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

WAMEJA UK LIMITED

Causeway House, 1 Dane Street, Bishop's Stortford, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
03474098
Private Limited Company
Liquidation

Company Overview

About Wameja Uk Ltd
WAMEJA UK LIMITED was founded on 1997-12-01 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Liquidation". Wameja Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WAMEJA UK LIMITED
 
Legal Registered Office
Causeway House
1 Dane Street
Bishop's Stortford
HERTFORDSHIRE
CM23 3BT
Other companies in RG12
 
Previous Names
ESERVGLOBAL UK LIMITED22/07/2019
Filing Information
Company Number 03474098
Company ID Number 03474098
Date formed 1997-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-10-31
Account next due 31/07/2021
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB750632251  
Last Datalog update: 2024-02-16 12:54:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAMEJA UK LIMITED
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 WAMEJA UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD CONOLEY
Director 2015-08-25
ANDREW JOSEPH HAYWARD
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN FOTHERGILL GREEN
Company Secretary 2016-02-10 2017-09-26
PETER JOHN FOTHERGILL GREEN
Director 2016-02-10 2017-09-26
STEPHEN JAMES BLUNDELL
Company Secretary 2011-05-06 2016-02-11
STEPHEN JAMES BLUNDELL
Director 2010-03-29 2016-02-11
PAOLO BARTOLOMEO MONTESSORI
Director 2013-09-16 2015-08-25
JOHN CRAIG HALLIDAY
Director 2010-05-17 2013-09-16
JASON CHARLES LILIENSTEIN
Company Secretary 2010-03-29 2011-05-06
RICHARD JAMES MATHEWS
Director 2010-03-29 2011-01-10
ADRIAN MICHAEL SEAL
Director 1998-03-27 2010-04-13
IAN JAMES BUDDERY
Company Secretary 2008-07-11 2010-03-29
IAN JAMES BUDDERY
Director 2003-09-30 2010-03-29
PETER ANDREW CURRAN
Director 2008-06-06 2010-03-29
LAURENT JEAN-LUC LAFARGE
Director 2008-06-06 2009-07-23
JOHN MAURICE HARTIGAN
Company Secretary 2003-09-30 2008-07-11
JOHN MAURICE HARTIGAN
Director 2003-09-30 2008-07-11
ROGER GERARD AGNIEL
Director 2006-06-08 2007-01-18
PATRICK MCGRORY
Director 2003-09-30 2006-03-31
CRAIG JOHN HOLDEN
Company Secretary 2000-06-21 2003-09-30
CRAIG JOHN HOLDEN
Director 2000-06-21 2003-09-30
JAMES ROBERTS
Director 1998-01-06 2003-09-30
IAN JAMES BUDDERY
Director 2000-06-21 2001-05-24
JAMES ROBERTS
Company Secretary 1998-01-06 2000-06-21
ANDREW PAXTON TAYLOR
Director 1998-01-06 2000-06-16
S.C.R. SECRETARIES LIMITED
Company Secretary 1997-12-01 1998-01-06
PAUL ANTHONY HOLLOWAY
Director 1997-12-01 1998-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD CONOLEY PARTWAY GROUP PLC Director 2017-04-27 CURRENT 1998-04-02 Active
JOHN RICHARD CONOLEY NERHA LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active - Proposal to Strike off
JOHN RICHARD CONOLEY OUTSTEP LIMITED Director 2005-08-03 CURRENT 2005-08-03 Dissolved 2015-01-20
ANDREW JOSEPH HAYWARD ESERV UK LIMITED Director 2017-09-26 CURRENT 2001-06-25 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
2024-02-16Final Gazette dissolved via compulsory strike-off
2023-08-19APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD CONOLEY
2023-08-19Appointment of Lagan Buoy Pty Ltd as director on 2023-08-19
2023-08-19APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER HUME
2023-08-19CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2023-08-19CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-07-18Voluntary liquidation Statement of receipts and payments to 2023-06-08
2022-08-22Voluntary liquidation Statement of receipts and payments to 2022-06-08
2022-02-10INSOLVENCY:secretary of state's release of liquidator
2022-02-10LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2021-12-18Appointment of a voluntary liquidator
2021-12-18Removal of liquidator by court order
2021-12-18LIQ10Removal of liquidator by court order
2021-12-18600Appointment of a voluntary liquidator
2021-08-24PSC02Notification of Lagan Buoy Pty Ltd as a person with significant control on 2021-08-16
2021-08-24PSC07CESSATION OF WAMEJA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/21 FROM Collingham House 6-12 Gladstone Road London SW19 1QT England
2021-06-22LIQ01Voluntary liquidation declaration of solvency
2021-06-22600Appointment of a voluntary liquidator
2021-06-22LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-09
2021-02-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2020-07-16PSC05Change of details for Eservglobal Limited as a person with significant control on 2019-07-25
2019-09-17AAMDAmended small company accounts made up to 2018-10-31
2019-08-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22RES15CHANGE OF COMPANY NAME 22/07/19
2019-07-22AP01DIRECTOR APPOINTED MR JAMES OLIVER HUME
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH HAYWARD
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-12PSC09Withdrawal of a person with significant control statement on 2018-12-12
2018-12-12PSC02Notification of Eservglobal Limited as a person with significant control on 2018-12-01
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM The White House 57-63 Church Road Wimbledon London SW19 5SB England
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FOTHERGILL GREEN
2017-09-26TM02Termination of appointment of Peter John Fothergill Green on 2017-09-26
2017-09-26AP01DIRECTOR APPOINTED MR ANDREW JOSEPH HAYWARD
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 3 HARTLEY MEWS HARTLEY WINTNEY HAMPSHIRE RG27 8NX ENGLAND
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL
2016-03-10TM02Termination of appointment of Stephen James Blundell on 2016-02-11
2016-02-11AP03Appointment of Mr Peter John Fothergill Green as company secretary on 2016-02-10
2016-02-10AP01DIRECTOR APPOINTED MR PETER JOHN FOTHERGILL GREEN
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO BARTOLOMEO MONTESSORI
2015-08-25AP01DIRECTOR APPOINTED MR JOHN RICHARD CONOLEY
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-30AR0101/12/14 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-30AR0101/12/13 FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALLIDAY
2013-09-17AP01DIRECTOR APPOINTED MR PAOLO BARTOLOMEO MONTESSORI
2013-01-15AR0101/12/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-29AA01CURREXT FROM 30/06/2012 TO 31/10/2012
2012-01-06AR0101/12/11 FULL LIST
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM FARLEY HALL LONDON ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4EU UNITED KINGDOM
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY JASON LILIENSTEIN
2011-05-19AP03SECRETARY APPOINTED MR STEPHEN JAMES BLUNDELL
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-19AR0101/12/10 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATHEWS
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 7TH FLOOR EAST GATE HOUSE CARR STREET IPSWICH SUFFOLK IP4 1HA
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SEAL
2010-05-25AP01DIRECTOR APPOINTED MR JOHN CRAIG HALLIDAY
2010-04-08AP01DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL
2010-04-08AP01DIRECTOR APPOINTED MR RICHARD JAMES MATHEWS
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUDDERY
2010-04-08AP03SECRETARY APPOINTED MR JASON CHARLES LILIENSTEIN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURRAN
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY IAN BUDDERY
2010-03-01AR0101/12/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CURRAN / 01/12/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL SEAL / 01/12/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BUDDERY / 01/12/2009
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT LAFARGE
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-23363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-23288aSECRETARY APPOINTED MR IAN JAMES BUDDERY
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY JOHN HARTIGAN
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARTIGAN
2008-07-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-23288aDIRECTOR APPOINTED LAURENT JEAN-LUC LAFARGE
2008-06-23288aDIRECTOR APPOINTED PETER ANDREW CURRAN
2008-03-27363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-13288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-18288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-12363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-19363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-09363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-09363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-08363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to WAMEJA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-06-21
Notices to Creditors2021-06-21
Appointment of Liquidators2021-06-21
Fines / Sanctions
No fines or sanctions have been issued against WAMEJA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAMEJA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2018-10-31

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 WAMEJA UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by WAMEJA UK LIMITED

WAMEJA UK LIMITED has registered 3 patents

GB2467597 , GB2467530 , GB2473763 ,

Domain Names

WAMEJA UK LIMITED owns 1 domain names.

eservglobal.co.uk  

Trademarks
We have not found any records of WAMEJA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAMEJA UK 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 (61900 - Other telecommunications activities) as WAMEJA UK LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where WAMEJA UK 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 WAMEJA UK 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 WAMEJA UK 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.