Company NameWBY Space Limited
DirectorRobert Simon Dighero
Company StatusActive
Company Number06940215
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Previous NamesPassion Capital Management Limited and White Bear Yard Management 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 Robert Simon Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Laxmi, The Tanneries, 57 Bermondsey
London
SE1 3XJ
Director NameMs Eileen Burbidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressThird Floor, 65 Clerkenwell Road
London
EC1R 5BL
Director NameMr Stefan Glaenzer
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 65 Clerkenwell Road
London
EC1R 5BL
Secretary NameMrs Eileen Burbidge
NationalityAmerican
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 65 Clerkenwell Road
London
EC1R 5BL

Contact

Websitewww.whitebearyard.com
Email address[email protected]
Telephone020 78333373
Telephone regionLondon

Location

Registered AddressSecond Floor, Laxmi, The Tanneries, 57
Bermondsey Street
London
SE1 3XJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£382,465
Gross Profit£21,158
Net Worth-£35,010
Cash£116,463
Current Liabilities£137,461

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

16 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
20 September 2019Director's details changed for Mrs Eileen Burbidge on 12 August 2016 (2 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
24 June 2019Registered office address changed from White Bear Yard 144a Clerkenwell Road London EC1R 5DF to Third Floor, 65 Clerkenwell Road London EC1R 5BL on 24 June 2019 (1 page)
4 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Eileen Burbidge as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Eileen Burbidge as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Robert Simon Dighero as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Robert Simon Dighero as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Robert Simon Dighero as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Stefan Glaenzer as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Stefan Glaenzer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Eileen Burbidge as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Stefan Glaenzer as a person with significant control on 6 April 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 160
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 160
(4 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 160
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 160
(4 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 June 2014Registered office address changed from 9 Back Hill London Middlesex EC1R 5EN England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 9 Back Hill London Middlesex EC1R 5EN England on 23 June 2014 (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 160
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 160
(4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
13 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
13 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
13 May 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
13 May 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
2 February 2011Company name changed passion capital management LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
2 February 2011Company name changed passion capital management LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Change of name notice (2 pages)
7 December 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 160
(3 pages)
7 December 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 160
(3 pages)
7 December 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 160
(3 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Director's details changed for Stefan Glaenzer on 9 August 2010 (2 pages)
19 October 2010Director's details changed for Mrs Eileen Burbidge on 22 June 2010 (2 pages)
19 October 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(3 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010Director's details changed for Mrs Eileen Burbidge on 11 July 2010 (2 pages)
19 October 2010Director's details changed for Stefan Glaenzer on 9 August 2010 (2 pages)
19 October 2010Director's details changed for Mrs Eileen Burbidge on 22 June 2010 (2 pages)
19 October 2010Appointment of Mr Robert Simon Dighero as a director (2 pages)
19 October 2010Appointment of Mr Robert Simon Dighero as a director (2 pages)
19 October 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(3 pages)
19 October 2010Director's details changed for Stefan Glaenzer on 9 August 2010 (2 pages)
19 October 2010Secretary's details changed for Mrs Eileen Burbidge on 22 June 2010 (1 page)
19 October 2010Director's details changed for Mrs Eileen Burbidge on 11 July 2010 (2 pages)
19 October 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Stefan Glaenzer on 22 June 2010 (2 pages)
19 October 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(3 pages)
19 October 2010Secretary's details changed for Mrs Eileen Burbidge on 22 June 2010 (1 page)
19 October 2010Director's details changed for Stefan Glaenzer on 22 June 2010 (2 pages)
22 June 2009Incorporation (11 pages)
22 June 2009Incorporation (11 pages)