Company NameAwakening (WW) Ltd
Company StatusActive
Company Number05172529
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)
Previous NameAwakening Worldwide Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Sharif Banna
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodhouse Grove
Manor Park
London
E12 6SR
Director NameBara Kherigi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Risedale Road
Hemel Hempstead
Hertfordshire
HP3 9NW
Director NameWassim Malak
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address472 Dixon Road
Milpitas
Ca 95035
United States
Director NameMr Muhammad Wali-Ur Rahman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cwmdonkin Terrace
Uplands
Swansea
SA2 0RQ
Wales
Secretary NameMr Muhammad Wali-Ur Rahman
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cwmdonkin Terrace
Uplands
Swansea
SA2 0RQ
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01792 794886
Telephone regionSwansea

Location

Registered Address85 Station Road
North Harrow
Harrow
Middlesex
HA2 7SW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

29 at £1Mr Muhammad Wali-ur Rahman
29.00%
Ordinary
29 at £1Mr Wassim Malak
29.00%
Ordinary
28 at £1Mr Sharif Banna
28.00%
Ordinary
14 at £1Mr Bara Kherigi
14.00%
Ordinary

Financials

Year2014
Net Worth-£44,280
Cash£96,360
Current Liabilities£225,422

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

9 June 2009Delivered on: 26 June 2009
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £3,674.66 due or to become due from the company to the chargee.
Particulars: Suite 3.06 new loom house 101 back church lane london.
Outstanding

Filing History

14 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
4 July 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
2 March 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
17 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
24 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 April 2012Registered office address changed from Uplands Business Centre Uplands Business Centre Bernard Street Swansea SA2 0DR United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Uplands Business Centre Uplands Business Centre Bernard Street Swansea SA2 0DR United Kingdom on 20 April 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
25 March 2011Termination of appointment of Muhammad Rahman as a secretary (2 pages)
25 March 2011Termination of appointment of Muhammad Rahman as a director (2 pages)
25 March 2011Termination of appointment of Muhammad Rahman as a secretary (2 pages)
25 March 2011Termination of appointment of Muhammad Rahman as a director (2 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2011Registered office address changed from 8 South Park Crescent Ilford Essex IG1 1XU England on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 8 South Park Crescent Ilford Essex IG1 1XU England on 21 January 2011 (1 page)
18 November 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
17 November 2010Registered office address changed from Unit 306 New Loom House 101 Back Church Lane London E1 1LU on 17 November 2010 (1 page)
17 November 2010Director's details changed for Mr Muhammad Wali-Ur Rahman on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Bara Kherigi on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Mr Muhammad Wali-Ur Rahman on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Bara Kherigi on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Wassim Malak on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Bara Kherigi on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Mr Muhammad Wali-Ur Rahman on 1 October 2009 (2 pages)
17 November 2010Registered office address changed from Unit 306 New Loom House 101 Back Church Lane London E1 1LU on 17 November 2010 (1 page)
17 November 2010Director's details changed for Wassim Malak on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Wassim Malak on 1 October 2009 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010Appointment of a secretary (3 pages)
25 June 2010Appointment of a secretary (3 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Return made up to 07/07/09; full list of members (5 pages)
30 September 2009Return made up to 07/07/09; full list of members (5 pages)
3 September 2009Registered office changed on 03/09/2009 from 93-95 commercial road 2ND floor london E1 1RD (1 page)
3 September 2009Registered office changed on 03/09/2009 from 93-95 commercial road 2ND floor london E1 1RD (1 page)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2009Ad 10/02/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
20 February 2009Ad 10/02/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
6 January 2009Company name changed awakening worldwide LIMITED\certificate issued on 06/01/09 (2 pages)
6 January 2009Company name changed awakening worldwide LIMITED\certificate issued on 06/01/09 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 November 2008Return made up to 07/07/08; full list of members (8 pages)
12 November 2008Return made up to 07/07/08; full list of members (8 pages)
2 October 2008Registered office changed on 02/10/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page)
2 October 2008Registered office changed on 02/10/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Return made up to 07/07/07; full list of members (4 pages)
14 August 2007Return made up to 07/07/07; full list of members (4 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
5 June 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
22 August 2006Return made up to 07/07/06; full list of members (3 pages)
22 August 2006Return made up to 07/07/06; full list of members (3 pages)
12 June 2006Registered office changed on 12/06/06 from: uplands business centre bernard street swansea SA2 0DR (1 page)
12 June 2006Registered office changed on 12/06/06 from: uplands business centre bernard street swansea SA2 0DR (1 page)
11 August 2005Return made up to 07/07/05; full list of members (8 pages)
11 August 2005Return made up to 07/07/05; full list of members (8 pages)
26 July 2005Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2005Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
1 February 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
1 February 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
1 February 2005Registered office changed on 01/02/05 from: 7 bath place london EC2A 3DR (1 page)
1 February 2005Registered office changed on 01/02/05 from: 7 bath place london EC2A 3DR (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 31 corsham street london N1 6DR (1 page)
19 October 2004Registered office changed on 19/10/04 from: 31 corsham street london N1 6DR (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Incorporation (19 pages)
7 July 2004Incorporation (19 pages)