Company NameWEY Technology Ltd
Company StatusActive
Company Number03355896
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMario Okle
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed21 April 1997(3 days after company formation)
Appointment Duration27 years
RoleElectronic Engineer
Country of ResidenceSwitzerland
Correspondence AddressHaslernstrasse 23b Ch-8104 Weiningen
Zurich
8104
Switzerland
Director NameArmin Klingler
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustrian
StatusCurrent
Appointed31 December 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRossbergstrasse 5
Wollerau
8832
Switzerland
Director NameMr John Edward Lockwood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(24 years, 12 months after company formation)
Appointment Duration2 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCity Reach, 7th Floor, Suite 3, Greenwich View Pla
London
E14 9NN
Director NameMr Jordan Hughes Barker
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCity Reach, 7th Floor, Suite 3, Greenwich View Pla
London
E14 9NN
Director NameMr David Walter Ainslie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(3 days after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandhurst Road
Crowthorne
Berkshire
RG45 7HR
Director NameMarlise Wey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed21 April 1997(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressCrossachevstrasse 7
Zurich
8907
Switzerland
Secretary NameElaine Ainslie
NationalityBritish
StatusResigned
Appointed21 April 1997(3 days after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address17 Sandhurst Road
Crowthorne
Berkshire
RG45 7HR
Director NameJohn Clark Ballantyne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(12 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Mardley Avenue
Welwyn
Hertfordshire
AL6 0TU
Director NameMr James Joseph Shanks
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(24 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 2022)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence AddressCity Reach, 7th Floor, Suite 3, Greenwich View Pla
London
E14 9NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.qteknology.com
Email address[email protected]
Telephone01592 611982
Telephone regionKirkcaldy

Location

Registered AddressCity Reach, 7th Floor, Suite 3
Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£642,343
Cash£516,863
Current Liabilities£492,162

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Charges

21 March 2007Delivered on: 24 March 2007
Persons entitled: Tiger Harbour Island Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit of £28,010,24 and all sums paid under the terms of the rent deposit,all interest of the tenant in the single interest bearing account.
Outstanding

Filing History

3 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
4 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 February 2019Termination of appointment of John Clark Ballantyne as a director on 31 January 2019 (1 page)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
14 February 2018Accounts for a small company made up to 31 December 2017 (9 pages)
31 July 2017Registered office address changed from Suite 9.02 1 Exchange Tower Harbour Exchange Square London E14 9GE to City Reach, 7th Floor, Suite 3, Greenwich View Place London E14 9NN on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Suite 9.02 1 Exchange Tower Harbour Exchange Square London E14 9GE to City Reach, 7th Floor, Suite 3, Greenwich View Place London E14 9NN on 31 July 2017 (1 page)
30 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
7 March 2017Full accounts made up to 31 December 2016 (7 pages)
7 March 2017Full accounts made up to 31 December 2016 (7 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000
(5 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000
(5 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20,000
(5 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20,000
(5 pages)
11 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20,000
(5 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20,000
(5 pages)
10 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
2 April 2013Full accounts made up to 31 December 2012 (15 pages)
2 April 2013Full accounts made up to 31 December 2012 (15 pages)
5 September 2012Registered office address changed from Suite 2.04 37 Harbour Island South Harbour Exchange Square London E14 9GE on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Suite 2.04 37 Harbour Island South Harbour Exchange Square London E14 9GE on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Suite 2.04 37 Harbour Island South Harbour Exchange Square London E14 9GE on 5 September 2012 (1 page)
17 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 May 2010Director's details changed for John Ckark Ballantyne on 1 January 2010 (2 pages)
20 May 2010Director's details changed for John Ckark Ballantyne on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for John Ckark Ballantyne on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Mario Okle on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Armin Klingler on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Armin Klingler on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Mario Okle on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Armin Klingler on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Mario Okle on 1 January 2010 (2 pages)
26 April 2010Full accounts made up to 31 December 2009 (15 pages)
26 April 2010Full accounts made up to 31 December 2009 (15 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 February 2010Termination of appointment of David Ainslie as a director (1 page)
11 February 2010Termination of appointment of Elaine Ainslie as a secretary (1 page)
11 February 2010Termination of appointment of Elaine Ainslie as a secretary (1 page)
11 February 2010Termination of appointment of David Ainslie as a director (1 page)
17 October 2009Appointment of John Ckark Ballantyne as a director (1 page)
17 October 2009Appointment of John Ckark Ballantyne as a director (1 page)
5 May 2009Director's change of particulars / mario okle / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / mario okle / 05/05/2009 (1 page)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
14 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 May 2008Return made up to 18/04/08; full list of members (4 pages)
29 May 2008Return made up to 18/04/08; full list of members (4 pages)
26 February 2008Full accounts made up to 31 December 2007 (13 pages)
26 February 2008Full accounts made up to 31 December 2007 (13 pages)
27 April 2007Return made up to 18/04/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(7 pages)
27 April 2007Return made up to 18/04/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(7 pages)
13 April 2007Full accounts made up to 31 December 2006 (13 pages)
13 April 2007Full accounts made up to 31 December 2006 (13 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
2 June 2006Return made up to 18/04/06; full list of members (7 pages)
2 June 2006Return made up to 18/04/06; full list of members (7 pages)
19 May 2006Full accounts made up to 31 December 2005 (12 pages)
19 May 2006Full accounts made up to 31 December 2005 (12 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
25 July 2005Registered office changed on 25/07/05 from: 72 bilton road perivale greenford middlesex UB6 7DE (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: 72 bilton road perivale greenford middlesex UB6 7DE (1 page)
25 July 2005Director resigned (1 page)
26 May 2005Return made up to 18/04/05; full list of members (7 pages)
26 May 2005Return made up to 18/04/05; full list of members (7 pages)
25 May 2005Full accounts made up to 31 December 2004 (15 pages)
25 May 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2004Return made up to 18/04/04; full list of members (7 pages)
23 June 2004Return made up to 18/04/04; full list of members (7 pages)
27 May 2004Full accounts made up to 31 December 2003 (9 pages)
27 May 2004Full accounts made up to 31 December 2003 (9 pages)
25 November 2003Full accounts made up to 31 March 2003 (9 pages)
25 November 2003Full accounts made up to 31 March 2003 (9 pages)
4 May 2003Full accounts made up to 31 March 2002 (9 pages)
4 May 2003Full accounts made up to 31 March 2002 (9 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
8 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
8 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 April 2002Return made up to 18/04/02; full list of members (7 pages)
16 April 2002Return made up to 18/04/02; full list of members (7 pages)
8 January 2002Full accounts made up to 31 March 2001 (8 pages)
8 January 2002Full accounts made up to 31 March 2001 (8 pages)
1 June 2001Return made up to 18/04/01; full list of members (7 pages)
1 June 2001Return made up to 18/04/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 March 2000 (8 pages)
30 October 2000Full accounts made up to 31 March 2000 (8 pages)
28 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
18 April 1999Return made up to 18/04/99; no change of members (4 pages)
18 April 1999Return made up to 18/04/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
10 May 1998Return made up to 18/04/98; full list of members (6 pages)
10 May 1998Return made up to 18/04/98; full list of members (6 pages)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
7 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
7 May 1997Ad 30/04/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
7 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
7 May 1997Ad 30/04/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 72 bilton road perivale middlesex UB6 7DE (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 72 bilton road perivale middlesex UB6 7DE (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
18 April 1997Incorporation (12 pages)
18 April 1997Incorporation (12 pages)