Active
Company Information for WEDNESDAY TOPCO LIMITED
SHORTLANDS 5TH FLOOR, 3 SHORTLANDS, HAMMERSMITH, LONDON, W6 8DA,
|
Company Registration Number
11334158
Private Limited Company
Active |
Company Name | |
---|---|
WEDNESDAY TOPCO LIMITED | |
Legal Registered Office | |
SHORTLANDS 5TH FLOOR, 3 SHORTLANDS HAMMERSMITH LONDON W6 8DA | |
Company Number | 11334158 | |
---|---|---|
Company ID Number | 11334158 | |
Date formed | 2018-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | ||
Return next due | 25/05/2019 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-08-06 05:50:16 |
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 |
---|---|---|
ALEXANDER GEORGE COURTENAY FRANCIS |
||
STUART JOHN LAWRENCE |
||
JONNY MARSH |
||
CHRIS MCCAVERT |
||
DANIEL SMITH |
||
GREG WILLS |
||
AMY LOUISE YATEMAN-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEDNESDAY MIDCO LIMITED | Director | 2018-05-24 | CURRENT | 2018-04-27 | Active | |
WE LOVE HOLIDAYS LIMITED | Director | 2011-11-08 | CURRENT | 2011-11-08 | Active | |
SONISS LTD | Director | 2010-03-11 | CURRENT | 2010-03-11 | Liquidation | |
WEDNESDAY MIDCO LIMITED | Director | 2018-05-24 | CURRENT | 2018-04-27 | Active | |
WEDNESDAY MIDCO LIMITED | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active | |
STOWE FAMILY LAW PROPERTY LIMITED | Director | 2017-02-17 | CURRENT | 2017-01-09 | Active | |
NEWINCCO 1400 LIMITED | Director | 2016-04-08 | CURRENT | 2016-03-30 | Active | |
NEWINCCO 1399 LIMITED | Director | 2016-04-08 | CURRENT | 2016-03-31 | Active | |
SYKES COTTAGES HOLDINGS LIMITED | Director | 2015-01-26 | CURRENT | 2014-12-08 | Active | |
IGLUFASTNET LIMITED | Director | 2015-06-12 | CURRENT | 2015-05-21 | Active | |
WEDNESDAY MIDCO LIMITED | Director | 2018-05-24 | CURRENT | 2018-04-27 | Active | |
EXCLAIMER INVESTMENT LIMITED | Director | 2018-02-26 | CURRENT | 2017-12-28 | Active | |
EXCLAIMER GROUP (HOLDINGS) LIMITED | Director | 2017-07-31 | CURRENT | 2016-07-29 | Active | |
EXCLAIMER GROUP LIMITED | Director | 2017-07-31 | CURRENT | 2016-07-29 | Active | |
CENTRE4 TESTING LIMITED | Director | 2017-04-19 | CURRENT | 2004-01-16 | Active | |
RICHMOND TOPCO LIMITED | Director | 2016-12-05 | CURRENT | 2016-11-23 | Active | |
RICHMOND BIDCO LIMITED | Director | 2016-12-05 | CURRENT | 2016-11-23 | Active | |
PROJECT DARWIN TOPCO LIMITED | Director | 2016-09-20 | CURRENT | 2015-07-21 | Active | |
PROJECT DARWIN BIDCO LIMITED | Director | 2016-09-20 | CURRENT | 2015-07-21 | Active | |
TEN10 GROUP LIMITED | Director | 2016-07-28 | CURRENT | 2015-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22 | ||
DIRECTOR APPOINTED ELIZABETH CAROLYN ALDERSON | ||
APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE YATEMAN-SMITH | ||
Change of details for Livingbridge Ep as a person with significant control on 2018-04-27 | ||
Notification of Livingbridge General Partner Llp as a person with significant control on 2018-04-27 | ||
Second filing of capital allotment of shares GBP29,236.19375 | ||
Second filing of capital allotment of shares GBP29,253.04625 | ||
Second filing of capital allotment of shares GBP29,272.48465 | ||
20/12/22 STATEMENT OF CAPITAL GBP 29279.00165 | ||
20/12/22 STATEMENT OF CAPITAL GBP 29272.67865 | ||
Second filing of capital allotment of shares GBP29,272.48465 | ||
Second filing of capital allotment of shares GBP29,272.48465 | ||
25/10/22 STATEMENT OF CAPITAL GBP 29272.11015 | ||
25/10/22 STATEMENT OF CAPITAL GBP 29272.11015 | ||
25/10/22 STATEMENT OF CAPITAL GBP 29253.04625 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 | |
Second filing of capital allotment of shares GBP28,673.34813 | ||
RP04SH01 | Second filing of capital allotment of shares GBP28,673.34813 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES | |
31/03/22 STATEMENT OF CAPITAL GBP 28673.57043 | ||
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 28673.57043 | |
31/03/22 STATEMENT OF CAPITAL GBP 28657.09243 | ||
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 28657.09243 | |
AP03 | Appointment of Julian Charles Brown as company secretary on 2022-04-19 | |
TM02 | Termination of appointment of Moushumi Sharmacharja on 2022-04-19 | |
23/04/21 STATEMENT OF CAPITAL GBP 28348.51813 | ||
06/01/22 STATEMENT OF CAPITAL GBP 28348.51813 | ||
SH01 | 23/04/21 STATEMENT OF CAPITAL GBP 28348.51813 | |
AP01 | DIRECTOR APPOINTED DUNCAN EDEN TATTON-BROWN | |
CH01 | Director's details changed for Donat Andre Retif on 2021-11-16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL SMITH | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PROSSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONNY MARSH | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIEL JONES | |
SH01 | 24/07/20 STATEMENT OF CAPITAL GBP 12057.05775 | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 | |
RP04SH01 | Second filing of capital allotment of shares GBP10,205.29325 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 16/12/19 STATEMENT OF CAPITAL GBP 10174.89225 | |
AP01 | DIRECTOR APPOINTED MICHAEL DANIEL JONES | |
OC | S1096 Court Order to Rectify | |
AP01 | DIRECTOR APPOINTED DONAT ANDRE RETIF | |
AP03 | Appointment of Moushumi Sharmacharja as company secretary on 2019-10-01 | |
RP04CS01 | Second filing of Confirmation Statement dated 10/05/2019 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN LAWRENCE | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN PROSSER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 | |
SH01 | 31/05/19 STATEMENT OF CAPITAL GBP 10174.73375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
SH01 | 20/02/19 STATEMENT OF CAPITAL GBP 10159.33375 | |
SH01 | 21/06/18 STATEMENT OF CAPITAL GBP 10144.3400 | |
RP04SH01 | Second filing of capital allotment of shares GBP10,124.90 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM 4th Floor (South) of the Triangle 5-17 Hammersmith Grove London W6 0LG England | |
AA01 | Previous accounting period shortened from 30/04/19 TO 31/10/18 | |
AP01 | DIRECTOR APPOINTED MS AMY LOUISE YATEMAN-SMITH | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES01 | ADOPT ARTICLES 24/05/2018 | |
AP01 | DIRECTOR APPOINTED MR GREG WILLS | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 10123.73 | |
SH01 | 24/05/18 STATEMENT OF CAPITAL GBP 10123.73 | |
AP01 | DIRECTOR APPOINTED MR DAN SMITH | |
AP01 | DIRECTOR APPOINTED MR CHRIS MCCAVERT | |
AP01 | DIRECTOR APPOINTED MR JONNY MARSH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM PO BOX W6 OLG 4TH FLOOR (SOUTH) OF THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GEORGE COURTENAY FRANCIS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 100 WOOD STREET LONDON EC2V 7AN UNITED KINGDOM | |
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 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WEDNESDAY TOPCO 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. |