Company NameWaggle Worx Limited
DirectorByron Samuel Adam Lapidus
Company StatusActive
Company Number04504419
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Byron Samuel Adam Lapidus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleDesign Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address80 Marryat Road
London
SW19 5BN
Secretary NameLavinia Lapidus
NationalityBritish
StatusCurrent
Appointed24 November 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleSolicitor
Correspondence AddressBarry House
20-22 Worple Road
London
SW19 4DH
Director NameGiles Edward Routledge
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleDesign Consultancy
Correspondence Address42 Hartley Hill
Purley
Greater London
CR8 4EN
Secretary NameGiles Edward Routledge
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleDesign Consultancy
Correspondence Address42 Hartley Hill
Purley
Greater London
CR8 4EN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.waggleworx.com
Telephone020 89719276
Telephone regionLondon

Location

Registered Address22 Tabor Grove
London
SW19 4EB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2013
Net Worth£615
Cash£4,829
Current Liabilities£5,634

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

15 July 2004Delivered on: 27 July 2004
Persons entitled: Legion Properties Limited

Classification: Rent deposit deed
Secured details: £1,406 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total rent deposit sum of £1,406.
Outstanding

Filing History

31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
31 August 2023Registered office address changed from Barry House 20-22 Worple Road London SW19 4DH to 22 Tabor Grove London SW19 4EB on 31 August 2023 (1 page)
19 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
31 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
2 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
7 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
29 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 September 2012Secretary's details changed for Lavinia Lapidus on 6 September 2012 (1 page)
7 September 2012Secretary's details changed for Lavinia Lapidus on 6 September 2012 (1 page)
7 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 September 2012Secretary's details changed for Lavinia Lapidus on 6 September 2012 (1 page)
7 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Director's details changed for Byron Samuel Adam Lapidus on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Byron Samuel Adam Lapidus on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Byron Samuel Adam Lapidus on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 06/08/08; full list of members (3 pages)
18 August 2008Secretary's change of particulars / lavinia lapidus / 18/06/2008 (2 pages)
18 August 2008Return made up to 06/08/08; full list of members (3 pages)
18 August 2008Secretary's change of particulars / lavinia lapidus / 18/06/2008 (2 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 August 2007Return made up to 06/08/07; full list of members (2 pages)
6 August 2007Return made up to 06/08/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 06/08/06; full list of members (2 pages)
15 February 2007Return made up to 06/08/06; full list of members (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
16 September 2005Return made up to 06/08/05; full list of members (2 pages)
16 September 2005Return made up to 06/08/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 August 2004Registered office changed on 11/08/04 from: 50 west street farnham surrey GU9 7DX (1 page)
11 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Registered office changed on 11/08/04 from: 50 west street farnham surrey GU9 7DX (1 page)
27 July 2004Particulars of mortgage/charge (4 pages)
27 July 2004Particulars of mortgage/charge (4 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Return made up to 06/08/03; full list of members (5 pages)
4 September 2003Return made up to 06/08/03; full list of members (5 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (2 pages)
6 August 2002Incorporation (18 pages)
6 August 2002Incorporation (18 pages)