Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 78WG LIMITED
Company Information for

78WG LIMITED

C/O LONDON & NEWCASTLE CAPITAL LTD, 91 Wimploe Street, London, W1G 0EF,
Company Registration Number
08099546
Private Limited Company
Active

Company Overview

About 78wg Ltd
78WG LIMITED was founded on 2012-06-11 and has its registered office in London. The organisation's status is listed as "Active". 78wg Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
78WG LIMITED
 
Legal Registered Office
C/O LONDON & NEWCASTLE CAPITAL LTD
91 Wimploe Street
London
W1G 0EF
Other companies in W2
 
Filing Information
Company Number 08099546
Company ID Number 08099546
Date formed 2012-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-02-04
Return next due 2024-02-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 09:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 78WG 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 78WG LIMITED

Current Directors
Officer Role Date Appointed
DAVID MELVYN BARNETT
Director 2015-06-19
KANDASAMY VIJAISHANKAR
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
KANDASAMY VIJAISHANKAR
Director 2015-06-19 2016-01-08
ARNAUD GEI-WAI CHEUNG
Director 2012-06-11 2015-06-19
ROBERT JAMES ATKINS
Director 2012-06-11 2012-07-02
GRAHAM MICHAEL COWAN
Director 2012-06-11 2012-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MELVYN BARNETT LONDONEWCASTLE (KILBURN) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID MELVYN BARNETT LONDONEWCASTLE (LUTON STREET) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
DAVID MELVYN BARNETT REDSPUR (BARKING 360) LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
DAVID MELVYN BARNETT LONDONEWCASTLE (SALES) LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
DAVID MELVYN BARNETT NORTH WELLESLEY LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
DAVID MELVYN BARNETT LONDONEWCASTLE (NORTH WELLESLEY) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (FINANCE) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
DAVID MELVYN BARNETT REDSPUR (BARKING) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
DAVID MELVYN BARNETT REDSPUR (HORNSEY) LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
DAVID MELVYN BARNETT MILEMINSTER LIMITED Director 2015-06-19 CURRENT 2005-09-02 Active
DAVID MELVYN BARNETT REDSPUR DN LIMITED Director 2015-06-19 CURRENT 2015-05-27 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE 2010 HOLDINGS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID MELVYN BARNETT REDSPUR (UKEI) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation
DAVID MELVYN BARNETT REDSPUR TOPCO LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation
DAVID MELVYN BARNETT REDCHURCH STREET DEVELOPMENTS LIMITED Director 2014-02-10 CURRENT 2014-01-24 Dissolved 2014-07-01
DAVID MELVYN BARNETT SWEATSHOP LONDON LIMITED Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2016-01-12
DAVID MELVYN BARNETT QPD LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-07-01
DAVID MELVYN BARNETT LONDON & NEWCASTLE 2010 LIMITED Director 2010-03-25 CURRENT 2010-03-01 Active
DAVID MELVYN BARNETT REDSPUR GROUP LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (WENLOCK ROAD) LIMITED Director 2007-06-06 CURRENT 2007-06-06 Dissolved 2013-09-24
DAVID MELVYN BARNETT JS (WENLOCK ROAD) LTD Director 2007-06-04 CURRENT 2006-09-01 Active - Proposal to Strike off
DAVID MELVYN BARNETT PROJEKT LDN LTD Director 2007-04-26 CURRENT 2007-04-26 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (WOOD GREEN) LIMITED Director 2007-03-30 CURRENT 2007-03-30 Dissolved 2013-09-24
DAVID MELVYN BARNETT REDSPUR (DOLLAR BAY) LIMITED Director 2007-03-20 CURRENT 2006-09-01 Active - Proposal to Strike off
DAVID MELVYN BARNETT LONDONEWCASTLE (WEMBLEY) LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (CAMDEN) LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (ENFIELD) LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2013-09-24
DAVID MELVYN BARNETT LONDON & NEWCASTLE CAPITAL LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
DAVID MELVYN BARNETT REDSPUR SECURITIES LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
DAVID MELVYN BARNETT WHARF ROAD DEVELOPMENTS LIMITED Director 2006-03-24 CURRENT 2005-10-13 Active - Proposal to Strike off
DAVID MELVYN BARNETT ASDL.1 LIMITED Director 2006-02-13 CURRENT 2006-02-13 Dissolved 2017-02-21
DAVID MELVYN BARNETT REDSPUR (WHARF ROAD) LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
DAVID MELVYN BARNETT ARUNDEL SQUARE DEVELOPMENTS LIMITED Director 2005-11-14 CURRENT 2004-09-24 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (PLOUGH) LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-24
DAVID MELVYN BARNETT REDSPUR (ARUNDEL) LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (PF) LIMITED Director 2005-06-23 CURRENT 2005-03-29 Dissolved 2014-06-17
DAVID MELVYN BARNETT KMIT (ABBEY ROAD) LIMITED Director 2005-02-25 CURRENT 2002-11-26 Active
DAVID MELVYN BARNETT NORTHSTONE PROPERTIES LIMITED Director 1996-12-12 CURRENT 1996-11-26 Active - Proposal to Strike off
DAVID MELVYN BARNETT REDSPUR (HOLDINGS) LIMITED Director 1996-02-22 CURRENT 1995-12-04 Active
KANDASAMY VIJAISHANKAR MILEMINSTER LIMITED Director 2016-12-01 CURRENT 2005-09-02 Active
KANDASAMY VIJAISHANKAR REDSPUR (HORNSEY) LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
KANDASAMY VIJAISHANKAR LONDON & NEWCASTLE CAPITAL LIMITED Director 2015-05-09 CURRENT 2006-05-08 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
2023-07-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080995460008
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080995460009
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080995460010
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080995460010
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-10-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM 55 Loudoun Road St Johns Wood London NW8 0DL
2021-08-09RES13Resolutions passed:
  • Remove director 20/07/2021
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KANDASAMY VIJAISHANKAR
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-09-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DANIEL SONING
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-02CH01Director's details changed for Mr Kandasamy Vijaishankar on 2019-11-27
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080995460010
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080995460009
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080995460008
2018-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080995460003
2018-09-14AP01DIRECTOR APPOINTED MR ROBERT SONING
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080995460006
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-04-21AP01DIRECTOR APPOINTED KANDASAMY VIJAISHANKAR
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080995460007
2016-06-25DISS40Compulsory strike-off action has been discontinued
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KANDASAMY VIJAISHANKAR
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0120/06/15 ANNUAL RETURN FULL LIST
2015-08-03AR0111/06/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR DAVID MELVYN BARNETT
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD GEI-WAI CHEUNG
2015-07-14AP01DIRECTOR APPOINTED KANDASAMY VIJAISHANKAR
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 37 ALEXANDER STREET LONDON W2 5HU
2015-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0111/06/14 FULL LIST
2014-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080995460006
2013-09-12AR0111/06/13 FULL LIST
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080995460004
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080995460003
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080995460005
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINS
2012-06-28AP01DIRECTOR APPOINTED MR ARNAUD GEI-WAI CHEUNG
2012-06-28AP01DIRECTOR APPOINTED MR ROBERT JAMES ATKINS
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2012-06-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-06-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 78WG 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 78WG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-29 Outstanding JULIAN HODGE BANK LIMITED
2013-12-31 Outstanding GEMPOINT 2000 LIMITED
2013-07-31 Outstanding JULIAN HODGE BANK LIMITED
2013-07-31 Outstanding JULIAN HODGE BANK LIMITED
2013-07-31 Outstanding JULIAN HODGE BANK LIMITED
DEBENTURE 2012-07-24 Satisfied BRIDGECO LIMITED
MORTGAGE DEED 2012-07-24 Satisfied BRIDGECO LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 78WG LIMITED

Intangible Assets
Patents
We have not found any records of 78WG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 78WG LIMITED
Trademarks
We have not found any records of 78WG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 78WG 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 (68209 - Other letting and operating of own or leased real estate) as 78WG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 78WG 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 78WG 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 78WG 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.