Company NameWYSE Way Limited
DirectorsShuhua Gu and Xin Liu
Company StatusActive
Company Number05374054
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameShuhua Gu
Date of BirthMay 1964 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed20 March 2006(1 year after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo8 Dongyixiang, Shoupakou
Xuanwu District
Beijing
Foreign
Director NameXin Liu
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(1 year after company formation)
Appointment Duration18 years, 1 month
RoleMkt Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EF
Secretary NameXin Liu
NationalityBritish
StatusCurrent
Appointed23 March 2006(1 year after company formation)
Appointment Duration18 years, 1 month
RoleMkt Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EF
Director NameJianhua Shen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleManager
Correspondence Address47 Princes Avenue
London
W3 8LX
Secretary NameAnn Paloma Pettas
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 28 Bellevue Road
West Eailing
London
W13 8DE

Location

Registered Address2nd Floor, 136
Baker Street
London
W1U 6UD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

510 at £1Xin Liu
51.00%
Ordinary
190 at £1Shuhua Gu
19.00%
Ordinary
150 at £1Chen Shen
15.00%
Ordinary
150 at £1Zongxu Liu
15.00%
Ordinary

Financials

Year2014
Net Worth-£212,169
Cash£203,091
Current Liabilities£1,253,001

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 4 weeks ago)
Next Return Due24 March 2025 (10 months, 2 weeks from now)

Charges

2 January 2013Delivered on: 17 January 2013
Persons entitled:
Es Hoddesdon Nominee 2 Limited
Es Hoddesdon Nominee 1 Limited

Classification: Rent deposit deed
Secured details: £1200.00 due or to become due.
Particulars: £1200.00.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
13 November 2023Registered office address changed from 71 North End Road London NW11 7RL England to 2nd Floor, 136 Baker Street London W1U 6UD on 13 November 2023 (1 page)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
29 July 2021Registered office address changed from 69 the Shearers Bishop's Stortford Hertfordshire CM23 4AZ England to 71 North End Road London NW11 7RL on 29 July 2021 (1 page)
17 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with no updates (3 pages)
10 March 2017Confirmation statement made on 10 March 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
5 January 2016Registered office address changed from 5a Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 69 the Shearers Bishop's Stortford Hertfordshire CM23 4AZ on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 5a Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 69 the Shearers Bishop's Stortford Hertfordshire CM23 4AZ on 5 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 February 2014Full accounts made up to 31 March 2013 (17 pages)
5 February 2014Full accounts made up to 31 March 2013 (17 pages)
25 February 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 25 February 2013 (1 page)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
25 February 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 25 February 2013 (1 page)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
11 May 2012Secretary's details changed for Xin Liu on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Xin Liu on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Xin Liu on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Xin Liu on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 March 2011 (15 pages)
3 October 2011Full accounts made up to 31 March 2011 (15 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
9 November 2010Full accounts made up to 31 March 2010 (17 pages)
9 November 2010Full accounts made up to 31 March 2010 (17 pages)
11 October 2010Registered office address changed from Suite 2.07 Power Road Studios 114 Power Road Chiswick London W4 5PY on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Suite 2.07 Power Road Studios 114 Power Road Chiswick London W4 5PY on 11 October 2010 (1 page)
10 March 2010Director's details changed for Shuhua Gu on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Shuhua Gu on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 August 2009Full accounts made up to 31 March 2009 (16 pages)
17 August 2009Full accounts made up to 31 March 2009 (16 pages)
16 March 2009Return made up to 23/02/09; full list of members (4 pages)
16 March 2009Return made up to 23/02/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (16 pages)
8 January 2009Full accounts made up to 31 March 2008 (16 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 March 2007 (16 pages)
9 October 2007Full accounts made up to 31 March 2007 (16 pages)
5 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
5 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
8 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2005Incorporation (23 pages)
23 February 2005Incorporation (23 pages)