Company NameWemos Ltd
DirectorWerner Trepper
Company StatusActive
Company Number05967831
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Werner Trepper
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed24 June 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2013(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameINDS Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address94 New Bond Street
London
W1S 1SJ
Secretary NameISS International Secretary Service Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address94 New Bond Street
London
W1S 1SJ
Director NameATC Directors (UK) Limited (Corporation)
StatusResigned
Appointed15 April 2009(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 May 2018)
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2009(2 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 May 2019)
Correspondence Address65 Compton Street
London
EC1V 0BN

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£5,715
Cash£2,210
Current Liabilities£4,074

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
18 June 2019Notification of Werner Trepper as a person with significant control on 7 June 2019 (2 pages)
17 June 2019Withdrawal of a person with significant control statement on 17 June 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
31 May 2019Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 78 York Street London W1H 1DP on 31 May 2019 (1 page)
30 May 2019Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 28 May 2019 (1 page)
29 May 2019Termination of appointment of Ruairi Laughlin-Mccann as a director on 28 May 2019 (1 page)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
8 August 2018Amended total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
29 May 2018Termination of appointment of Atc Directors (Uk) Limited as a director on 29 May 2018 (1 page)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
12 October 2017Second filing for the appointment of Werner Trepper as a director (6 pages)
12 October 2017Second filing for the appointment of Werner Trepper as a director (6 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
2 May 2017Director's details changed for Werner Trepper on 25 April 2017 (2 pages)
2 May 2017Director's details changed for Werner Trepper on 25 April 2017 (2 pages)
29 April 2017Director's details changed for Atc Directors (Uk) Limited on 25 April 2017 (1 page)
29 April 2017Secretary's details changed for Atc Corporate Secretaries Limited on 25 April 2017 (1 page)
29 April 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 25 April 2017 (2 pages)
29 April 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 25 April 2017 (2 pages)
29 April 2017Director's details changed for Atc Directors (Uk) Limited on 25 April 2017 (1 page)
29 April 2017Secretary's details changed for Atc Corporate Secretaries Limited on 25 April 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
24 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
10 August 2016Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
10 August 2016Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Termination of appointment of Michael Conroy as a director (1 page)
30 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
30 July 2013Termination of appointment of Michael Conroy as a director (1 page)
30 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
24 June 2013Appointment of Werner Trepper as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 12/10/2017
(3 pages)
24 June 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH United Kingdom on 24 June 2013 (1 page)
24 June 2013Appointment of Werner Trepper as a director (2 pages)
24 June 2013Appointment of Werner Trepper as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 12/10/2017
(3 pages)
24 June 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH United Kingdom on 24 June 2013 (1 page)
14 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 14 March 2013 (1 page)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Atc Directors (Uk) Limited on 25 February 2011 (2 pages)
28 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
28 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
28 July 2011Director's details changed for Atc Directors (Uk) Limited on 25 February 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Appointment of Mr Michael John Conroy as a director (2 pages)
29 July 2010Appointment of Mr Michael John Conroy as a director (2 pages)
1 December 2009Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 December 2009 (1 page)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
29 October 2009Amended accounts made up to 31 October 2008 (8 pages)
29 October 2009Amended accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 30/09/08; full list of members (7 pages)
28 May 2009Secretary appointed atc corporate secretaries LIMITED (2 pages)
28 May 2009Return made up to 30/09/08; full list of members (7 pages)
28 May 2009Secretary appointed atc corporate secretaries LIMITED (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Director appointed atc directors (uk) LIMITED (3 pages)
21 May 2009Registered office changed on 21/05/2009 from 94 new bond street london W1S 1SJ (1 page)
21 May 2009Appointment terminated director inds LIMITED (1 page)
21 May 2009Director appointed atc directors (uk) LIMITED (3 pages)
21 May 2009Appointment terminated secretary iss international secretary service LTD (1 page)
21 May 2009Appointment terminated secretary iss international secretary service LTD (1 page)
21 May 2009Registered office changed on 21/05/2009 from 94 new bond street london W1S 1SJ (1 page)
21 May 2009Appointment terminated director inds LIMITED (1 page)
8 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
16 October 2006Incorporation (14 pages)
16 October 2006Incorporation (14 pages)