Company NameWeare Limited
DirectorsGuy Alex Wolstenholme and Ben Mark Wolstenholme
Company StatusActive
Company Number06193177
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Previous NameGordons124 Limited

Business Activity

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

Directors

Director NameMr Guy Alex Wolstenholme
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Director NameMr Ben Mark Wolstenholme
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(5 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Secretary NameMr John Christopher Dent
StatusResigned
Appointed13 October 2016(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressElfed House Oak Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Director NameGordons Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameWg Financial Outsourcing Solutions Limited (Corporation)
StatusResigned
Appointed01 June 2011(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 October 2016)
Correspondence AddressElfed House Oak Tree Court Mulberry Drive
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales

Location

Registered Address7-8 Charlotte Road
London
EC2A 3DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 October 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
19 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
27 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
3 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
1 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
1 May 2018Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to 7-8 Charlotte Road London EC2A 3DH on 1 May 2018 (1 page)
26 July 2017Termination of appointment of John Christopher Dent as a secretary on 31 May 2017 (1 page)
26 July 2017Termination of appointment of John Christopher Dent as a secretary on 31 May 2017 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 October 2016Termination of appointment of Wg Financial Outsourcing Solutions Ltd as a secretary on 12 October 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 October 2016Appointment of Mr John Christopher Dent as a secretary on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Wg Financial Outsourcing Solutions Ltd as a secretary on 12 October 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 October 2016Appointment of Mr John Christopher Dent as a secretary on 13 October 2016 (2 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Director's details changed for Mr Ben Mark Wolstenholme on 24 June 2013 (2 pages)
1 April 2014Director's details changed for Mr Ben Mark Wolstenholme on 24 June 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 April 2012Appointment of Mr Ben Mark Wolstenholme as a director (2 pages)
4 April 2012Appointment of Mr Ben Mark Wolstenholme as a director (2 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
14 July 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
14 July 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
14 July 2011Registered office address changed from 22 Great James Street London WC1N 3ES on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 22 Great James Street London WC1N 3ES on 14 July 2011 (2 pages)
7 July 2011Appointment of Mr Guy Alex Wolstenholme as a director (3 pages)
7 July 2011Appointment of Mr Guy Alex Wolstenholme as a director (3 pages)
7 July 2011Appointment of Wg Financial Outsourcing Solutions Ltd as a secretary (3 pages)
7 July 2011Termination of appointment of Gordons Nominee Directors Limited as a director (2 pages)
7 July 2011Appointment of Wg Financial Outsourcing Solutions Ltd as a secretary (3 pages)
7 July 2011Termination of appointment of Gordons Nominee Secretaries Limited as a secretary (2 pages)
7 July 2011Termination of appointment of Gordons Nominee Directors Limited as a director (2 pages)
7 July 2011Termination of appointment of Gordons Nominee Secretaries Limited as a secretary (2 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 April 2010Secretary's details changed for Gordons Nominee Secretaries Limited on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Gordons Nominee Secretaries Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Gordons Nominee Directors Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Gordons Nominee Directors Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Gordons Nominee Directors Limited on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Gordons Nominee Secretaries Limited on 1 October 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Return made up to 29/03/09; full list of members (3 pages)
1 May 2009Return made up to 29/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
13 September 2007Company name changed GORDONS124 LIMITED\certificate issued on 13/09/07 (2 pages)
13 September 2007Company name changed GORDONS124 LIMITED\certificate issued on 13/09/07 (2 pages)
29 March 2007Incorporation (22 pages)
29 March 2007Incorporation (22 pages)