Company NameWem Technology Limited
DirectorNatasha Botha
Company StatusActive
Company Number03564293
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 12 months ago)
Previous NameWem & Co Computer Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMs Renska Connie Marx
StatusCurrent
Appointed14 July 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address162 Farringdon Road
London
EC1R 3AS
Director NameMs Natasha Botha
Date of BirthApril 1987 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed09 January 2023(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address162 Farringdon Road
London
EC1R 3AS
Director NameMr Alistair Ian Wem
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NameMrs Vanessa Jean Wem
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMr Varinder Jauhal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 1 month after company formation)
Appointment Duration20 years (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameChristopher Marais
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed10 December 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address51 The Vale
Feltham
Middlesex
TW14 0JZ
Director NameMr Justin Bruce Ramell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(14 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMr Izak Johannes Oosthuizen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(24 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Street
London
W1U 6BP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewemit.co.uk
Email address[email protected]
Telephone020 87406000
Telephone regionLondon

Location

Registered Address162 Farringdon Road
London
EC1R 3AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

849 at £1Alistair Ian Wem
84.90%
Ordinary
150 at £1Vin Jauhal
15.00%
Ordinary
1 at £1Vanessa Jean Wem
0.10%
Ordinary

Financials

Year2014
Net Worth£59,783
Cash£47,140
Current Liabilities£57,269

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
11 December 2020Director's details changed for Mr Vin Jauhal on 11 December 2020 (2 pages)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Director's details changed for Mr Vin Jauhal on 13 May 2016 (2 pages)
23 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Director's details changed for Mr Alistair Ian Wem on 13 May 2016 (2 pages)
23 June 2016Director's details changed for Mr Alistair Ian Wem on 13 May 2016 (2 pages)
23 June 2016Director's details changed for Mr Vin Jauhal on 13 May 2016 (2 pages)
23 June 2016Secretary's details changed for Vanessa Jean Wem on 13 May 2016 (1 page)
23 June 2016Secretary's details changed for Vanessa Jean Wem on 13 May 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(6 pages)
3 November 2014Director's details changed for Vin Jauhal on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Vin Jauhal on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Vin Jauhal on 3 November 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Appointment of Mr Justin Bruce Ramell as a director (2 pages)
7 November 2013Appointment of Mr Justin Bruce Ramell as a director (2 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Director's details changed for Vin Jauhal on 14 May 2010 (2 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Vin Jauhal on 14 May 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Company name changed wem & co computer solutions LIMITED\certificate issued on 04/06/08 (2 pages)
2 June 2008Company name changed wem & co computer solutions LIMITED\certificate issued on 04/06/08 (2 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 14/05/07; full list of members (3 pages)
18 May 2007Return made up to 14/05/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 14/05/06; full list of members (3 pages)
18 May 2006Return made up to 14/05/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 14/05/05; full list of members (3 pages)
5 July 2005Return made up to 14/05/05; full list of members (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 14/05/04; full list of members (7 pages)
27 May 2004Return made up to 14/05/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 December 2003New director appointed (1 page)
18 December 2003New director appointed (1 page)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 July 2002New director appointed (1 page)
8 July 2002New director appointed (1 page)
8 July 2002Return made up to 14/05/02; full list of members (6 pages)
8 July 2002Return made up to 14/05/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
15 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
2 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 June 1999Return made up to 14/05/99; full list of members (6 pages)
7 June 1999Return made up to 14/05/99; full list of members (6 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: 83 leonard street london EC2A 4QS (1 page)
29 June 1998Registered office changed on 29/06/98 from: 83 leonard street london EC2A 4QS (1 page)
29 June 1998New secretary appointed (2 pages)
14 May 1998Incorporation (16 pages)
14 May 1998Incorporation (16 pages)