Company NameAlgaewheel UK Limited Limited
DirectorsPaul Kesterton and Anne Barsh
Company StatusActive
Company Number04595393
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)
Previous NameWRO Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Kesterton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Well Flow Petroleum Services
Wl Diplomat Tower Suite 404
Manama
Foreign
Bahrain
Director NameAnne Barsh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address149 Fentiman Road
London
SW8 1JZ
Secretary NameJennifer June Seagraves
NationalityBritish
StatusCurrent
Appointed15 September 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address34 Braeside Place
Aberdeen
Aberdeenshire
AB15 7TU
Scotland
Secretary NameGillian Baker
NationalityBritish
StatusResigned
Appointed05 December 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address6 Mortain Close
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.idristuition.com

Location

Registered Address66 Battersea Bridge Road
London
SW11 3AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£75,253
Cash£3,354
Current Liabilities£38,651

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
11 May 2023Appointment of Mr Simon Thomas Zuanic as a director on 1 May 2023 (2 pages)
1 May 2023Company name changed wro trading LIMITED\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-17
(3 pages)
28 April 2023Registered office address changed from 149 Fentiman Road London SW8 1JZ to 66 Battersea Bridge Road London SW11 3AG on 28 April 2023 (1 page)
28 April 2023Termination of appointment of Anne Barsh as a director on 17 April 2023 (1 page)
24 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
13 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
4 March 2022Compulsory strike-off action has been discontinued (1 page)
3 March 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
12 April 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
4 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
27 March 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Micro company accounts made up to 31 March 2016 (5 pages)
10 May 2017Micro company accounts made up to 31 March 2016 (5 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 April 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Anne Barsh on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Paul Kesterton on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Paul Kesterton on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Anne Barsh on 20 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Return made up to 20/11/07; full list of members (2 pages)
7 December 2007Return made up to 20/11/07; full list of members (2 pages)
28 February 2007Return made up to 20/11/06; full list of members (7 pages)
28 February 2007Return made up to 20/11/06; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 December 2005Return made up to 20/11/05; full list of members (7 pages)
16 December 2005Return made up to 20/11/05; full list of members (7 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 6 mortain close, caldecotte milton keynes buckinghamshire MK7 8LS (1 page)
6 October 2005Registered office changed on 06/10/05 from: 6 mortain close, caldecotte milton keynes buckinghamshire MK7 8LS (1 page)
27 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
23 December 2004Return made up to 20/11/04; full list of members (6 pages)
23 December 2004Return made up to 20/11/04; full list of members (6 pages)
12 December 2003Return made up to 20/11/03; full list of members (6 pages)
12 December 2003Return made up to 20/11/03; full list of members (6 pages)
11 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 June 2003Company name changed trendstripe LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed trendstripe LIMITED\certificate issued on 18/06/03 (2 pages)
12 December 2002New director appointed (1 page)
12 December 2002New director appointed (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 2002Secretary resigned (1 page)
20 November 2002Incorporation (17 pages)
20 November 2002Incorporation (17 pages)