Company NameWeldglobe Limited
DirectorsHansaben Odedra and Rajendra Odedra
Company StatusActive
Company Number04145315
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Hansaben Odedra
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Rajendra Odedra
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameKrishen Odedra
NationalityBritish
StatusCurrent
Appointed01 May 2007(6 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Hansa Odedra
NationalityBritish
StatusResigned
Appointed02 March 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2007)
RolePharmacy Owner
Country of ResidenceEngland
Correspondence AddressRosamunde Felixstowe Road
Nacton
Ipswich
IP10 0DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£871,426
Gross Profit£360,120
Net Worth£3,769,642
Cash£64,812
Current Liabilities£111,054

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

14 January 2008Delivered on: 16 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St george's care home wainford house st. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2001Delivered on: 2 May 2001
Satisfied on: 19 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the crouched friars residential care home 103-107 crouch street colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 April 2001Delivered on: 26 April 2001
Satisfied on: 19 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Change of details for Mrs Hansaben Odedra as a person with significant control on 8 March 2022 (2 pages)
8 March 2022Change of details for Mr Rajendra Odedra as a person with significant control on 8 March 2022 (2 pages)
4 February 2022Change of details for Mrs Hansa Odedra as a person with significant control on 3 February 2022 (2 pages)
4 February 2022Director's details changed for Mrs Hansa Odedra on 3 February 2022 (2 pages)
4 February 2022Director's details changed for Mr Rajendra Kumar Odedra on 3 February 2022 (2 pages)
4 February 2022Change of details for Mr Rajendra Kumar Odedra as a person with significant control on 3 February 2022 (2 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
15 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
15 March 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
11 November 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
11 November 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
14 July 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
14 July 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
29 January 2015Secretary's details changed for Krishen Odedra on 21 January 2015 (1 page)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Director's details changed for Mr Rajendra Kumar Odedra on 21 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Rajendra Kumar Odedra on 21 January 2015 (2 pages)
29 January 2015Secretary's details changed for Krishen Odedra on 21 January 2015 (1 page)
29 January 2015Director's details changed for Mrs Hansa Odedra on 21 January 2015 (2 pages)
29 January 2015Director's details changed for Mrs Hansa Odedra on 21 January 2015 (2 pages)
28 January 2015Registered office address changed from Rosamunde Felixstowe Road, Nacton Ipswich Suffolk IP10 0DF to 8Th Floor 167 Fleet Street London EC4A 2EA on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Rosamunde Felixstowe Road, Nacton Ipswich Suffolk IP10 0DF to 8Th Floor 167 Fleet Street London EC4A 2EA on 28 January 2015 (1 page)
26 June 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
26 June 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
27 January 2014Director's details changed for Mrs Hansa Odedra on 1 January 2014 (2 pages)
27 January 2014Director's details changed for Mrs Hansa Odedra on 1 January 2014 (2 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Director's details changed for Mrs Hansa Odedra on 1 January 2014 (2 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
5 June 2013Full accounts made up to 31 January 2013 (23 pages)
5 June 2013Full accounts made up to 31 January 2013 (23 pages)
27 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 January 2012 (22 pages)
20 June 2012Full accounts made up to 31 January 2012 (22 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Full accounts made up to 31 January 2011 (25 pages)
14 July 2011Full accounts made up to 31 January 2011 (25 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
13 September 2010Misc 519 (1 page)
13 September 2010Misc 519 (1 page)
14 May 2010Group of companies' accounts made up to 31 January 2010 (24 pages)
14 May 2010Group of companies' accounts made up to 31 January 2010 (24 pages)
26 January 2010Director's details changed for Mrs Hansa Rajendra Odedra on 2 October 2009 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Hansa Rajendra Odedra on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Rajendra Kumar Odedra on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Hansa Rajendra Odedra on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Rajendra Kumar Odedra on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Rajendra Kumar Odedra on 2 October 2009 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
29 May 2009Full accounts made up to 31 January 2009 (21 pages)
29 May 2009Full accounts made up to 31 January 2009 (21 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
8 July 2008Accounts for a small company made up to 31 January 2008 (9 pages)
8 July 2008Accounts for a small company made up to 31 January 2008 (9 pages)
28 January 2008Return made up to 22/01/08; full list of members (3 pages)
28 January 2008Return made up to 22/01/08; full list of members (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
31 January 2007Return made up to 22/01/07; full list of members (2 pages)
31 January 2007Return made up to 22/01/07; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 February 2006Return made up to 22/01/06; full list of members (2 pages)
6 February 2006Return made up to 22/01/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
4 February 2004Return made up to 22/01/04; full list of members (7 pages)
4 February 2004Return made up to 22/01/04; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 March 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 February 2003Return made up to 22/01/03; full list of members (7 pages)
11 February 2003Return made up to 22/01/03; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
1 February 2002Return made up to 22/01/02; full list of members (6 pages)
1 February 2002Return made up to 22/01/02; full list of members (6 pages)
6 June 2001Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2001Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
13 March 2001Registered office changed on 13/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 March 2001Registered office changed on 13/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
22 January 2001Incorporation (13 pages)
22 January 2001Incorporation (13 pages)