Background WavePink WaveYellow Wave

WB CO (1402) LIMITED (06048687)

WB CO (1402) LIMITED (06048687) is a dissolved UK company. incorporated on 11 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WB CO (1402) LIMITED has been registered for 19 years. Current directors include LAWLESS, Gregory Malcolm, TROWBRIDGE, Stephen Neil.

Company Number
06048687
Status
dissolved
Type
ltd
Incorporated
11 January 2007
Age
19 years
Address
4 Deer Park Road, London, SW19 3GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAWLESS, Gregory Malcolm, TROWBRIDGE, Stephen Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WB CO (1402) LIMITED

WB CO (1402) LIMITED is an dissolved company incorporated on 11 January 2007 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. WB CO (1402) LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

06048687

LTD Company

Age

19 Years

Incorporated 11 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 3 August 2020 (5 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 January 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

4 Deer Park Road London, SW19 3GY,

Previous Addresses

C/O Arena Group 40 Great Portland Street 1st Floor London W1W 7LZ
From: 13 April 2015To: 26 February 2016
C/O Arena Group 85 85 Newman Street 4Th Floor London W1T 3EU
From: 5 September 2014To: 13 April 2015
C/O Arena Structures *** Needingworth Road St. Ives Cambridgeshire PE27 3ND
From: 31 March 2011To: 5 September 2014
Needingworth Road St Ives Huntingdon Cambridgeshire PE27 3ND
From: 11 January 2007To: 31 March 2011
Timeline

28 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jun 10
Funding Round
Jan 12
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Oct 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Jan 17
Capital Update
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 20
Capital Update
Apr 21
Capital Update
Apr 21
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LAWLESS, Gregory Malcolm

Active
Old Castle Avenue, Dublin 13
Born June 1960
Director
Appointed 25 Jan 2007

TROWBRIDGE, Stephen Neil

Active
Deer Park Road, LondonSW19 3GY
Born May 1973
Director
Appointed 15 Oct 2019

SEAMAN, David Michael

Resigned
Deer Park Road, LondonSW19 3GY
Secretary
Appointed 31 Jan 2007
Resigned 24 Jan 2017

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 11 Jan 2007
Resigned 31 Jan 2007

DIVILLY, Dermot

Resigned
St Aubyns, DalkeyIRISH
Born February 1947
Director
Appointed 31 Jan 2007
Resigned 07 Feb 2012

MUIR, Grahame Allan

Resigned
Deer Park Road, LondonSW19 3GY
Born November 1967
Director
Appointed 23 Apr 2010
Resigned 07 Jul 2017

O'NEILL, John

Resigned
Great Portland Street, LondonW1W 7LZ
Born January 1947
Director
Appointed 23 Apr 2010
Resigned 30 Jun 2015

PIGGOTT, Christopher James

Resigned
Deer Park Road, LondonSW19 3GY
Born May 1967
Director
Appointed 23 Apr 2010
Resigned 07 Jul 2017

SEAMAN, David Michael

Resigned
Deer Park Road, LondonSW19 3GY
Born December 1963
Director
Appointed 23 Apr 2010
Resigned 24 Jan 2017

WALLEY, David Andrew

Resigned
Oldfield Farm, RowingtonCV35 5UP
Born February 1963
Director
Appointed 31 Jan 2007
Resigned 18 Jun 2008

WILSON, Piers Leigh Stuart

Resigned
Deer Park Road, LondonSW19 3GY
Born September 1967
Director
Appointed 27 Mar 2013
Resigned 15 Oct 2019

WITHEY, David John

Resigned
Deer Park Road, LondonSW19 3GY
Born April 1957
Director
Appointed 23 Apr 2010
Resigned 07 Jul 2017

BREAMS CORPORATE SERVICES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate director
Appointed 11 Jan 2007
Resigned 25 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Deer Park Road, LondonSW19 3GY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Deer Park Road, LondonSW19 3GY

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

114

Gazette Dissolved Voluntary
10 August 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 May 2021
DS01DS01
Legacy
20 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2021
SH19Statement of Capital
Legacy
20 April 2021
CAP-SSCAP-SS
Resolution
20 April 2021
RESOLUTIONSResolutions
Legacy
14 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2021
SH19Statement of Capital
Legacy
14 April 2021
CAP-SSCAP-SS
Resolution
14 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2020
AAAnnual Accounts
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
5 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Memorandum Articles
29 October 2018
MAMA
Resolution
29 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Resolution
2 August 2017
RESOLUTIONSResolutions
Resolution
2 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Legacy
7 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 July 2017
SH19Statement of Capital
Legacy
7 July 2017
CAP-SSCAP-SS
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
24 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Memorandum Articles
17 March 2016
MAMA
Resolution
26 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Miscellaneous
5 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
21 February 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Resolution
13 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Statement Of Affairs
7 July 2008
SASA
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
7 July 2008
SASA
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
2 July 2008
123Notice of Increase in Nominal Capital
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
29 April 2007
287Change of Registered Office
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
122122
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Legacy
21 February 2007
88(2)R88(2)R
Legacy
21 February 2007
288bResignation of Director or Secretary
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Incorporation Company
11 January 2007
NEWINCIncorporation