Background WavePink WaveYellow Wave

WEP-UK LIMITED (11730687)

WEP-UK LIMITED (11730687) is an active UK company. incorporated on 17 December 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEP-UK LIMITED has been registered for 7 years. Current directors include CRAWFORD, Kim Angela.

Company Number
11730687
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
93 Totterdown Street, London, SW17 8TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAWFORD, Kim Angela
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEP-UK LIMITED

WEP-UK LIMITED is an active company incorporated on 17 December 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEP-UK LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11730687

LTD Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 11 March 2021 (5 years ago)
Period: 17 December 2018 - 31 December 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 20 August 2020 (5 years ago)
Submitted on 20 August 2020 (5 years ago)

Next Due

Due by 3 September 2021
For period ending 20 August 2021

Previous Company Names

BAILEY TUDOR-LEWIS LIMITED
From: 17 December 2018To: 30 September 2020
Contact
Address

93 Totterdown Street London, SW17 8TB,

Previous Addresses

Metrohouse 57 Pepper Road Leeds LS10 2RU England
From: 17 December 2018To: 20 August 2020
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Director Left
May 20
New Owner
Aug 20
Director Joined
Aug 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CRAWFORD, Kim Angela

Active
Totterdown Street, LondonSW17 8TB
Born October 1968
Director
Appointed 19 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 17 Dec 2018
Resigned 19 May 2020

Persons with significant control

1

Miss Kim Angela Crawford

Active
Totterdown Street, LondonSW17 8TB
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2020
Fundings
Financials
Latest Activities

Filing History

12

Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Resolution
30 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
20 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Incorporation Company
17 December 2018
NEWINCIncorporation