Background WavePink WaveYellow Wave

WOGEN LIMITED (06949664)

WOGEN LIMITED (06949664) is an active UK company. incorporated on 1 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WOGEN LIMITED has been registered for 16 years. Current directors include BELL, Laura Hilary, CARTWRIGHT, Nicholas James Peter, CRAIG, John Gordon Buckingham and 7 others.

Company Number
06949664
Status
active
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
4 The Sanctuary, London, SW1P 3JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELL, Laura Hilary, CARTWRIGHT, Nicholas James Peter, CRAIG, John Gordon Buckingham, KERR, Allan Jasper, MACFARLANE, James Anthony Harrold, SPENCE, Jonathan, TAYLOR, Andrew Phillip Robertson, WALLACE, Robert Charles, WATKINS, Peter Howard, WILLIAMS, Alexander Ackerl
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOGEN LIMITED

WOGEN LIMITED is an active company incorporated on 1 July 2009 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 LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06949664

LTD Company

Age

16 Years

Incorporated 1 July 2009

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 14 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

SANCTUARY PARTNERS LIMITED
From: 1 July 2009To: 13 May 2024
Contact
Address

4 The Sanctuary Westminster London, SW1P 3JS,

Timeline

41 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Nov 09
Director Joined
Jun 10
Funding Round
Aug 10
Funding Round
Sept 11
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Feb 13
Funding Round
Feb 13
Director Left
Sept 14
Capital Reduction
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Jul 15
Loan Secured
Dec 15
Director Left
Jan 17
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
May 18
Director Joined
Jul 19
Funding Round
Jul 19
Loan Secured
Sept 19
Capital Reduction
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Funding Round
Nov 20
Funding Round
Jul 21
Director Left
Apr 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 25
15
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

GREENWOOD, Adam Charles

Active
The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 14 Jul 2009

BELL, Laura Hilary

Active
The Sanctuary, LondonSW1P 3JS
Born May 1988
Director
Appointed 14 Jun 2024

CARTWRIGHT, Nicholas James Peter

Active
The Sanctuary, LondonSW1P 3JS
Born June 1984
Director
Appointed 14 Jun 2024

CRAIG, John Gordon Buckingham

Active
The Sanctuary, LondonSW1P 3JS
Born October 1965
Director
Appointed 26 Feb 2015

KERR, Allan Jasper

Active
The Sanctuary, LondonSW1P 3JS
Born March 1951
Director
Appointed 14 Jul 2009

MACFARLANE, James Anthony Harrold

Active
The Sanctuary, LondonSW1P 3JS
Born June 1984
Director
Appointed 14 Jun 2024

SPENCE, Jonathan

Active
The Sanctuary, LondonSW1P 3JS
Born October 1960
Director
Appointed 01 Jul 2019

TAYLOR, Andrew Phillip Robertson

Active
The Sanctuary, LondonSW1P 3JS
Born December 1987
Director
Appointed 14 Jun 2024

WALLACE, Robert Charles

Active
The Sanctuary, LondonSW1P 3JS
Born January 1984
Director
Appointed 14 Jun 2024

WATKINS, Peter Howard

Active
The Sanctuary, LondonSW1P 3JS
Born June 1947
Director
Appointed 14 Jul 2009

WILLIAMS, Alexander Ackerl

Active
The Sanctuary, LondonSW1P 3JS
Born May 1979
Director
Appointed 15 May 2014

BOLTON, Edith Helene

Resigned
11 Harebell Hill, CobhamKT11 2RS
Secretary
Appointed 01 Jul 2009
Resigned 15 Jul 2009

BOLTON, David Martin

Resigned
11 Harebell Hill, CobhamKT11 2RS
Born March 1941
Director
Appointed 01 Jul 2009
Resigned 15 Jul 2009

BROUSSE, Damian Alexander

Resigned
The Sanctuary, LondonSW1P 3JS
Born March 1967
Director
Appointed 14 Jul 2009
Resigned 31 Mar 2023

HUNTER, Douglas Morris

Resigned
82 Muswell Road, LondonN10 2BE
Born January 1948
Director
Appointed 14 Jul 2009
Resigned 31 Aug 2014

POULTER, Neil

Resigned
11 Knox Close, FleetGU52 6TR
Born February 1968
Director
Appointed 14 Jul 2009
Resigned 24 Apr 2015

SHEARER, Anthony Presley

Resigned
8 Kew Bridge Road, LondonTW8 0FG
Born October 1948
Director
Appointed 01 Jun 2010
Resigned 01 Jan 2017

TING, Norman Nang

Resigned
25th Floor, Block C, 28 Harbour Road
Born June 1961
Director
Appointed 14 Jul 2009
Resigned 30 Oct 2009

WILLIAMS, Colin Campbell

Resigned
Conington Hall, ConingtonCB3 8LT
Born February 1942
Director
Appointed 14 Jul 2009
Resigned 30 Jun 2015

Persons with significant control

1

Mr Alexander Ackerl Williams

Active
The Sanctuary, LondonSW1P 3JS
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
14 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Resolution
24 May 2024
RESOLUTIONSResolutions
Memorandum Articles
24 May 2024
MAMA
Certificate Change Of Name Company
13 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Capital Cancellation Shares
12 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
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
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Capital Cancellation Shares
9 July 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2017
CH03Change of Secretary Details
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Capital Cancellation Shares
2 October 2014
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Auditors Resignation Company
23 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 June 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Resolution
21 September 2009
RESOLUTIONSResolutions
Memorandum Articles
19 August 2009
MEM/ARTSMEM/ARTS
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
123Notice of Increase in Nominal Capital
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Incorporation Company
1 July 2009
NEWINCIncorporation