Background WavePink WaveYellow Wave

WENGEN-ONE LIMITED (03909720)

WENGEN-ONE LIMITED (03909720) is an active UK company. incorporated on 14 January 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WENGEN-ONE LIMITED has been registered for 26 years. Current directors include HAGSPIEL, Emanuel, THOMSON, Claire Therese.

Company Number
03909720
Status
active
Type
ltd
Incorporated
14 January 2000
Age
26 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-ONE LIMITED

WENGEN-ONE LIMITED is an active company incorporated on 14 January 2000 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-ONE LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03909720

LTD Company

Age

26 Years

Incorporated 14 January 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

WENGEN ACQUISITION LTD
From: 28 January 2000To: 7 May 2004
ALNERY NO. 1955 PLC
From: 14 January 2000To: 28 January 2000
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

20 Farringdon Road London EC1M 3AP
From: 14 January 2000To: 25 July 2013
Timeline

11 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 18
Director Joined
Jun 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

26

3 Active
23 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 07 Feb 2000
Resigned 20 Oct 2000

KLEINITZER, Peter Georg

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

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

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 14 Jan 2000
Resigned 07 Feb 2000

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

BURTSCHER, Johannes Georg, Dr

Resigned
42 Arnhem Wharf, LondonE14 3RU
Born September 1969
Director
Appointed 11 Jul 2001
Resigned 04 Sept 2001

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 04 Sept 2001

GILHULY, Edward

Resigned
43 Phillimore Gardens, LondonW8 7QG
Born October 1959
Director
Appointed 07 Feb 2000
Resigned 20 Oct 2000

HUTH, Johannes Peter

Resigned
90 Hamilton Terrace, LondonNW8 9UL
Born May 1960
Director
Appointed 07 Feb 2000
Resigned 20 Oct 2000

KLEINITZER, Peter Georg

Resigned
Ardetzenbergstrasse 27, Feldkirch
Born June 1949
Director
Appointed 23 Oct 2000
Resigned 30 Apr 2004

LAYBOURN, David Anthony

Resigned
8 Swan Lane, StockCM4 9BQ
Born April 1951
Director
Appointed 23 Oct 2000
Resigned 10 May 2001

MAYNE, Peter Robert

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

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

WATSON, Clive Graeme

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

ZUMTOBEL, Jurg

Resigned
Boedelestrasse 8, Dornbirn
Born August 1936
Director
Appointed 23 Oct 2000
Resigned 30 Apr 2004

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 14 Jan 2000
Resigned 07 Feb 2000

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 14 Jan 2000
Resigned 07 Feb 2000

Persons with significant control

1

Hochster Strasse, Donbirn

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

141

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
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
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 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
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
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
25 January 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 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
22 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
22 January 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
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
17 January 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 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
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
2 February 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
19 January 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
25 March 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
13 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
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
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
287Change of Registered Office
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
21 May 2001
CERT10CERT10
Re Registration Memorandum Articles
21 May 2001
MARMAR
Legacy
21 May 2001
5353
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 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
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
26 October 2000
287Change of Registered Office
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
287Change of Registered Office
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
88(2)R88(2)R
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 February 2000
MEM/ARTSMEM/ARTS
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
287Change of Registered Office
Legacy
21 February 2000
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
11 February 2000
CERT8CERT8
Application To Commence Business
11 February 2000
117117
Certificate Change Of Name Company
28 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2000
NEWINCIncorporation