Background WavePink WaveYellow Wave

WFWI SERVICES (UK) LTD (08527316)

WFWI SERVICES (UK) LTD (08527316) is an active UK company. incorporated on 13 May 2013. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. WFWI SERVICES (UK) LTD has been registered for 12 years. Current directors include LEUNG, Vanessa Wei Yee, PATEL, Champa Khimji.

Company Number
08527316
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2013
Age
12 years
Address
82 Tanner Street, London, SE1 3GN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LEUNG, Vanessa Wei Yee, PATEL, Champa Khimji
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WFWI SERVICES (UK) LTD

WFWI SERVICES (UK) LTD is an active company incorporated on 13 May 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. WFWI SERVICES (UK) LTD was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08527316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

82 Tanner Street London, SE1 3GN,

Previous Addresses

7-14 Great Dover Street London SE1 4YR England
From: 26 January 2022To: 28 October 2024
49-51 East Road London N1 6AH England
From: 22 May 2019To: 26 January 2022
32-36 Loman Street London SE1 0EH
From: 13 May 2013To: 22 May 2019
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 17
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Mar 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BOWCUTT, Sara Louise

Active
Tanner Street, LondonSE1 3GN
Secretary
Appointed 14 May 2025

LEUNG, Vanessa Wei Yee

Active
Great Dover St, LondonSE1 4YR
Born November 1980
Director
Appointed 19 Aug 2024

PATEL, Champa Khimji

Active
Tanner Street, LondonSE1 3GN
Born September 1976
Director
Appointed 01 Mar 2023

BROWNLEE, Catherine

Resigned
Greystone Avenue, GlasgowG73 3SN
Secretary
Appointed 28 May 2021
Resigned 14 May 2025

FERNANDEZ, Brita

Resigned
Loman Street, LondonSE1 0EH
Secretary
Appointed 13 May 2013
Resigned 03 Dec 2015

FERNANDEZ SCHMIDT, Brita

Resigned
Loman Street, LondonSE1 0EH
Secretary
Appointed 28 Sept 2016
Resigned 07 Nov 2017

GRAHAM, Shivonne Lisa

Resigned
Great Dover Street, LondonSE1 4YR
Secretary
Appointed 22 Oct 2019
Resigned 30 Jun 2021

ORAM, Patrick

Resigned
Loman Street, LondonSE1 0EH
Secretary
Appointed 03 Dec 2015
Resigned 28 Sept 2016

WARING, Nicholas Charles

Resigned
East Road, LondonN1 6AH
Secretary
Appointed 07 Nov 2017
Resigned 22 Oct 2019

CATTELAIN, Celia Jeanne

Resigned
Loman Street, LondonSE1 0EH
Born September 1976
Director
Appointed 13 May 2013
Resigned 31 Mar 2016

DA COSTA, Jonathan

Resigned
Loman Street, LondonSE1 0EH
Born July 1966
Director
Appointed 13 May 2013
Resigned 19 Nov 2015

DAVID, Deborah

Resigned
Loman Street, LondonSE1 0EH
Born November 1950
Director
Appointed 13 May 2013
Resigned 10 Jun 2017

DUNCAN, Alexander

Resigned
Great Dover Street, LondonSE1 4YR
Born November 1949
Director
Appointed 21 Apr 2016
Resigned 21 Aug 2024

LAIRD, Paula Karen Julie

Resigned
East Road, LondonN1 6AH
Born July 1964
Director
Appointed 04 Dec 2014
Resigned 16 Apr 2021

PADMORE, Elizabeth Jane

Resigned
Loman Street, LondonSE1 0EH
Born February 1955
Director
Appointed 13 May 2013
Resigned 19 Nov 2015

POSNER, Lyndsey Ann

Resigned
East Road, LondonN1 6AH
Born April 1953
Director
Appointed 21 Apr 2016
Resigned 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Resolution
18 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2013
NEWINCIncorporation