Company Name'Wertarbeit.London' Limited
DirectorsBernd Sartoris and Michael Roberto Zollo
Company StatusActive
Company Number07211105
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Bernd Sartoris
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressBenzen 9
29664 Walsrode
Germany
Director NameMr Michael Roberto Zollo
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Gorselands
Emmer Green
Reading
RG4 8QZ
Secretary NameMr Michael Zollo
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Gorselands
Emmer Green
Reading
RG4 8QZ

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Michael Zollo
50.00%
Ordinary
50 at £1Taurus Gmbh
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,277
Cash£8,818
Current Liabilities£31,547

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
11 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
14 March 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
12 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
17 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
11 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
13 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
22 March 2018Change of details for Mr Michael Roberto Zollo as a person with significant control on 1 April 2017 (2 pages)
22 March 2018Cessation of Taurus Management Services Gmbh as a person with significant control on 1 April 2017 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 April 2011Secretary's details changed for Mr Michael Zollo on 1 March 2011 (2 pages)
18 April 2011Registered office address changed from the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 18 April 2011 (1 page)
18 April 2011Director's details changed for Mr Michael Roberto Zollo on 1 March 2011 (2 pages)
18 April 2011Secretary's details changed for Mr Michael Zollo on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Mr Michael Roberto Zollo on 1 March 2011 (2 pages)
18 April 2011Registered office address changed from the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 18 April 2011 (1 page)
18 April 2011Secretary's details changed for Mr Michael Zollo on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Mr Michael Roberto Zollo on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2010Incorporation (24 pages)
1 April 2010Incorporation (24 pages)