Company NameWellbrook Investments Limited
DirectorsGovinden Ramasawmy and Depinay Ltd
Company StatusActive
Company Number03695083
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusCurrent
Appointed20 May 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2012(13 years, 2 months after company formation)
Appointment Duration12 years
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusCurrent
Appointed01 October 2015(16 years, 8 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NamePaul Joseph Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMaison Lafayette
Clos A Genisse Sark
Guernsey
Channel Islands
GY9 0SG
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameWhitehats Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address4th Floor New Gallery House
6 Vigo Street
London
W1S 3HF
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed17 September 2001(2 years, 8 months after company formation)
Appointment Duration14 years (resigned 01 October 2015)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed04 November 2002(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2011)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dudley International Sa
50.00%
Ordinary
1 at £1Hillside Finance Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,796,773
Current Liabilities£1,493

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

30 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
7 June 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
9 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
31 October 2015Appointment of Depinay Ltd as a director on 1 October 2015 (2 pages)
31 October 2015Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page)
31 October 2015Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Appointment of Depinay Ltd as a director on 1 October 2015 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 May 2014Appointment of Govinden Ramasawmy as a director (2 pages)
22 May 2014Appointment of Govinden Ramasawmy as a director (2 pages)
22 May 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
22 May 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 April 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 12 April 2012 (1 page)
12 April 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
12 April 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
15 September 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
15 September 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Mr Bernal Zamora Arce on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Bernal Zamora Arce on 14 January 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
25 January 2010Secretary's details changed for Musterasset Limited on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Beauly Management Sa on 14 January 2010 (2 pages)
25 January 2010Secretary's details changed for Musterasset Limited on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Beauly Management Sa on 14 January 2010 (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 February 2009Return made up to 14/01/09; full list of members (3 pages)
11 February 2009Return made up to 14/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 14/01/08; full list of members (2 pages)
12 February 2008Return made up to 14/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 February 2007Return made up to 14/01/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 February 2007Return made up to 14/01/07; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 February 2006Return made up to 14/01/06; full list of members (2 pages)
6 February 2006Return made up to 14/01/06; full list of members (2 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2005Delivery ext'd 3 mth 31/01/05 (1 page)
3 October 2005Delivery ext'd 3 mth 31/01/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
7 April 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 February 2005Return made up to 14/01/05; full list of members (6 pages)
8 February 2005Return made up to 14/01/05; full list of members (6 pages)
6 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
6 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
1 February 2004Return made up to 14/01/04; full list of members (6 pages)
1 February 2004Return made up to 14/01/04; full list of members (6 pages)
4 August 2003Delivery ext'd 3 mth 31/01/03 (1 page)
4 August 2003Delivery ext'd 3 mth 31/01/03 (1 page)
12 April 2003Return made up to 14/01/03; full list of members (8 pages)
12 April 2003Return made up to 14/01/03; full list of members (8 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: 1 knightrider court london EC4V 5JU (1 page)
8 February 2003Registered office changed on 08/02/03 from: 1 knightrider court london EC4V 5JU (1 page)
8 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
28 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
29 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
3 October 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2000 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2000 (6 pages)
27 February 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
4 December 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (3 pages)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (3 pages)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
31 May 2001Registered office changed on 31/05/01 from: new gallery house vigo street london W1X 1AH (1 page)
31 May 2001Return made up to 14/01/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: new gallery house vigo street london W1X 1AH (1 page)
31 May 2001Return made up to 14/01/01; full list of members (6 pages)
7 March 2000Return made up to 14/01/00; full list of members (6 pages)
7 March 2000Return made up to 14/01/00; full list of members (6 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 17 city business centre lower road london SE16 1AA (1 page)
8 February 1999Registered office changed on 08/02/99 from: 17 city business centre lower road london SE16 1AA (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
14 January 1999Incorporation (11 pages)
14 January 1999Incorporation (11 pages)