Background WavePink WaveYellow Wave

WEXAS LIMITED (01820489)

WEXAS LIMITED (01820489) is an active UK company. incorporated on 30 May 1984. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. WEXAS LIMITED has been registered for 41 years. Current directors include GERSHON, Katherine Helen, WILSON, Jacqueline Emma Muir, WILSON, Mark Nicholas Leal.

Company Number
01820489
Status
active
Type
ltd
Incorporated
30 May 1984
Age
41 years
Address
Runway East Borough Market, London, SE1 9RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
GERSHON, Katherine Helen, WILSON, Jacqueline Emma Muir, WILSON, Mark Nicholas Leal
SIC Codes
79110, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEXAS LIMITED

WEXAS LIMITED is an active company incorporated on 30 May 1984 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. WEXAS LIMITED was registered 41 years ago.(SIC: 79110, 79120)

Status

active

Active since 41 years ago

Company No

01820489

LTD Company

Age

41 Years

Incorporated 30 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Runway East Borough Market 20 St. Thomas Street London, SE1 9RS,

Previous Addresses

27 Stamford Street London SE1 9NT
From: 7 February 2014To: 14 March 2023
, 45 Brompton Road, London, SW3 1DE
From: 30 May 1984To: 7 February 2014
Timeline

16 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Director Left
Oct 14
Director Joined
Oct 14
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Loan Cleared
Jul 19
Loan Secured
Apr 21
Director Left
May 21
Director Left
May 21
New Owner
May 21
Owner Exit
May 21
Loan Secured
Oct 22
Loan Cleared
Jul 23
Loan Cleared
Sept 24
Loan Cleared
Sept 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WILSON, Mark Nicholas Leal

Active
20 St. Thomas Street, LondonSE1 9RS
Secretary
Appointed 27 Nov 2020

GERSHON, Katherine Helen

Active
20 St. Thomas Street, LondonSE1 9RS
Born January 1973
Director
Appointed 01 Oct 2014

WILSON, Jacqueline Emma Muir

Active
20 St. Thomas Street, LondonSE1 9RS
Born November 1978
Director
Appointed 30 Sept 1998

WILSON, Mark Nicholas Leal

Active
20 St. Thomas Street, LondonSE1 9RS
Born September 1974
Director
Appointed 06 May 1996

AGATE, Jane Elizabeth

Resigned
28 Colet Gardens, LondonW14 9DL
Secretary
Appointed N/A
Resigned 19 Dec 2003

WILSON, Ian Muir, Dr

Resigned
Stamford Street, LondonSE1 9NT
Secretary
Appointed 19 Dec 2003
Resigned 20 Nov 2020

AGATE, Jane Elizabeth

Resigned
28 Colet Gardens, LondonW14 9DL
Born March 1946
Director
Appointed N/A
Resigned 19 Dec 2003

ALLEN, Stephen David

Resigned
Vivans House Downs Road, ChichesterPO18 9BP
Born October 1957
Director
Appointed 01 Mar 2004
Resigned 30 Sept 2014

BEECHING, Simon Charles

Resigned
Montrose, Gerrards CrossSL9 8AP
Born June 1958
Director
Appointed N/A
Resigned 19 Dec 2003

DEAKIN, Malcolm William

Resigned
Ashcroft Wood End, Saffron WaldenCB11 3SN
Born March 1944
Director
Appointed N/A
Resigned 03 Mar 2004

VAUGHAN BROWN, Garth

Resigned
18 Crane Bridge Road, SalisburySP2 7TW
Born July 1945
Director
Appointed 10 Oct 2003
Resigned 03 Jan 2021

WILSON, Ian Muir, Dr

Resigned
Stamford Street, LondonSE1 9NT
Born November 1943
Director
Appointed N/A
Resigned 20 Nov 2020

WILSON, Stewart Graeme

Resigned
Hotel Simon, Cruguel 56420
Born July 1945
Director
Appointed 05 Jun 2003
Resigned 08 Jun 2005

WILSON, Stewart Graeme

Resigned
Flat 4 2 Trafalgar Terrace, St HelierJE2 3LE
Born July 1945
Director
Appointed N/A
Resigned 09 Sept 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Nicholas Leal Wilson

Active
20 St. Thomas Street, LondonSE1 9RS
Born September 1974

Nature of Control

Significant influence or control
Notified 27 Nov 2020

Dr. Ian Muir Wilson

Ceased
27-45 Stamford Street, LondonSE1 9NT
Born November 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2020
Sham Peng Tong Plaza, Mahe

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
Ceased 06 Apr 2016

Mrs Katherine Helen Gershon

Active
20 St. Thomas Street, LondonSE1 9RS
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
11 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
4 September 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 September 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
10 September 2013
CC04CC04
Capital Variation Of Rights Attached To Shares
10 September 2013
SH10Notice of Particulars of Variation
Resolution
10 September 2013
RESOLUTIONSResolutions
Resolution
10 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Auditors Resignation Company
21 December 2012
AUDAUD
Miscellaneous
11 December 2012
MISCMISC
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Legacy
12 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
20 November 2006
288cChange of Particulars
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2006
AAAnnual Accounts
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
13 January 2004
AUDAUD
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
14 October 1997
169169
Resolution
14 October 1997
RESOLUTIONSResolutions
Legacy
13 October 1997
169169
Resolution
28 July 1997
RESOLUTIONSResolutions
Resolution
28 July 1997
RESOLUTIONSResolutions
Resolution
28 July 1997
RESOLUTIONSResolutions
Memorandum Articles
18 July 1997
MEM/ARTSMEM/ARTS
Legacy
16 July 1997
88(3)88(3)
Legacy
16 July 1997
88(2)R88(2)R
Legacy
16 July 1997
123Notice of Increase in Nominal Capital
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
403aParticulars of Charge Subject to s859A
Legacy
13 June 1996
403aParticulars of Charge Subject to s859A
Legacy
13 June 1996
403aParticulars of Charge Subject to s859A
Legacy
13 June 1996
403aParticulars of Charge Subject to s859A
Legacy
13 June 1996
403aParticulars of Charge Subject to s859A
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1996
AAAnnual Accounts
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 June 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
11 July 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
403aParticulars of Charge Subject to s859A
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 September 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
12 May 1992
88(2)R88(2)R
Legacy
10 January 1992
395Particulars of Mortgage or Charge
Legacy
19 August 1991
363aAnnual Return
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
88(2)R88(2)R
Resolution
1 August 1991
RESOLUTIONSResolutions
Resolution
1 August 1991
RESOLUTIONSResolutions
Legacy
1 August 1991
123Notice of Increase in Nominal Capital
Legacy
18 October 1990
395Particulars of Mortgage or Charge
Legacy
18 October 1990
395Particulars of Mortgage or Charge
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
14 September 1990
288288
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
19 February 1990
88(2)R88(2)R
Legacy
6 September 1989
288288
Accounts With Accounts Type Small
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1988
288288
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Accounts With Accounts Type Small
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Accounts With Accounts Type Small
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
19 June 1986
288288
Miscellaneous
30 May 1984
MISCMISC
Incorporation Company
30 May 1984
NEWINCIncorporation