Company NameWadebrook Finance Ltd.
DirectorRika Van Der Merwe
Company StatusActive
Company Number07733424
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Rika Van Der Merwe
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed15 July 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Director NameJoseph Pierre Benoit Giblot Ducray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityMauritian
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressRoyal Road Grand Baie
Pamplemouse
Mauritius
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 2013(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 July 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressMeadow Star Place Ou Wapad
Melody Ext. 22
Hartbeespoort
0216
Director NameMs Megan Janke
Date of BirthNovember 1994 (Born 29 years ago)
NationalitySouth African
StatusResigned
Appointed22 July 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2021)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Director NameMr Cairn Mathew Bennie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(9 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 2021)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed09 August 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2011(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth-£388
Cash£193
Current Liabilities£581

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
11 February 2021Termination of appointment of Megan Janke as a director on 11 February 2021 (1 page)
11 February 2021Appointment of Mr. Cairn Mathew Bennie as a director on 11 February 2021 (2 pages)
26 August 2020Director's details changed for Ms Megan Janke on 26 August 2020 (2 pages)
26 August 2020Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 26 August 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
26 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 July 2019Appointment of Ms Megan Janke as a director on 22 July 2019 (2 pages)
30 July 2019Termination of appointment of Christina Cornelia Van Den Berg as a director on 22 July 2019 (1 page)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 August 2018 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages)
24 August 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
24 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 24 July 2015 (1 page)
21 January 2015Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
5 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
5 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
21 March 2013Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages)
21 March 2013Termination of appointment of Joseph Ducray as a director (1 page)
21 March 2013Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages)
21 March 2013Termination of appointment of Joseph Ducray as a director (1 page)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
9 August 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
9 August 2011Termination of appointment of Corporate Directors Limited as a director (1 page)