London
EC1R 3AS
Director Name | Ms Natasha Botha |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | South African |
Status | Current |
Appointed | 09 January 2023(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 162 Farringdon Road London EC1R 3AS |
Director Name | Mr Alistair Ian Wem |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Secretary Name | Mrs Vanessa Jean Wem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Director Name | Mr Varinder Jauhal |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Director Name | Christopher Marais |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 December 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 51 The Vale Feltham Middlesex TW14 0JZ |
Director Name | Mr Justin Bruce Ramell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Director Name | Mr Izak Johannes Oosthuizen |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Street London W1U 6BP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | wemit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87406000 |
Telephone region | London |
Registered Address | 162 Farringdon Road London EC1R 3AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
849 at £1 | Alistair Ian Wem 84.90% Ordinary |
---|---|
150 at £1 | Vin Jauhal 15.00% Ordinary |
1 at £1 | Vanessa Jean Wem 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,783 |
Cash | £47,140 |
Current Liabilities | £57,269 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
14 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
11 December 2020 | Director's details changed for Mr Vin Jauhal on 11 December 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Director's details changed for Mr Vin Jauhal on 13 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mr Alistair Ian Wem on 13 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Alistair Ian Wem on 13 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Vin Jauhal on 13 May 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Vanessa Jean Wem on 13 May 2016 (1 page) |
23 June 2016 | Secretary's details changed for Vanessa Jean Wem on 13 May 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 November 2014 | Director's details changed for Vin Jauhal on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Vin Jauhal on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Vin Jauhal on 3 November 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Appointment of Mr Justin Bruce Ramell as a director (2 pages) |
7 November 2013 | Appointment of Mr Justin Bruce Ramell as a director (2 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Director's details changed for Vin Jauhal on 14 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Vin Jauhal on 14 May 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Company name changed wem & co computer solutions LIMITED\certificate issued on 04/06/08 (2 pages) |
2 June 2008 | Company name changed wem & co computer solutions LIMITED\certificate issued on 04/06/08 (2 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (3 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 December 2003 | New director appointed (1 page) |
18 December 2003 | New director appointed (1 page) |
20 May 2003 | Return made up to 14/05/03; full list of members
|
20 May 2003 | Return made up to 14/05/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 July 2002 | New director appointed (1 page) |
8 July 2002 | New director appointed (1 page) |
8 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
8 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
15 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
4 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members
|
2 June 2000 | Return made up to 14/05/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 83 leonard street london EC2A 4QS (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 83 leonard street london EC2A 4QS (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Incorporation (16 pages) |
14 May 1998 | Incorporation (16 pages) |