Company NameWitham Investment Limited
DirectorBernard Melchior Mgina
Company StatusActive
Company Number06716693
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Previous NameBecha Investment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bernard Melchior Mgina
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Elizabeth Salome Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 March 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address418b High Street
Lincoln
LN5 8HX
Director NameMr Paul Mginah
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 March 2017)
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1000 at £1Bernard Mgina
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 June 2017Director's details changed for Mr Bernard Mgina on 4 June 2017 (2 pages)
4 June 2017Director's details changed for Mr Bernard Mgina on 4 June 2017 (2 pages)
1 June 2017Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU (1 page)
1 June 2017Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU (1 page)
8 March 2017Termination of appointment of Paul Mginah as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Paul Mginah as a director on 7 March 2017 (1 page)
17 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 May 2016Registered office address changed from 418B High Street Lincoln LN5 8HX to 20-22 Wenlock Road London N1 7GU on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 418B High Street Lincoln LN5 8HX to 20-22 Wenlock Road London N1 7GU on 27 May 2016 (1 page)
6 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
6 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
23 March 2016Termination of appointment of Elizabeth Salome Hughes as a director on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Elizabeth Salome Hughes as a director on 22 March 2016 (1 page)
29 February 2016Appointment of Mr Paul Mginah as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr Paul Mginah as a director on 29 February 2016 (2 pages)
13 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,000
(4 pages)
13 December 2015Registered office address changed from 145-157 st John Sreet London England EC1V 4PW to 418B High Street Lincoln LN5 8HX on 13 December 2015 (1 page)
13 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,000
(4 pages)
13 December 2015Registered office address changed from 145-157 st John Sreet London England EC1V 4PW to 418B High Street Lincoln LN5 8HX on 13 December 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 April 2015Appointment of Mrs Elizabeth Salome Hughes as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mrs Elizabeth Salome Hughes as a director on 15 April 2015 (2 pages)
9 January 2015Director's details changed for Mr Bernard Mgina on 5 December 2014 (2 pages)
9 January 2015Register inspection address has been changed from 21 New Street Osbournby Sleaford Lincolnshire NG34 0DL England to 5 Tennyson Avenue Sleaford Lincolnshire NG34 7AG (1 page)
9 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Register inspection address has been changed from 21 New Street Osbournby Sleaford Lincolnshire NG34 0DL England to 5 Tennyson Avenue Sleaford Lincolnshire NG34 7AG (1 page)
9 January 2015Director's details changed for Mr Bernard Mgina on 5 December 2014 (2 pages)
9 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Director's details changed for Mr Bernard Mgina on 5 December 2014 (2 pages)
9 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Register inspection address has been changed from C/O Mr Bernard M Mgina 26 Curlew Way Sleaford Sleaford Lincolnshire NG34 7UD United Kingdom (1 page)
31 March 2014Director's details changed for Mr Bernard Mgina on 25 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Bernard Mgina on 25 March 2014 (2 pages)
31 March 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Register inspection address has been changed from C/O Mr Bernard M Mgina 26 Curlew Way Sleaford Sleaford Lincolnshire NG34 7UD United Kingdom (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
21 December 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 21 December 2010 (1 page)
4 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 December 2009Director's details changed for Mr Bernard Mgina on 12 October 2009 (2 pages)
30 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Director's details changed for Mr Bernard Mgina on 12 October 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register(s) moved to registered inspection location (1 page)
7 October 2008Incorporation (15 pages)
7 October 2008Incorporation (15 pages)