Company NameWellpack Europe Ltd
DirectorsTalha Arshad and Sumaira Arslan
Company StatusActive
Company Number06398419
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Previous NameKitchfit Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Talha Arshad
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPakistani
StatusCurrent
Appointed29 January 2014(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address176b Brent Crescent
London
NW10 7XR
Director NameMs Sumaira Arslan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed09 November 2022(15 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176b Brent Crescent
London
NW10 7XR
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Street
London
W1U 6PZ
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address176b Brent Crescent
London
NW10 7XR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

1.5m at £1Talha Arshad
100.00%
Preference
1 at £1Talha Arshad
0.00%
A

Financials

Year2014
Net Worth£1,553,798
Cash£40,202
Current Liabilities£76,971

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

27 October 2022Delivered on: 28 October 2022
Persons entitled: Myos Finance UK Limited

Classification: A registered charge
Outstanding
4 October 2022Delivered on: 4 October 2022
Persons entitled: Myos Finance UK Limited

Classification: A registered charge
Outstanding
4 June 2018Delivered on: 11 June 2018
Persons entitled: Amazon Capital Services (UK) LTD

Classification: A registered charge
Outstanding
4 June 2018Delivered on: 12 June 2018
Persons entitled: Amazon Capital Services (UK) LTD

Classification: A registered charge
Outstanding

Filing History

1 January 2024Confirmation statement made on 22 September 2023 with updates (5 pages)
13 December 2023Compulsory strike-off action has been discontinued (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
25 February 2023Termination of appointment of Talha Arshad as a director on 24 February 2023 (1 page)
26 November 2022Notification of Sumaira Arslan as a person with significant control on 9 November 2022 (2 pages)
26 November 2022Cessation of Talha Arshad as a person with significant control on 9 November 2022 (1 page)
9 November 2022Appointment of Ms Sumaira Arslan as a director on 9 November 2022 (2 pages)
28 October 2022Registration of charge 063984190004, created on 27 October 2022 (17 pages)
19 October 2022Director's details changed for Mr Talha Arshad on 7 October 2022 (2 pages)
12 October 2022Unaudited abridged accounts made up to 30 September 2022 (8 pages)
10 October 2022Previous accounting period shortened from 31 October 2022 to 30 September 2022 (1 page)
5 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
4 October 2022Registration of charge 063984190003, created on 4 October 2022 (17 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
24 November 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
24 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
16 August 2019Amended total exemption full accounts made up to 31 October 2017 (7 pages)
16 August 2019Amended total exemption full accounts made up to 31 October 2018 (7 pages)
15 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
26 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
21 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 June 2018Registration of charge 063984190001, created on 4 June 2018 (9 pages)
11 June 2018Registration of charge 063984190002, created on 4 June 2018 (9 pages)
30 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,500,100
(4 pages)
10 October 2015Director's details changed for Mr Talha Arshad on 21 November 2014 (2 pages)
10 October 2015Director's details changed for Mr Talha Arshad on 21 November 2014 (2 pages)
10 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,500,100
(4 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 January 2015Registered office address changed from 26 York Street London W1U 6PZ to 176B Brent Crescent London NW10 7XR on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 26 York Street London W1U 6PZ to 176B Brent Crescent London NW10 7XR on 23 January 2015 (1 page)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,500,100
(4 pages)
22 September 2014Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom to 26 York Street London W1U 6PZ on 22 September 2014 (1 page)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,500,100
(4 pages)
22 September 2014Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom to 26 York Street London W1U 6PZ on 22 September 2014 (1 page)
20 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 September 2014Company name changed kitchfit LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2014Company name changed kitchfit LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
29 January 2014Appointment of Talha Arshad as a director (2 pages)
29 January 2014Registered office address changed from , 2Nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 29 January 2014 (1 page)
29 January 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
29 January 2014Termination of appointment of Third Party Formations Limited as a director (1 page)
29 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 100
(3 pages)
29 January 2014Appointment of Talha Arshad as a director (2 pages)
29 January 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
29 January 2014Termination of appointment of Richard Jobling as a director (1 page)
29 January 2014Termination of appointment of Richard Jobling as a director (1 page)
29 January 2014Termination of appointment of Third Party Formations Limited as a director (1 page)
29 January 2014Registered office address changed from , 2Nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 29 January 2014 (1 page)
29 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 December 2009Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 15/10/08; full list of members (3 pages)
30 June 2009Return made up to 15/10/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2007Incorporation (14 pages)
15 October 2007Incorporation (14 pages)