Company NameWEEE Systems Ltd
DirectorsOliver Bates and Bob Clarke
Company StatusActive
Company Number07387573
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Oliver Bates
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Director NameMr Bob Clarke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Secretary NameSimon William Holden
NationalityBritish
StatusCurrent
Appointed01 April 2011(6 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Director NameMr Peter David Campbell Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Ian Colin Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 South Molton Street
London
W1K 5RB
Secretary NameMr Peter Fitzwilliam
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.weeesystems.com/
Email address[email protected]
Telephone020 31312950
Telephone regionLondon

Location

Registered Address3rd Floor, 106 New Bond Street
London
W1S 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Gilbert Chalk
8.27%
Preference A
10k at £1Paul Jewell
8.27%
Preference A
5k at £1Brian Durrant
4.13%
Preference A
3.8k at £1Ian Taylor
3.10%
Preference A
36.3k at £1Jan Von Dobeneck
29.97%
Preference A
25k at £1Peter Charles Howland
20.67%
Preference A
20k at £1Christopher Holdsworth Hunt
16.54%
Preference A
183.3k at £0.01Bob Clarke
1.52%
Ordinary
183.3k at £0.01Oliver Bates
1.52%
Ordinary
171.8k at £0.01Simon Holden
1.42%
Ordinary
82.5k at £0.01Jan Von Dobeneck
0.68%
Ordinary
58.2k at £0.01James Nicholas Thorniley
0.48%
Ordinary
54.1k at £0.01Peter Fitzwilliam
0.45%
Ordinary
50.5k at £0.01Ian Taylor
0.42%
Ordinary
34.5k at £0.01Peter Charles Howland
0.28%
Ordinary
32.9k at £0.01Christopher Holdsworth Hunt
0.27%
Ordinary
25k at £0.01Clarus It LTD
0.21%
Ordinary
23.8k at £0.01Gilbert Chalk
0.20%
Ordinary
20k at £0.01Nigel Turnball
0.17%
Ordinary
19.8k at £0.01Geoffrey Bowman
0.16%
Ordinary
16.8k at £0.01Brian Durant
0.14%
Ordinary
15.8k at £0.01Nominee Of Smith & Williamson Nominees
0.13%
Ordinary
15k at £0.01Christian Yates
0.12%
Ordinary
15k at £0.01Walter Courage
0.12%
Ordinary
10.6k at £0.01Christopher Marsh
0.09%
Ordinary
11k at £0.01Richard Hall
0.09%
Ordinary
10k at £0.01Lavina Courage
0.08%
Ordinary
9.2k at £0.01Simon Turnbull
0.08%
Ordinary
7.7k at £0.01Andrew Williams
0.06%
Ordinary
7k at £0.01Clement Richard Noel
0.06%
Ordinary
6.1k at £0.01Paul Jewell
0.05%
Ordinary
4.1k at £0.01Adjit R. Patel
0.03%
Ordinary
4.1k at £0.01Donal Douglas
0.03%
Ordinary
3.1k at £0.01Niel Martin Nielson
0.03%
Ordinary
3.2k at £0.01Sybling Investments LTD
0.03%
Ordinary
2.1k at £0.01Elizabeth Phillion
0.02%
Ordinary
2.5k at £0.01Joanne Holdsworth Hunt
0.02%
Ordinary
2.4k at £0.01Nigel Tose
0.02%
Ordinary
1.6k at £0.01Guy Bingham
0.01%
Ordinary
1.6k at £0.01John Bingham
0.01%
Ordinary
1.8k at £0.01John Fordham
0.01%
Ordinary
1000 at £0.01Moira Bates
0.01%
Ordinary
1.6k at £0.01Nicholas Bingham
0.01%
Ordinary
414 at £0.01Andrew Gulliford
0.00%
Ordinary
414 at £0.01James Serjeant
0.00%
Ordinary
414 at £0.01Jonathan Serjeant
0.00%
Ordinary
485 at £0.01Mrs S.m. Watson
0.00%
Ordinary
207 at £0.01Nigel Gaymer
0.00%
Ordinary

Financials

Year2014
Net Worth£26,338
Current Liabilities£12,515

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
3 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 December 2019Registered office address changed from 22 South Molton Street London W1K 5RB to 3rd Floor, 106 New Bond Street London W1S 1DN on 11 December 2019 (1 page)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 August 2016Termination of appointment of Ian Colin Taylor as a director on 29 July 2016 (2 pages)
22 August 2016Termination of appointment of Ian Colin Taylor as a director on 29 July 2016 (2 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120,950
(8 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120,950
(8 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
23 March 2015Registered office address changed from 48-49 Russell Square London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 48-49 Russell Square London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120,950
(8 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120,950
(8 pages)
6 November 2014Micro company accounts made up to 31 December 2013 (2 pages)
6 November 2014Micro company accounts made up to 31 December 2013 (2 pages)
3 January 2014Director's details changed for Mr Ian Colin Taylor on 27 September 2013 (2 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 120,950
(9 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 120,950
(9 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 120,950
(9 pages)
3 January 2014Director's details changed for Mr Ian Colin Taylor on 27 September 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
9 November 2012Director's details changed for Mr Bob Clarke on 1 October 2011 (2 pages)
9 November 2012Director's details changed for Mr Bob Clarke on 1 October 2011 (2 pages)
9 November 2012Director's details changed for Mr Oliver Bates on 1 October 2011 (2 pages)
9 November 2012Director's details changed for Mr Oliver Bates on 1 October 2011 (2 pages)
9 November 2012Director's details changed for Mr Bob Clarke on 1 October 2011 (2 pages)
9 November 2012Director's details changed for Mr Oliver Bates on 1 October 2011 (2 pages)
31 July 2012Amended accounts made up to 30 September 2011 (5 pages)
31 July 2012Amended accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Termination of appointment of Peter Fitzwilliam as a director (1 page)
29 May 2012Termination of appointment of Peter Fitzwilliam as a director (1 page)
19 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (19 pages)
19 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (19 pages)
10 January 2012Statement of capital following an allotment of shares on 22 June 2011
  • GBP 110,000
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 8 February 2011
  • GBP 106,250
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 16 May 2011
  • GBP 9,100
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 22 June 2011
  • GBP 110,000
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 16 May 2011
  • GBP 9,100
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 8 February 2011
  • GBP 106,250
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 8 February 2011
  • GBP 106,250
(4 pages)
9 May 2011Termination of appointment of Peter Fitzwilliam as a secretary (2 pages)
9 May 2011Termination of appointment of Peter Fitzwilliam as a secretary (2 pages)
8 April 2011Appointment of Simon William Holden as a secretary (3 pages)
8 April 2011Appointment of Simon William Holden as a secretary (3 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 March 2011 (2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2011Memorandum and Articles of Association (38 pages)
24 February 2011Memorandum and Articles of Association (38 pages)
9 February 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 9,000
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 9,000
(4 pages)
7 January 2011Resolutions
  • RES13 ‐ Shares sub divided 17/12/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2011Resolutions
  • RES13 ‐ Shares sub divided 17/12/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2011Sub-division of shares on 17 December 2010 (5 pages)
5 January 2011Sub-division of shares on 17 December 2010 (5 pages)
1 October 2010Director's details changed for Mr Peter Fitzwilliam on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Mr Peter Fitzwilliam on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Mr Peter Fitzwilliam on 1 October 2010 (2 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)