Company NameWenatech Limited
DirectorWayne David Samuel
Company StatusActive
Company Number04053725
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wayne David Samuel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(4 months after company formation)
Appointment Duration23 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameBeatrice Schady
NationalityBritish
StatusCurrent
Appointed15 December 2000(4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£118
Cash£7,941
Current Liabilities£22,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

26 January 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
16 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
15 June 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
16 August 2019Change of details for Mr Wayne David Samuel as a person with significant control on 1 August 2019 (2 pages)
16 August 2019Change of details for Ms Beatrice Schady as a person with significant control on 1 August 2019 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 August 2019Cessation of Beatrice Schady as a person with significant control on 1 August 2019 (1 page)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
27 March 2019Notification of Beatrice Schady as a person with significant control on 30 June 2016 (2 pages)
10 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
23 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2015Secretary's details changed for Beatrice Schady on 1 January 2015 (1 page)
16 August 2015Director's details changed for Mr Wayne David Samuel on 1 January 2015 (2 pages)
16 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(3 pages)
16 August 2015Secretary's details changed for Beatrice Schady on 1 January 2015 (1 page)
16 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(3 pages)
16 August 2015Secretary's details changed for Beatrice Schady on 1 January 2015 (1 page)
16 August 2015Director's details changed for Mr Wayne David Samuel on 1 January 2015 (2 pages)
16 August 2015Director's details changed for Mr Wayne David Samuel on 1 January 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 13 February 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Wayne David Samuel on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Wayne David Samuel on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Wayne David Samuel on 1 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
12 September 2008Return made up to 16/08/08; full list of members (3 pages)
12 September 2008Return made up to 16/08/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Return made up to 16/08/07; full list of members (2 pages)
24 September 2007Return made up to 16/08/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 October 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2005Return made up to 16/08/04; full list of members (6 pages)
9 May 2005Return made up to 16/08/04; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 October 2003Return made up to 16/08/03; full list of members (6 pages)
16 October 2003Return made up to 16/08/03; full list of members (6 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2001Registered office changed on 04/11/01 from: c/o richard freedman and company 47 saint johns wood high street london NW8 7NJ (1 page)
4 November 2001Registered office changed on 04/11/01 from: c/o richard freedman and company 47 saint johns wood high street london NW8 7NJ (1 page)
17 September 2001Return made up to 16/08/01; full list of members (6 pages)
17 September 2001Return made up to 16/08/01; full list of members (6 pages)
25 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
25 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 June 2001Memorandum and Articles of Association (14 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2001Ad 16/12/00-17/12/00 £ si 118@1=118 £ ic 2/120 (2 pages)
12 June 2001Ad 16/12/00-17/12/00 £ si 118@1=118 £ ic 2/120 (2 pages)
12 June 2001Memorandum and Articles of Association (14 pages)
12 January 2001Memorandum and Articles of Association (15 pages)
12 January 2001Memorandum and Articles of Association (15 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 December 2000Registered office changed on 20/12/00 from: 6-8 underwood street london N1 7JQ (1 page)
20 December 2000Registered office changed on 20/12/00 from: 6-8 underwood street london N1 7JQ (1 page)
16 August 2000Incorporation (20 pages)
16 August 2000Incorporation (20 pages)