Company NameWigmore Spv Ltd
DirectorCharles Alexander Felix Leach
Company StatusActive
Company Number06725843
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Previous NamesInsentrax Limited and Conservative Support Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Charles Alexander Felix Leach
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(9 months, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Tollington Place
London
N4 3QR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameHon Thomas James Robert Borwick
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMr David Raymond Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2014(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Station Road
Frimley
Surrey
GU16 7HF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8a Tollington Place
London
N4 3QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Alexander Leach
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Filing History

21 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
31 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
6 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
1 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
18 October 2021Registered office address changed from Unit 328 Omnibus Busines Centre 39-41 North Road London N7 9DP England to 8a Tollington Place London N4 3QR on 18 October 2021 (1 page)
27 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
24 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
8 August 2019Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 328 Omnibus Busines Centre 39-41 North Road London N7 9DP on 8 August 2019 (1 page)
8 August 2019Termination of appointment of David Raymond Allen as a director on 2 August 2019 (1 page)
15 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 June 2017Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages)
7 June 2017Registered office address changed from Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages)
7 June 2017Registered office address changed from Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
17 December 2016Registered office address changed from 29B Gaisford Street London NW5 2EB to Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN on 17 December 2016 (1 page)
17 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 December 2016Termination of appointment of Thomas James Robert Borwick as a director on 17 December 2016 (1 page)
17 December 2016Registered office address changed from 29B Gaisford Street London NW5 2EB to Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN on 17 December 2016 (1 page)
17 December 2016Termination of appointment of Thomas James Robert Borwick as a director on 17 December 2016 (1 page)
17 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
11 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
2 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
25 September 2014Appointment of Hon Thomas James Robert Borwick as a director on 22 September 2014 (2 pages)
25 September 2014Appointment of David Raymond Allen as a director on 22 September 2014 (2 pages)
25 September 2014Appointment of Hon Thomas James Robert Borwick as a director on 22 September 2014 (2 pages)
25 September 2014Appointment of David Raymond Allen as a director on 22 September 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Company name changed insentrax LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
24 July 2014Company name changed insentrax LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
7 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
13 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
20 December 2011Registered office address changed from Flat a-B 29 Gaisford Street London NW5 2EB on 20 December 2011 (1 page)
20 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
20 December 2011Registered office address changed from Flat a-B 29 Gaisford Street London NW5 2EB on 20 December 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
14 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
21 July 2009Registered office changed on 21/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
21 July 2009Director appointed charles leach (1 page)
21 July 2009Registered office changed on 21/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
21 July 2009Director appointed charles leach (1 page)
20 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
20 July 2009Appointment terminated director barbara kahan (1 page)
20 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
20 July 2009Appointment terminated director barbara kahan (1 page)
16 October 2008Incorporation (16 pages)
16 October 2008Incorporation (16 pages)