Background WavePink WaveYellow Wave

WFS 1 LIMITED (09796195)

WFS 1 LIMITED (09796195) is an active UK company. incorporated on 26 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. WFS 1 LIMITED has been registered for 10 years. Current directors include GOK, Joanna Yin Yin, TANG, Alan Yew Kuen, YANG, Zejian.

Company Number
09796195
Status
active
Type
ltd
Incorporated
26 September 2015
Age
10 years
Address
Acre House, London, NW1 3ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GOK, Joanna Yin Yin, TANG, Alan Yew Kuen, YANG, Zejian
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WFS 1 LIMITED

WFS 1 LIMITED is an active company incorporated on 26 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. WFS 1 LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09796195

LTD Company

Age

10 Years

Incorporated 26 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

C/O Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2th United Kingdom
From: 18 October 2018To: 29 November 2019
C/O Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2BA United Kingdom
From: 18 October 2018To: 18 October 2018
Melbourne House 44-46 Aldwych Quarter London WC2B 4LL
From: 24 February 2016To: 18 October 2018
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 26 September 2015To: 24 February 2016
Timeline

30 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 16
Share Issue
Aug 16
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GOK, Joanna Yin Yin

Active
Eu Tong Sen Street, Singapore059817
Born October 1979
Director
Appointed 02 Jan 2018

TANG, Alan Yew Kuen

Active
Eu Tong Sen Street, Singapore059817
Born May 1966
Director
Appointed 01 Jan 2020

YANG, Zejian

Active
11/15 William Road, LondonNW1 3ER
Born April 1985
Director
Appointed 01 Jan 2026

BARBER, Keith John

Resigned
Cuttinglye Road, CrawleyRH10 4LR
Born May 1974
Director
Appointed 26 Sept 2015
Resigned 04 Jul 2016

BAXTER, Charles Anthony Wollaston

Resigned
Labs House, LondonWC1A 2TH
Born September 1964
Director
Appointed 26 Sept 2015
Resigned 29 Nov 2019

FAIRCLOUGH, Ava Kathleen

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born June 1991
Director
Appointed 14 May 2024
Resigned 01 Jan 2026

GALLIENNE, Joshua Luke

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 14 May 2024
Resigned 01 Jan 2026

HUMPHREYS, Gary

Resigned
Markerstudy House, 45 Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 26 Sept 2015
Resigned 04 Jul 2016

LING, Ang Kerng

Resigned
Tanglin Road #05-01, Singapore247905
Born November 1961
Director
Appointed 04 Jul 2016
Resigned 02 Jan 2018

LUI, Chong Chee

Resigned
Tanglin Road 05-01, Singapore247905
Born June 1960
Director
Appointed 04 Jul 2016
Resigned 31 Dec 2019

POOLE, Thomas Robert Davey

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born November 1986
Director
Appointed 11 Jun 2024
Resigned 11 Jun 2024

SPENCER, Amanda Jane

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born December 1964
Director
Appointed 26 Sept 2015
Resigned 04 Jul 2016

SPENCER, Kevin Ronald

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born July 1965
Director
Appointed 26 Sept 2015
Resigned 04 Jul 2016

Persons with significant control

4

0 Active
4 Ceased

Mr Chee Tat Philip Ng

Ceased
Scotts Road, Singapore228213
Born September 1958

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Ceased 04 Jul 2016

Madam Kim Choo Tan

Ceased
Scotts Road, Singapore228213
Born February 1929

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Ceased 04 Jul 2016

Mr Chee Siong Ng

Ceased
Tsim Sha Centre, Salisbury Road, Kowloon
Born October 1952

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Ceased 04 Jul 2016

Mrs Amanda Jane Spencer

Ceased
Langton Road, Tunbridge WellsTN3 0BB
Born December 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2017
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 August 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
26 July 2016
AA01Change of Accounting Reference Date
Resolution
26 July 2016
RESOLUTIONSResolutions
Resolution
26 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Incorporation Company
26 September 2015
NEWINCIncorporation