Background WavePink WaveYellow Wave

WOGEN SERVICES LIMITED (01069389)

WOGEN SERVICES LIMITED (01069389) is an active UK company. incorporated on 1 September 1972. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WOGEN SERVICES LIMITED has been registered for 53 years. Current directors include CRAIG, John Gordon Buckingham, GREENWOOD, Adam Charles Simon, MACFARLANE, James Anthony Harrold.

Company Number
01069389
Status
active
Type
ltd
Incorporated
1 September 1972
Age
53 years
Address
4 The Sanctuary, London, SW1P 3JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAIG, John Gordon Buckingham, GREENWOOD, Adam Charles Simon, MACFARLANE, James Anthony Harrold
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOGEN SERVICES LIMITED

WOGEN SERVICES LIMITED is an active company incorporated on 1 September 1972 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WOGEN SERVICES LIMITED was registered 53 years ago.(SIC: 70100)

Status

active

Active since 53 years ago

Company No

01069389

LTD Company

Age

53 Years

Incorporated 1 September 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

WOGEN GROUP LIMITED
From: 12 April 2010To: 13 May 2024
WOGEN GROUP PUBLIC LIMITED COMPANY
From: 12 April 2010To: 12 April 2010
WOGEN PLC
From: 12 April 2010To: 12 April 2010
WOGEN LIMITED
From: 12 April 2010To: 12 April 2010
WOGEN PLC
From: 9 April 2010To: 12 April 2010
WOGEN LIMITED
From: 9 April 2010To: 9 April 2010
WOGEN PLC
From: 9 April 2010To: 9 April 2010
WOGEN LIMITED
From: 9 April 2010To: 9 April 2010
WOGEN PLC
From: 29 September 2005To: 9 April 2010
WOGEN GROUP LIMITED
From: 30 January 1987To: 29 September 2005
WOGEN RESOURCES LIMITED
From: 1 September 1972To: 30 January 1987
Contact
Address

4 The Sanctuary Westminster London, SW1P 3JS,

Timeline

29 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Aug 72
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Dec 09
Director Left
May 15
Loan Secured
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Mar 16
Loan Secured
Jul 17
Director Left
Mar 18
Loan Secured
May 18
Loan Secured
Sept 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Owner Exit
Mar 22
Director Joined
May 22
Director Left
Apr 23
Director Joined
Jul 24
Loan Secured
Jul 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GREENWOOD, Adam Charles Simon

Active
4 The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 19 Apr 2010

CRAIG, John Gordon Buckingham

Active
4 The Sanctuary, LondonSW1P 3JS
Born October 1965
Director
Appointed 16 Sept 2015

GREENWOOD, Adam Charles Simon

Active
The Sanctuary, LondonSW1P 3JS
Born September 1966
Director
Appointed 17 Jul 2024

MACFARLANE, James Anthony Harrold

Active
4 The Sanctuary, LondonSW1P 3JS
Born June 1984
Director
Appointed 23 May 2022

GORMAN, Jeremy Philip

Resigned
Clifton Gardens, LondonW9 1AU
Secretary
Appointed 06 Oct 2005
Resigned 19 Apr 2010

WATKINS, Peter Howard

Resigned
Staddlestones Beacon Hill, High WycombeHP10 8NJ
Secretary
Appointed N/A
Resigned 06 Oct 2005

BRACKENBURY, Ian Mills

Resigned
1 Callcott Street, LondonW8 7SU
Born August 1930
Director
Appointed N/A
Resigned 15 Jun 2006

BROUSSE, Damian Alexander

Resigned
4 The Sanctuary, LondonSW1P 3JS
Born March 1967
Director
Appointed 03 Aug 2005
Resigned 31 Mar 2023

COX, John Francis Brinkman

Resigned
Fairacres, BredeTN13 6DG
Born March 1932
Director
Appointed N/A
Resigned 30 Sept 1996

FRENCH, Nicholas John

Resigned
41 Dewhurst Road, LondonW14 0ES
Born November 1952
Director
Appointed N/A
Resigned 16 May 1997

HUNTER, Douglas Morris

Resigned
82 Muswell Road, LondonN10 2BE
Born January 1948
Director
Appointed 09 Dec 1996
Resigned 09 Oct 2009

HUTCHINSON, Michael John

Resigned
Hensleigh House, TivertonEX16 5NJ
Born April 1947
Director
Appointed 01 Jun 2008
Resigned 02 Oct 2009

KERR, Allan Jasper

Resigned
10 Spencer Hill, LondonSW19 4NY
Born March 1951
Director
Appointed 21 Jul 1993
Resigned 16 Sept 2015

MUNRO, David John Charles

Resigned
4 The Sanctuary, LondonSW1P 3JS
Born April 1955
Director
Appointed 06 Oct 2005
Resigned 08 Mar 2007

NELSON, Richard Campbell

Resigned
8 Pembridge Place, LondonW2 4XB
Born February 1943
Director
Appointed 23 Sept 2005
Resigned 12 Mar 2008

POULTER, Neil

Resigned
11 Knox Close, FleetGU52 6TR
Born February 1968
Director
Appointed 01 Oct 2007
Resigned 24 Apr 2015

SHEARER, Anthony Presley

Resigned
10 Napier Road, LondonW14 8LQ
Born October 1948
Director
Appointed 01 Dec 2005
Resigned 02 Oct 2009

TING, Norman Nang

Resigned
Merlin Champagin Town, BeigingFOREIGN
Born June 1961
Director
Appointed 03 Aug 2005
Resigned 09 Oct 2009

WATKINS, Peter Howard

Resigned
Staddlestones Beacon Hill, High WycombeHP10 8NJ
Born June 1947
Director
Appointed N/A
Resigned 08 Feb 2018

WILLIAMS, Colin Campbell

Resigned
Conington Hall, ConingtonCB3 8LT
Born February 1942
Director
Appointed N/A
Resigned 09 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Ackerl Williams

Ceased
4 The Sanctuary, LondonSW1P 3JS
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Mar 2022
The Sanctuary, LondonSW1P 3JS

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

237

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Memorandum Articles
20 May 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Memorandum Articles
25 April 2022
MAMA
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Auditors Resignation Company
23 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Legacy
16 December 2011
MG02MG02
Legacy
12 December 2011
MG01MG01
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Move Registers To Registered Office Company
23 March 2011
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Reregistration Public To Private Company
12 April 2010
RR02RR02
Certificate Change Of Name Re Registration Public Limited Company To Private
12 April 2010
CERT11CERT11
Re Registration Memorandum Articles
12 April 2010
MARMAR
Resolution
12 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Group
26 March 2010
AAAnnual Accounts
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Director Company
9 October 2009
TM01Termination of Director
Certificate Capital Reduction Issued Capital
2 October 2009
CERT15CERT15
Legacy
2 October 2009
OC138OC138
Memorandum Articles
18 September 2009
MEM/ARTSMEM/ARTS
Resolution
18 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Resolution
18 March 2009
RESOLUTIONSResolutions
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
288cChange of Particulars
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Legacy
25 March 2008
288bResignation of Director or Secretary
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2007
AAAnnual Accounts
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 March 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Miscellaneous
19 October 2005
MISCMISC
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
287Change of Registered Office
Legacy
4 October 2005
122122
Legacy
4 October 2005
287Change of Registered Office
Certificate Change Of Name Re Registration Private To Public Limited Company
29 September 2005
CERT7CERT7
Re Registration Memorandum Articles
29 September 2005
MARMAR
Accounts Balance Sheet
29 September 2005
BSBS
Auditors Report
29 September 2005
AUDRAUDR
Auditors Statement
29 September 2005
AUDSAUDS
Legacy
29 September 2005
43(3)e43(3)e
Legacy
29 September 2005
43(3)43(3)
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
18 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
88(2)R88(2)R
Legacy
31 January 2004
88(2)R88(2)R
Legacy
6 January 2004
88(2)R88(2)R
Accounts With Accounts Type Group
2 July 2003
AAAnnual Accounts
Legacy
11 April 2003
88(2)R88(2)R
Legacy
11 April 2003
88(2)R88(2)R
Legacy
11 April 2003
88(2)R88(2)R
Legacy
28 March 2003
88(2)R88(2)R
Legacy
28 March 2003
88(2)R88(2)R
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
88(2)R88(2)R
Accounts With Accounts Type Group
27 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
88(2)R88(2)R
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288cChange of Particulars
Legacy
17 August 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Resolution
15 September 1997
RESOLUTIONSResolutions
Resolution
15 September 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1997
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 June 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Memorandum Articles
25 April 1994
MEM/ARTSMEM/ARTS
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1994
AAAnnual Accounts
Legacy
12 September 1993
288288
Accounts With Accounts Type Full Group
15 June 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
1 May 1992
363aAnnual Return
Accounts With Accounts Type Full Group
24 February 1992
AAAnnual Accounts
Legacy
11 October 1991
288288
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 March 1991
AAAnnual Accounts
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Legacy
29 June 1990
363363
Accounts With Accounts Type Full Group
4 June 1990
AAAnnual Accounts
Legacy
24 January 1990
403aParticulars of Charge Subject to s859A
Legacy
24 January 1990
403aParticulars of Charge Subject to s859A
Legacy
24 January 1990
403aParticulars of Charge Subject to s859A
Legacy
24 January 1990
403aParticulars of Charge Subject to s859A
Resolution
2 October 1989
RESOLUTIONSResolutions
Resolution
2 October 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
15 August 1989
88(3)88(3)
Legacy
15 August 1989
88(2)R88(2)R
Resolution
14 August 1989
RESOLUTIONSResolutions
Resolution
14 August 1989
RESOLUTIONSResolutions
Resolution
14 August 1989
RESOLUTIONSResolutions
Resolution
14 August 1989
RESOLUTIONSResolutions
Resolution
14 August 1989
RESOLUTIONSResolutions
Legacy
2 August 1989
288288
Legacy
19 July 1989
363363
Accounts With Accounts Type Full Group
30 January 1989
AAAnnual Accounts
Legacy
6 October 1988
169169
Resolution
9 September 1988
RESOLUTIONSResolutions
Resolution
9 September 1988
RESOLUTIONSResolutions
Resolution
9 September 1988
RESOLUTIONSResolutions
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
2 August 1988
363363
Accounts With Accounts Type Full Group
1 June 1988
AAAnnual Accounts
Legacy
6 May 1988
169169
Memorandum Articles
8 February 1988
MEM/ARTSMEM/ARTS
Resolution
5 January 1988
RESOLUTIONSResolutions
Resolution
5 January 1988
RESOLUTIONSResolutions
Resolution
5 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 September 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Certificate Change Of Name Company
30 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 March 1984
288aAppointment of Director or Secretary
Legacy
28 August 1982
288aAppointment of Director or Secretary
Legacy
20 September 1972
288aAppointment of Director or Secretary
Incorporation Company
1 September 1972
NEWINCIncorporation