURRENT | 2009-03-26 | Active | |
ACCOUNTS MADE SIMPLE LIMITED | Director | 2010-08-25 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
FORMATIONS MADE SIMPLE LIMITED | Director | 2010-08-25 | CURRENT | 2005-10-20 | Active | |
CONTRACTING MADE SIMPLE LIMITED | Director | 2007-03-13 | CURRENT | 2007-03-13 | Active - Proposal to Strike off | |
INSURANCE MADE SIMPLE LTD | Director | 2006-10-06 | CURRENT | 2006-10-06 | Dissolved 2016-08-23 | |
LONDON PRESENCE LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
TAX MADE SIMPLE LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
TAX RETURNS MADE SIMPLE LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
VIRTUAL OFFICES MADE SIMPLE LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active | |
BUSINESS MADE SIMPLE LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Active | |
JOBRI INVESTMENTS LIMITED | Director | 2003-01-14 | CURRENT | 1956-05-31 | Active | |
MADE SIMPLE GROUP LIMITED | Director | 2001-05-11 | CURRENT | 2001-05-11 | Active | |
WENSUB LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
WESTBURY FINANCIAL SERVICES LIMITED | Director | 2014-05-23 | CURRENT | 2007-04-05 | Dissolved 2018-02-13 | |
S J P CHARITY TRUST LIMITED | Director | 2014-03-17 | CURRENT | 2002-07-11 | Active | |
WESTBURY ONLINE LIMITED | Director | 2012-09-03 | CURRENT | 2004-04-14 | Dissolved 2018-02-13 | |
MEYER INVESTMENTS LIMITED | Director | 2011-07-27 | CURRENT | 1958-12-15 | Active | |
WESTBURY AUDIT LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Dissolved 2018-02-13 | |
KRANNJ1 LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
JNNARK LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
FHA TRADING LTD | Director | 2007-02-23 | CURRENT | 2007-02-23 | Dissolved 2017-04-18 | |
LONDON PRESENCE LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
TAX MADE SIMPLE LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
TAX RETURNS MADE SIMPLE LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
VIRTUAL OFFICES MADE SIMPLE LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active | |
BUSINESS MADE SIMPLE LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Active | |
JOBRI LITTLEHAMPTON LIMITED | Director | 2005-04-25 | CURRENT | 2005-04-25 | Active - Proposal to Strike off | |
ANANHILL PROPERTIES LIMITED | Director | 2003-02-04 | CURRENT | 2000-01-26 | Dissolved 2014-07-08 | |
JOBRI INVESTMENTS LIMITED | Director | 2003-01-14 | CURRENT | 1956-05-31 | Active | |
WESTCO NOMINEES LIMITED | Director | 1994-01-31 | CURRENT | 1994-01-19 | Active - Proposal to Strike off | |
WENSUB LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
WENSUB LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
ANANHILL PROPERTIES LIMITED | Director | 2000-02-09 | CURRENT | 2000-01-26 | Dissolved 2014-07-08 | |
WENSUB LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
BARNROAD PROPERTY MANAGEMENT LIMITED | Director | 2009-09-04 | CURRENT | 2009-09-04 | Active | |
J.MINSKY & SONS LIMITED | Director | 1991-11-26 | CURRENT | 1951-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/12/23 TO 31/03/24 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES | ||
Change of details for Mrs Lesley Jane Graham as a person with significant control on 2023-05-16 | ||
Change of details for Mr Howard Graham as a person with significant control on 2023-05-16 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES | |
PSC07 | CESSATION OF NEIL HARVEY MINSKY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 09/05/2019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
PSC04 | Change of details for Mr Neil Harvey Minsky as a person with significant control on 2018-12-05 | |
CH01 | Director's details changed for Mr Howard Graham on 2018-12-05 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM 20-22 Wenlock Road London N1 7GU England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY JANE GRAHAM | |
PSC04 | Change of details for Mr Neil Harvey Minsky as a person with significant control on 2018-05-09 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD GRAHAM | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 50 | |
SH19 | 26/02/18 STATEMENT OF CAPITAL GBP 50 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/12/17 | |
RES06 | REDUCE ISSUED CAPITAL 29/12/2017 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 26/02/18 STATEMENT OF CAPITAL GBP 50 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/12/17 | |
RES06 | REDUCE ISSUED CAPITAL 29/12/2017 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 22/12/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111020790003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111020790002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111020790001 | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 22/12/17 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 WENROAD LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WENROAD LTD 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. |