Company NameWeathernews U.K. Ltd.
DirectorsHidenori Iwasa and Mitsuhiro Ogata
Company StatusActive
Company Number01260413
CategoryPrivate Limited Company
Incorporation Date26 May 1976(47 years, 11 months ago)
Previous NameOceanroutes (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHidenori Iwasa
Date of BirthOctober 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed12 March 2018(41 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-3-13-408 Takane-Dai
Funabashi
Chiba
Japan
Director NameMr Mitsuhiro Ogata
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2021(45 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleExecutive Officer
Country of ResidenceFrance
Correspondence Address210 Euston Road
London
NW1 2DA
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed31 July 2007(31 years, 2 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameJustin Derek Ronald Snoxall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 1993)
RolePresident-Seas Inc
Correspondence Address999 Olive Street
Menlo Park
California 94025
United States
Director NameMr John Campbell Thomson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 July 2003)
RoleMeteorologist
Correspondence Address11 Cairnlee Terrace
Bieldside
Aberdeen
Aberdeenshire
AB1 9AE
Scotland
Director NameMr Allen Brian Webb
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressHillcrest
Marine Terrace
Muchalls
Kincardineshire
AB39 3RD
Scotland
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameHiroyoshi Ishibashi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 1993(17 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 May 2010)
RoleCompany Director
Correspondence Address6-15-3 Asumigaoka
Midori-Ku
Chiba-Shi
Chiba Pref
267-0066
Secretary NameTrevor Anthony Hobson
NationalityBritish
StatusResigned
Appointed15 October 1993(17 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressThe Willows Main Road
St Cyrus
Angus
DD10 0BA
Scotland
Director NameHiroyuki Ishizuka
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed11 January 2001(24 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 2006)
RoleAdministrator
Correspondence Address5/60 Shirley Road
Wollstonecraft
New South Wales 2065
Australia
Director NameTomoo Yukawa
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2003(27 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address19-7 Nakameguro 3-Chrome
Meguro-Ku
Tokyo
153-0061
Foreign
Director NameTakashi Tomura
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 2003(27 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2006)
RoleFinance Director
Correspondence Address1482 Daikata
Togane-Shi
Chiba-Ken 283-0811
Japan
Director NameCornelius John Carey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(28 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 June 2013)
RoleSales & Marketing Director
Correspondence Address8 Riverside Gardens
Peterborough
Cambridgeshire
PE3 6GE
Secretary NameCornelius John Carey
NationalityBritish
StatusResigned
Appointed27 July 2006(30 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 2007)
RoleSales & Marketing Director
Correspondence Address8 Riverside Gardens
Peterborough
Cambridgeshire
PE3 6GE
Director NameChihito Kusabiraki
Date of BirthMarch 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed14 November 2006(30 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 March 2018)
RoleSales Director
Correspondence Address1-4-20 Motookubo
Narashino
Chiba Pref
Japan
Director NameJiro Miyabe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed27 January 2010(33 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressKawaguchi 5 Chome Park Homes
5-19-50-805 Kawaguchi
Kawaguchi
Saitama
Japan
Director NameThomas Eddie Skov
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed30 December 2016(40 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1AD

Contact

Websitewni.com

Location

Registered Address210 Euston Road
London
NW1 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

272 at £1Weathernews Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,029,504
Gross Profit£767,838
Net Worth£590,917
Cash£698,650
Current Liabilities£461,976

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Charges

19 April 1990Delivered on: 1 May 1990
Satisfied on: 8 December 2000
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 November 2023Accounts for a small company made up to 31 March 2023 (22 pages)
17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
15 March 2023Registered office address changed from Euston House 24 Eversholt Street London NW1 1AD United Kingdom to 210 Euston Road London NW1 2DA on 15 March 2023 (1 page)
10 November 2022Accounts for a small company made up to 31 March 2022 (20 pages)
13 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (20 pages)
2 August 2021Termination of appointment of Thomas Eddie Skov as a director on 30 July 2021 (1 page)
9 July 2021Appointment of Mr Mitsuhiro Ogata as a director on 1 July 2021 (2 pages)
21 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (27 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (25 pages)
13 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
29 April 2019Director's details changed for Hidenori Iwasa on 12 December 2018 (2 pages)
16 April 2019Director's details changed for Thomas Eddie Skov on 8 April 2019 (2 pages)
8 April 2019Second filing to change the details of Hidenori Iwasa as a director (6 pages)
18 March 2019Director's details changed for Hidenori Iwasa on 12 December 2018
  • ANNOTATION Clarification a second filed CH01 was registered on 08/04/2019.
(3 pages)
15 January 2019Amended full accounts made up to 31 March 2018 (23 pages)
18 December 2018Director's details changed for Hidenori Iwasa on 12 December 2018 (2 pages)
10 December 2018Full accounts made up to 31 March 2018 (27 pages)
15 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
12 April 2018Termination of appointment of Chihito Kusabiraki as a director on 12 March 2018 (1 page)
12 April 2018Appointment of Hidenori Iwasa as a director on 12 March 2018 (2 pages)
2 February 2018Registered office address changed from The Podium 1 Eversholt Street Euston London NW1 2DN United Kingdom to Euston House 24 Eversholt Street London NW1 1AD on 2 February 2018 (1 page)
11 December 2017Accounts for a small company made up to 31 March 2017 (27 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (27 pages)
18 May 2017Appointment of Thomas Eddie Skov as a director on 30 December 2016 (2 pages)
18 May 2017Termination of appointment of Jiro Miyabe as a director on 30 December 2016 (1 page)
18 May 2017Appointment of Thomas Eddie Skov as a director on 30 December 2016 (2 pages)
18 May 2017Termination of appointment of Jiro Miyabe as a director on 30 December 2016 (1 page)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (26 pages)
4 January 2017Full accounts made up to 31 March 2016 (26 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 272
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 272
(5 pages)
5 February 2016Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to The Podium 1 Eversholt Street Euston London NW1 2DN on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to The Podium 1 Eversholt Street Euston London NW1 2DN on 5 February 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
3 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 272
(5 pages)
3 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 272
(5 pages)
3 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 272
(5 pages)
11 August 2014Full accounts made up to 31 March 2014 (20 pages)
11 August 2014Full accounts made up to 31 March 2014 (20 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 272
(5 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 272
(5 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 272
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (20 pages)
19 December 2013Full accounts made up to 31 March 2013 (20 pages)
27 June 2013Termination of appointment of Cornelius Carey as a director (2 pages)
27 June 2013Termination of appointment of Cornelius Carey as a director (2 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 October 2012Full accounts made up to 31 March 2012 (21 pages)
9 October 2012Full accounts made up to 31 March 2012 (21 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
5 September 2011Full accounts made up to 31 March 2011 (19 pages)
5 September 2011Full accounts made up to 31 March 2011 (19 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
23 December 2010Full accounts made up to 31 March 2010 (20 pages)
23 December 2010Full accounts made up to 31 March 2010 (20 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
1 June 2010Termination of appointment of Hiroyoshi Ishibashi as a director (1 page)
1 June 2010Termination of appointment of Hiroyoshi Ishibashi as a director (1 page)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Hiroyoshi Ishibashi on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Hiroyoshi Ishibashi on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Hiroyoshi Ishibashi on 1 October 2009 (2 pages)
25 February 2010Termination of appointment of Tomoo Yukawa as a director (1 page)
25 February 2010Termination of appointment of Tomoo Yukawa as a director (1 page)
25 February 2010Appointment of Jiro Miyabe as a director (2 pages)
25 February 2010Appointment of Jiro Miyabe as a director (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (19 pages)
31 January 2010Full accounts made up to 31 March 2009 (19 pages)
27 May 2009Return made up to 08/05/09; full list of members (6 pages)
27 May 2009Return made up to 08/05/09; full list of members (6 pages)
19 May 2009Director's change of particulars / tomoo yukawa / 08/05/2009 (1 page)
19 May 2009Director's change of particulars / tomoo yukawa / 08/05/2009 (1 page)
18 May 2009Director's change of particulars / hiroyoshi ishibashi / 08/05/2009 (1 page)
18 May 2009Director's change of particulars / hiroyoshi ishibashi / 08/05/2009 (1 page)
13 January 2009Full accounts made up to 31 March 2008 (19 pages)
13 January 2009Full accounts made up to 31 March 2008 (19 pages)
27 November 2008Return made up to 08/05/08; full list of members (7 pages)
27 November 2008Return made up to 08/05/08; full list of members (7 pages)
6 February 2008Full accounts made up to 31 March 2007 (14 pages)
6 February 2008Full accounts made up to 31 March 2007 (14 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Location of register of members (1 page)
11 September 2007Registered office changed on 11/09/07 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
11 July 2007Return made up to 08/05/07; full list of members (8 pages)
11 July 2007Return made up to 08/05/07; full list of members (8 pages)
26 February 2007Full accounts made up to 31 March 2006 (15 pages)
26 February 2007Full accounts made up to 31 March 2006 (15 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Full accounts made up to 31 March 2005 (16 pages)
21 August 2006Full accounts made up to 31 March 2005 (16 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
21 July 2006Return made up to 08/05/06; full list of members (8 pages)
21 July 2006Return made up to 08/05/06; full list of members (8 pages)
12 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
12 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
21 July 2005Return made up to 08/05/05; full list of members (8 pages)
21 July 2005Return made up to 08/05/05; full list of members (8 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
11 November 2004Memorandum and Articles of Association (11 pages)
11 November 2004Memorandum and Articles of Association (11 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
27 July 2004Full accounts made up to 31 March 2004 (16 pages)
27 July 2004Full accounts made up to 31 March 2004 (16 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
14 May 2004Return made up to 08/05/04; full list of members (8 pages)
14 May 2004Return made up to 08/05/04; full list of members (8 pages)
15 December 2003Full accounts made up to 31 March 2003 (17 pages)
15 December 2003Full accounts made up to 31 March 2003 (17 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
23 July 2003Company name changed oceanroutes (U.K.) LIMITED\certificate issued on 23/07/03 (2 pages)
23 July 2003Company name changed oceanroutes (U.K.) LIMITED\certificate issued on 23/07/03 (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
3 June 2003Return made up to 08/05/03; full list of members (8 pages)
3 June 2003Return made up to 08/05/03; full list of members (8 pages)
12 June 2002Full accounts made up to 31 March 2002 (13 pages)
12 June 2002Full accounts made up to 31 March 2002 (13 pages)
10 June 2002Return made up to 08/05/02; full list of members (8 pages)
10 June 2002Return made up to 08/05/02; full list of members (8 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2001Full accounts made up to 31 March 2001 (13 pages)
26 June 2001Full accounts made up to 31 March 2001 (13 pages)
1 June 2001Return made up to 08/05/01; full list of members (7 pages)
1 June 2001Return made up to 08/05/01; full list of members (7 pages)
3 April 2001Registered office changed on 03/04/01 from: 14 dominion street london EC2M 2RJ (1 page)
3 April 2001Registered office changed on 03/04/01 from: 14 dominion street london EC2M 2RJ (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Full accounts made up to 31 March 2000 (15 pages)
21 July 2000Full accounts made up to 31 March 2000 (15 pages)
28 June 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 1999Return made up to 08/05/99; full list of members (6 pages)
16 June 1999Return made up to 08/05/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 March 1999 (15 pages)
15 June 1999Full accounts made up to 31 March 1999 (15 pages)
3 July 1998Full accounts made up to 31 March 1998 (17 pages)
3 July 1998Full accounts made up to 31 March 1998 (17 pages)
29 July 1997Full accounts made up to 31 March 1997 (16 pages)
29 July 1997Full accounts made up to 31 March 1997 (16 pages)
16 July 1997Return made up to 08/05/97; no change of members (4 pages)
16 July 1997Return made up to 08/05/97; no change of members (4 pages)
6 October 1996Full accounts made up to 31 March 1996 (16 pages)
6 October 1996Full accounts made up to 31 March 1996 (16 pages)
14 June 1996Return made up to 08/05/96; full list of members (6 pages)
14 June 1996Return made up to 08/05/96; full list of members (6 pages)
1 September 1995Full accounts made up to 31 March 1995 (15 pages)
1 September 1995Full accounts made up to 31 March 1995 (15 pages)
3 August 1995Full accounts made up to 31 December 1994 (14 pages)
3 August 1995Full accounts made up to 31 December 1994 (14 pages)
5 June 1995Return made up to 08/05/95; no change of members (4 pages)
5 June 1995Return made up to 08/05/95; no change of members (4 pages)
12 April 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
12 April 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 May 1976Incorporation (12 pages)
26 May 1976Incorporation (12 pages)