Background WavePink WaveYellow Wave

WEDDINGSTAR EUROPE LIMITED (08026050)

WEDDINGSTAR EUROPE LIMITED (08026050) is an active UK company. incorporated on 11 April 2012. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEDDINGSTAR EUROPE LIMITED has been registered for 14 years. Current directors include BRINK, Helle, BRINK, Richard.

Company Number
08026050
Status
active
Type
ltd
Incorporated
11 April 2012
Age
14 years
Address
207 Knutsford Road, Warrington, WA4 2QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRINK, Helle, BRINK, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDDINGSTAR EUROPE LIMITED

WEDDINGSTAR EUROPE LIMITED is an active company incorporated on 11 April 2012 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEDDINGSTAR EUROPE LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

08026050

LTD Company

Age

14 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

207 Knutsford Road Grappenhall Warrington, WA4 2QL,

Previous Addresses

, 3rd Floor Hollinwood Business Centre Albert Street, Oldham, Lancashire, OL8 3QL
From: 22 June 2012To: 10 June 2013
, 6 Bennetts Hill, Birmingham, B2 5st, United Kingdom
From: 11 April 2012To: 22 June 2012
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jun 12
Share Issue
Jun 12
Director Joined
Jun 12
Director Left
May 18
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRINK, Helle

Active
Dunmore, AlbertaT1B 0K9
Secretary
Appointed 11 Apr 2012

BRINK, Helle

Active
Dunmore, AlbertaT1B 0K9
Born July 1966
Director
Appointed 11 Apr 2012

BRINK, Richard

Active
Dunmore, AlbertaT1B 0K9
Born April 1959
Director
Appointed 11 Apr 2012

BUCHAN, George Allan

Resigned
55 King Street, ManchesterM2 4LQ
Born March 1954
Director
Appointed 12 Jun 2012
Resigned 31 Oct 2017

Persons with significant control

2

Mr Richard Brink

Active
DunmoreT1B 0K9
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Helle Brink

Active
DunmoreT1B 0K9
Born July 1966

Nature of Control

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

Filing History

38

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
10 April 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
22 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 June 2012
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
22 June 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Incorporation Company
11 April 2012
NEWINCIncorporation