Background WavePink WaveYellow Wave

WENGEN-FIVE (03525111)

WENGEN-FIVE (03525111) is an active UK company. incorporated on 11 March 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WENGEN-FIVE has been registered for 28 years. Current directors include HAGSPIEL, Emanuel, THOMSON, Claire Therese.

Company Number
03525111
Status
active
Type
private-unlimited
Incorporated
11 March 1998
Age
28 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAGSPIEL, Emanuel, THOMSON, Claire Therese
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENGEN-FIVE

WENGEN-FIVE is an active company incorporated on 11 March 1998 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. WENGEN-FIVE was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03525111

PRIVATE-UNLIMITED Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2006 (20 years ago)
Submitted on 17 March 2006 (20 years ago)
Period: 1 May 2005 - 31 January 2006(10 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

WASSALL STERLING INVESTMENTS LIMITED
From: 25 September 1998To: 7 May 2004
OXENFLAME LIMITED
From: 11 March 1998To: 25 September 1998
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

20 Farringdon Road London EC1M 3AP
From: 11 March 1998To: 25 July 2013
Timeline

11 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

WHITEHEAD, Christopher Colin

Active
Butchers Race, SpennymoorDL16 6HL
Secretary
Appointed 12 Sept 2016

HAGSPIEL, Emanuel

Active
Butchers Race, SpennymoorDL16 6HL
Born February 1984
Director
Appointed 01 Jun 2022

THOMSON, Claire Therese

Active
Butchers Race, SpennymoorDL16 6HL
Born September 1970
Director
Appointed 01 May 2009

DE KERDANIEL, Domnin

Resigned
15 Phillimore Gardens, LondonW8 7QG
Secretary
Appointed 13 May 2000
Resigned 20 Oct 2000

KLEINITZER, Peter Georg

Resigned
Ardetzenbergstrasse 27, Feldkirch
Secretary
Appointed 05 Mar 2002
Resigned 28 Jan 2004

PEARCE, Simon Marshall

Resigned
5 Oaklands Avenue, EsherKT10 8HX
Secretary
Appointed 07 Apr 1998
Resigned 12 May 2000

THOMAS, Helen

Resigned
29 Rutherford Way, Bushey HeathWD23 1NJ
Secretary
Appointed 20 Oct 2000
Resigned 27 Nov 2001

WOODCOCK, Michael Alan

Resigned
96 Marlborough, LondonSW3 2JY
Secretary
Appointed 23 Oct 2000
Resigned 05 Mar 2002

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 11 Mar 1998
Resigned 07 Apr 1998

ST JOHN'S SQUARE SECRETARIES LIMITED

Resigned
Baker Street, LondonW1U 7EU
Corporate secretary
Appointed 28 Jan 2004
Resigned 12 Sept 2016

BOUCHER, Matthew James

Resigned
Copthall Road West, UxbridgeUB10 8HT
Born July 1972
Director
Appointed 01 Oct 2018
Resigned 01 Jun 2022

BRANDT, Martin Anton

Resigned
Raueneggstrabe 43, Ravensburg88212
Born May 1960
Director
Appointed 01 Oct 2010
Resigned 13 Oct 2014

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 11 Mar 1998
Resigned 07 Apr 1998

COGGINS, Paul Marcus

Resigned
Tysoe Road, WarwickCV35 0BN
Born May 1969
Director
Appointed 13 Oct 2014
Resigned 08 May 2018

CROSSLEY, Peter Graham

Resigned
62 Church Hill, LoughtonIG10 1LB
Born October 1950
Director
Appointed 23 Oct 2000
Resigned 31 Aug 2001

DE KERDANIEL, Domnin

Resigned
15 Phillimore Gardens, LondonW8 7QG
Born July 1967
Director
Appointed 14 Apr 2000
Resigned 20 Oct 2000

DOYLE, Kevin Joseph

Resigned
33 Old Hill Road, Connecticut06880
Born June 1955
Director
Appointed 10 Sept 1998
Resigned 14 Apr 2000

HUTH, Johannes Peter

Resigned
90 Hamilton Terrace, LondonNW8 9UL
Born May 1960
Director
Appointed 14 Apr 2000
Resigned 20 Oct 2000

KLEINITZER, Peter Georg

Resigned
Ardetzenbergstrasse 27, Feldkirch
Born June 1949
Director
Appointed 14 Apr 2000
Resigned 30 Apr 2004

MAYNE, Peter Robert

Resigned
40 Grove Road, HavantPO9 1AR
Born July 1955
Director
Appointed 20 Oct 2000
Resigned 31 Aug 2001

MILLER, James Christopher

Resigned
27 Fife Road, LondonSW14 7EJ
Born September 1951
Director
Appointed 07 Apr 1998
Resigned 14 Apr 2000

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 11 Mar 1998
Resigned 07 Apr 1998

ROPER, David Alexander

Resigned
Widbrook House, CookhamSL6 9RD
Born November 1950
Director
Appointed 07 Apr 1998
Resigned 14 Apr 2000

RUSSELL, Mark Leonard James

Resigned
Chadelworth Way, AbingdonOX13 5FT
Born April 1980
Director
Appointed 08 May 2018
Resigned 01 Oct 2018

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Born March 1953
Director
Appointed 30 Apr 2004
Resigned 01 May 2009

SPITZENPFEIL, Thomas

Resigned
Schirnerstr.24, Grevenbroich
Born December 1962
Director
Appointed 30 Apr 2004
Resigned 30 Sept 2010

TURNER, Philip Gervase

Resigned
93 Larkhall Rise, LondonSW4 6HR
Born June 1945
Director
Appointed 10 Sept 1998
Resigned 21 Apr 2000

WATSON, Clive Graeme

Resigned
Woodlands, BeaconsfieldHP9 1HR
Born February 1958
Director
Appointed 20 Oct 2000
Resigned 10 May 2001

WATT, Frederick Inglis

Resigned
Summerhayes Lunghurst Road, CaterhamCR3 7EJ
Born September 1960
Director
Appointed 10 Sept 1998
Resigned 14 Apr 2000

ZUMTOBEL, Jurg

Resigned
Boedelestrasse 8, Dornbirn
Born August 1936
Director
Appointed 14 Apr 2000
Resigned 30 Apr 2004

Persons with significant control

1

Baker Street, LondonW1U 7EU

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

154

Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Memorandum Articles
9 February 2006
MEM/ARTSMEM/ARTS
Miscellaneous
9 February 2006
MISCMISC
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
225Change of Accounting Reference Date
Certificate Re Registration Limited To Unlimited
30 January 2006
CERT3CERT3
Legacy
30 January 2006
49(8)(b)49(8)(b)
Legacy
30 January 2006
49(1)49(1)
Legacy
30 January 2006
49(8)(a)49(8)(a)
Re Registration Memorandum Articles
30 January 2006
MARMAR
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
13 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
25 January 2003
287Change of Registered Office
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
24 January 2002
244244
Legacy
23 January 2002
88(2)R88(2)R
Legacy
18 December 2001
287Change of Registered Office
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Statement Of Affairs
13 June 2001
SASA
Legacy
13 June 2001
88(2)R88(2)R
Legacy
6 June 2001
288bResignation of Director or Secretary
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
123Notice of Increase in Nominal Capital
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
363sAnnual Return (shuttle)
Miscellaneous
20 March 2001
MISCMISC
Auditors Resignation Company
7 December 2000
AUDAUD
Legacy
27 October 2000
288cChange of Particulars
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
225Change of Accounting Reference Date
Legacy
18 July 2000
287Change of Registered Office
Legacy
3 July 2000
155(6)a155(6)a
Legacy
3 July 2000
155(6)a155(6)a
Legacy
3 July 2000
155(6)a155(6)a
Legacy
3 July 2000
155(6)a155(6)a
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
88(2)R88(2)R
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
88(2)R88(2)R
Legacy
21 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
88(2)R88(2)R
Legacy
26 August 1999
88(2)R88(2)R
Legacy
26 August 1999
88(2)R88(2)R
Legacy
26 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
1 April 1999
363aAnnual Return
Legacy
26 October 1998
88(2)R88(2)R
Legacy
19 October 1998
88(2)R88(2)R
Legacy
19 October 1998
88(2)R88(2)R
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
19 October 1998
123Notice of Increase in Nominal Capital
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
225Change of Accounting Reference Date
Legacy
14 April 1998
287Change of Registered Office
Incorporation Company
11 March 1998
NEWINCIncorporation