Company NameWendy Wu Tours Limited
Company StatusActive
Company Number05107061
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Yu Wu
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151f Tower Bridge Road
London
SE1 3JE
Secretary NameYu Wu
StatusCurrent
Appointed01 July 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address151f Tower Bridge Road
London
SE1 3JE
Director NameMr Glen Christopher Mintrim
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151f Tower Bridge Road
London
SE1 3JE
Director NameMrs Kathryn Rowe
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(19 years after company formation)
Appointment Duration12 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address151f Tower Bridge Road
London
SE1 3JE
Director NameMr Peter Gerald Crane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(19 years after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151f Tower Bridge Road
London
SE1 3JE
Secretary NameMr William John Pougher
NationalityBritish
StatusResigned
Appointed14 April 2005(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Witts End
Eversholt
Beds
MK17 9DY
Director NameMr Ronald Hugh Charles Simms
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 6-10 Borough High Street
London
SE1 9QQ
Director NameJonathan Brett Wilson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 15 July 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cottons Centre Cottons Lane
47-49 Tooley Street
London
SE1 2QG
Director NameMr William John Pougher
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Witts End
Eversholt
Beds
MK17 9DY
Secretary NamePaul Anthony Gurney Bryon
NationalityBritish
StatusResigned
Appointed25 April 2007(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressApartment 12 Mansion House
Roffey Park Colgate
Horsham
West Sussex
RH12 4TD
Director NameMr Laurence Reginald Hicks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2009)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address30 Queens Road
Berkhamsted
Hertfordshire
HP4 3HU
Secretary NameMr Laurence Reginald Hicks
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2009)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address30 Queens Road
Berkhamsted
Hertfordshire
HP4 3HU
Director NameMr Manuel Richard Anthony Mascarenhas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cottons Centre Cottons Lane
47-49 Tooley Street
London
SE1 2QG
Director NameMr Laurence Hicks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritiah
StatusResigned
Appointed01 November 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2017)
RoleTravel & Tour Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor Cottons Centre Cottons Lane
47-49 Tooley Street
London
SE1 2QG
Director NameMr Joseph Allison Sutcliffe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 05 April 2017)
RoleHead Of Product
Country of ResidenceEngland
Correspondence AddressGround Floor Cottons Centre Cottons Lane
47-49 Tooley Street
London
SE1 2QG
Director NameMr John Warr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Cottons Centre Cottons Lane
47-49 Tooley Street
London
SE1 2QG
Director NameJoseph Karboushian
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2017(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cottons Centre Cottons Lane
47-49 Tooley Street
London
SE1 2QG
Director NameMr Mark Bloxham
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cottons Centre Cottons Lane
47-49 Tooley Street
London
SE1 2QG
Secretary NameOca Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressHerschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG
Secretary NameWendy Wu Tours Ltd (Corporation)
StatusResigned
Appointed01 July 2009(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2009)
Correspondence AddressBank Chambers 6-10 Borough High Street
London
SE1 9QQ

Contact

Websitewendywutours.co.uk
Email address[email protected]
Telephone020 79391200
Telephone regionLondon

Location

Registered Address151f Tower Bridge Road
London
SE1 3JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£14,249,883
Net Worth£2,983,139
Cash£7,845,517
Current Liabilities£5,833,436

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

3 February 2022Delivered on: 14 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
1 December 2008Delivered on: 19 December 2008
Persons entitled: Sven Investments Limited

Classification: Rent deposit deed
Secured details: £33,875.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal charge the deposited sum.
Outstanding
3 June 2005Delivered on: 7 June 2005
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

14 December 2020Full accounts made up to 31 December 2019 (36 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (35 pages)
6 August 2019Change of details for Mrs Yu Wu as a person with significant control on 2 August 2019 (2 pages)
6 August 2019Director's details changed for Mrs Yu Wu on 2 August 2019 (2 pages)
30 July 2019Termination of appointment of Joseph Karboushian as a director on 15 July 2019 (1 page)
30 July 2019Termination of appointment of Jonathan Brett Wilson as a director on 15 July 2019 (1 page)
30 July 2019Appointment of Mr Glen Christopher Mintrim as a director on 15 July 2019 (2 pages)
26 April 2019Director's details changed for Mrs Yu Wu on 25 April 2019 (2 pages)
26 April 2019Change of details for Mrs Yu Wu as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
25 October 2018Termination of appointment of Mark Bloxham as a director on 25 September 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (33 pages)
24 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
22 September 2017Appointment of Mr Mark Bloxham as a director on 18 September 2017 (2 pages)
22 September 2017Appointment of Mr Mark Bloxham as a director on 18 September 2017 (2 pages)
4 September 2017Full accounts made up to 31 December 2016 (26 pages)
4 September 2017Full accounts made up to 31 December 2016 (26 pages)
13 July 2017Appointment of Joseph Karboushian as a director on 6 July 2017 (2 pages)
13 July 2017Appointment of Joseph Karboushian as a director on 6 July 2017 (2 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Termination of appointment of Laurence Hicks as a director on 21 April 2017 (1 page)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Termination of appointment of Laurence Hicks as a director on 21 April 2017 (1 page)
7 April 2017Termination of appointment of Joseph Allison Sutcliffe as a director on 5 April 2017 (1 page)
7 April 2017Termination of appointment of Joseph Allison Sutcliffe as a director on 5 April 2017 (1 page)
14 December 2016Appointment of Mr Joseph Allison Sutcliffe as a director on 1 November 2016 (2 pages)
14 December 2016Appointment of Mr John Warr as a director on 1 November 2016 (2 pages)
14 December 2016Appointment of Mr John Warr as a director on 1 November 2016 (2 pages)
14 December 2016Appointment of Mr Joseph Allison Sutcliffe as a director on 1 November 2016 (2 pages)
19 September 2016Full accounts made up to 31 December 2015 (25 pages)
19 September 2016Full accounts made up to 31 December 2015 (25 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
(5 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
(5 pages)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
1 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(5 pages)
1 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(5 pages)
19 August 2014Full accounts made up to 31 December 2013 (19 pages)
19 August 2014Full accounts made up to 31 December 2013 (19 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(5 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(5 pages)
23 April 2014Director's details changed for Mr Lawrence Hicks on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Lawrence Hicks on 23 April 2014 (2 pages)
18 March 2014Termination of appointment of Manuel Mascarenhas as a director (1 page)
18 March 2014Termination of appointment of Manuel Mascarenhas as a director (1 page)
7 February 2014Registered office address changed from Bank Chambers 6-10 Borough High Street London SE1 9QQ United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Bank Chambers 6-10 Borough High Street London SE1 9QQ United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Bank Chambers 6-10 Borough High Street London SE1 9QQ United Kingdom on 7 February 2014 (1 page)
15 November 2013Appointment of Mr Lawrence Hicks as a director (2 pages)
15 November 2013Appointment of Mr Lawrence Hicks as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
23 April 2013Termination of appointment of Ronald Simms as a director (1 page)
23 April 2013Termination of appointment of Ronald Simms as a director (1 page)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
9 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
9 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Manuel Richard Anthony Mascarenhas on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Ronald Hugh Charles Simms on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Manuel Richard Anthony Mascarenhas on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Ronald Hugh Charles Simms on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Ronald Hugh Charles Simms on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Jonathan Brett Wilson on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Yu Wu on 1 October 2009 (1 page)
18 May 2010Director's details changed for Jonathan Brett Wilson on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Yu Wu on 1 October 2009 (1 page)
18 May 2010Secretary's details changed for Yu Wu on 1 October 2009 (1 page)
18 May 2010Director's details changed for Mr Manuel Richard Anthony Mascarenhas on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Jonathan Brett Wilson on 1 October 2009 (2 pages)
17 May 2010Termination of appointment of Wendy Wu Tours Ltd as a secretary (1 page)
17 May 2010Termination of appointment of Wendy Wu Tours Ltd as a secretary (1 page)
14 May 2010Appointment of Yu Wu as a secretary (1 page)
14 May 2010Appointment of Yu Wu as a secretary (1 page)
19 January 2010Appointment of Wendy Wu Tours Ltd as a secretary (1 page)
19 January 2010Appointment of Wendy Wu Tours Ltd as a secretary (1 page)
11 January 2010Director's details changed for Yu Wu on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Yu Wu on 11 January 2010 (2 pages)
1 December 2009Appointment of Mr Manuel Richard Anthony Mascarenhas as a director (1 page)
1 December 2009Termination of appointment of Laurence Hicks as a director (1 page)
1 December 2009Termination of appointment of Laurence Hicks as a secretary (1 page)
1 December 2009Termination of appointment of William Pougher as a director (1 page)
1 December 2009Termination of appointment of Laurence Hicks as a director (1 page)
1 December 2009Appointment of Mr Manuel Richard Anthony Mascarenhas as a director (1 page)
1 December 2009Termination of appointment of William Pougher as a director (1 page)
1 December 2009Termination of appointment of Laurence Hicks as a secretary (1 page)
7 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from bank chambers 6-10 borough high street london SE1 9QQ (1 page)
14 May 2009Return made up to 20/04/09; full list of members (4 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Registered office changed on 14/05/2009 from bank chambers 6-10 borough high street london SE1 9QQ (1 page)
14 May 2009Return made up to 20/04/09; full list of members (4 pages)
1 April 2009Secretary appointed mr laurence hicks (1 page)
1 April 2009Director appointed mr laurence hicks (1 page)
1 April 2009Appointment terminated secretary paul bryon (1 page)
1 April 2009Appointment terminated secretary paul bryon (1 page)
1 April 2009Director appointed mr laurence hicks (1 page)
1 April 2009Secretary appointed mr laurence hicks (1 page)
4 March 2009Registered office changed on 04/03/2009 from 30-32 tabard street london london SE1 4JU (1 page)
4 March 2009Registered office changed on 04/03/2009 from 30-32 tabard street london london SE1 4JU (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
9 May 2007Return made up to 20/04/07; no change of members (7 pages)
9 May 2007Return made up to 20/04/07; no change of members (7 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: 46 gillingham street london SW1V 1HU (1 page)
23 February 2007Registered office changed on 23/02/07 from: 46 gillingham street london SW1V 1HU (1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 September 2006Auditor's resignation (1 page)
20 September 2006Auditor's resignation (1 page)
9 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 February 2006Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
23 February 2006Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
3 February 2006Return made up to 20/04/05; full list of members; amend (8 pages)
3 February 2006Return made up to 20/04/05; full list of members; amend (8 pages)
12 January 2006Nc inc already adjusted 06/12/05 (2 pages)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Nc inc already adjusted 06/12/05 (2 pages)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
17 November 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
29 June 2005Return made up to 20/04/05; full list of members (8 pages)
29 June 2005Return made up to 20/04/05; full list of members (8 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
26 April 2005Registered office changed on 26/04/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
26 April 2005Registered office changed on 26/04/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 November 2004£ nc 1000/50000 18/11/04 (1 page)
24 November 2004Ad 18/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
24 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 November 2004£ nc 1000/50000 18/11/04 (1 page)
24 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 November 2004Ad 18/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
20 April 2004Incorporation (22 pages)
20 April 2004Incorporation (22 pages)