Company NameWehebrink Design Ltd
DirectorAnne Wehebrink
Company StatusActive
Company Number07560527
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Anne Wehebrink
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address98b Gore Road
London
E9 7HW
Secretary NameMr David William Fitzpatrick
StatusResigned
Appointed16 May 2012(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 March 2020)
RoleCompany Director
Correspondence Address11 Playfield Crescent
East Dulwich
London
SE22 8QR

Location

Registered Address98b Gore Road
London
E9 7HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Wehebrink
100.00%
Ordinary

Financials

Year2014
Net Worth£758
Cash£6,075
Current Liabilities£7,276

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

21 May 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020Termination of appointment of David William Fitzpatrick as a secretary on 12 March 2020 (1 page)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 June 2012Appointment of Mr David William Fitzpatrick as a secretary (2 pages)
14 June 2012Appointment of Mr David William Fitzpatrick as a secretary (2 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
11 March 2011Incorporation (20 pages)
11 March 2011Incorporation (20 pages)