Company NameWow Management Limited
DirectorJack Kelvin Barclay
Company StatusActive
Company Number06842716
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jack Kelvin Barclay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(14 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameMr Ron Perry
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Brewery Close
Aylesbury
Buckinghamshire
HP21 7SH
Secretary NameMs Sara Ward
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Old Brewery Close
Aylesbury
Buckinghamshire
HP21 7SH
Director NameMrs Wendy Maureen Baldwin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameMrs Dannielle Alexandra Codling
StatusResigned
Appointed18 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameMrs Dannielle Alexandra Codling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address48 The Avenue
London
NW6 7NP

Location

Registered Address48 The Avenue
London
NW6 7NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1Dannielle Codling
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

11 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
17 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
21 February 2021Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 48 the Avenue London NW6 7NP on 21 February 2021 (1 page)
20 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99
(3 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
(3 pages)
12 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
(3 pages)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 99
(3 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 99
(3 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Appointment of Mrs Dannielle Alexandra Codling as a director (2 pages)
13 March 2012Termination of appointment of Wendy Baldwin as a director (1 page)
13 March 2012Termination of appointment of Wendy Baldwin as a director (1 page)
13 March 2012Appointment of Mrs Dannielle Alexandra Codling as a director (2 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Sara Ward on 1 October 2009 (1 page)
18 May 2010Termination of appointment of Ron Perry as a director (1 page)
18 May 2010Termination of appointment of Ron Perry as a director (1 page)
18 May 2010Secretary's details changed for Sara Ward on 1 October 2009 (1 page)
18 May 2010Director's details changed for Mr. Ron Perry on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr. Ron Perry on 1 October 2009 (2 pages)
18 May 2010Termination of appointment of Sara Ward as a secretary (1 page)
18 May 2010Secretary's details changed for Sara Ward on 1 October 2009 (1 page)
18 May 2010Director's details changed for Mr. Ron Perry on 1 October 2009 (2 pages)
18 May 2010Appointment of Mrs Wendy Maureen Baldwin as a director (2 pages)
18 May 2010Termination of appointment of Sara Ward as a secretary (1 page)
18 May 2010Appointment of Mrs Wendy Maureen Baldwin as a director (2 pages)
18 May 2010Appointment of Mrs Dannielle Alexandra Codling as a secretary (1 page)
18 May 2010Appointment of Mrs Dannielle Alexandra Codling as a secretary (1 page)
26 March 2009Ad 26/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
26 March 2009Ad 26/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
10 March 2009Incorporation (17 pages)
10 March 2009Incorporation (17 pages)