Background WavePink WaveYellow Wave

WANIS LIMITED (00795535)

WANIS LIMITED (00795535) is an active UK company. incorporated on 11 March 1964. with registered office in Orient Way. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. WANIS LIMITED has been registered for 62 years. Current directors include AMEER, Mohammed Gouzul Alam, READER, Adam Jon, WADHWANI, Tapkeshwar Sanjay.

Company Number
00795535
Status
active
Type
ltd
Incorporated
11 March 1964
Age
62 years
Address
Golden House, Orient Way, E10 7FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
AMEER, Mohammed Gouzul Alam, READER, Adam Jon, WADHWANI, Tapkeshwar Sanjay
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANIS LIMITED

WANIS LIMITED is an active company incorporated on 11 March 1964 with the registered office located in Orient Way. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. WANIS LIMITED was registered 62 years ago.(SIC: 46390)

Status

active

Active since 62 years ago

Company No

00795535

LTD Company

Age

62 Years

Incorporated 11 March 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Golden House Golden Business Park Orient Way, E10 7FE,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Apr 12
Director Joined
Apr 12
Loan Secured
Nov 13
Loan Cleared
Mar 14
Loan Secured
May 14
Loan Secured
Oct 17
Director Joined
Mar 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AMEER, Mohammed Gouzul Alam

Active
Golden House, Orient WayE10 7FE
Born June 1975
Director
Appointed 30 Jul 2019

READER, Adam Jon

Active
Golden House, Orient WayE10 7FE
Born February 1970
Director
Appointed 18 Mar 2019

WADHWANI, Tapkeshwar Sanjay

Active
Orient Way, LondonE10 7FE
Born November 1966
Director
Appointed 14 Apr 2025

WADHWANI, Uma

Resigned
51 Princes Park Avenue, LondonNW11 0JR
Secretary
Appointed N/A
Resigned 04 Apr 2010

PAYNE, John Robert

Resigned
Goodwood Avenue, HornchurchRM12 6DH
Born May 1951
Director
Appointed 01 Feb 2011
Resigned 09 May 2019

WADHWANI, Kapil

Resigned
Golden Business Park, LondonE10 7FE
Born November 1971
Director
Appointed 24 Apr 2012
Resigned 14 Apr 2025

WADHWANI, Sanjay

Resigned
51 Princes Park Avenue, LondonNW11 0JR
Born November 1966
Director
Appointed N/A
Resigned 21 Mar 2012

WADHWANI, Uma

Resigned
51 Princes Park Avenue, LondonNW11 0JR
Born April 1943
Director
Appointed N/A
Resigned 04 Apr 2010

Persons with significant control

1

Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Resolution
25 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
31 January 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 January 2014
RP04RP04
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 January 2013
AR01AR01
Resolution
13 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 February 2012
AR01AR01
Legacy
26 April 2011
MG02MG02
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Resolution
9 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
1 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363sAnnual Return (shuttle)
Legacy
6 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
287Change of Registered Office
Legacy
8 April 2005
287Change of Registered Office
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
25 November 2003
AUDAUD
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Auditors Resignation Company
6 May 1998
AUDAUD
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
12 August 1995
403aParticulars of Charge Subject to s859A
Legacy
12 August 1995
403aParticulars of Charge Subject to s859A
Legacy
12 August 1995
403aParticulars of Charge Subject to s859A
Legacy
12 August 1995
403aParticulars of Charge Subject to s859A
Legacy
12 August 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Legacy
25 February 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
287Change of Registered Office
Legacy
16 February 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
3 May 1990
288288
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
19 October 1988
403aParticulars of Charge Subject to s859A
Legacy
7 July 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Legacy
3 May 1988
363363
Legacy
15 June 1987
363363
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87