Company NameWwstay Limited
DirectorsRajeev Goswami and Shobha Shankar
Company StatusActive
Company Number07897045
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameRajeev Goswami
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor Kings Suite 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameShobha Shankar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor Kings Suite 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitehttps://wwstay.com/
Email address[email protected]
Telephone020 35142181
Telephone regionLondon

Location

Registered AddressAmba House 4th Floor, Kings Suite
15 College Road
Harrow
Middx
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£910
Cash£4,564
Current Liabilities£6,451

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
12 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
3 March 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 April 2021Registered office address changed from 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA to Amba House 4th Floor, Kings Suite 15 College Road Harrow Middx HA1 1BA on 14 April 2021 (1 page)
14 April 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 1,000
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 1,000
(3 pages)
25 January 2013Director's details changed for Shobha Shanrar on 4 January 2012 (2 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Shobha Shanrar on 4 January 2012 (2 pages)
25 January 2013Director's details changed for Shobha Shanrar on 4 January 2012 (2 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
1 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
25 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 2
(4 pages)
25 January 2012Appointment of Rajeev Goswami as a director (3 pages)
25 January 2012Appointment of Rajeev Goswami as a director (3 pages)
25 January 2012Appointment of Shobha Shanrar as a director (3 pages)
25 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 2
(4 pages)
25 January 2012Appointment of Shobha Shanrar as a director (3 pages)
25 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 2
(4 pages)
18 January 2012Registered office address changed from 4Th Floor Kings Suite 15 College Road Harrow Middlesex HA1 2TY United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 4Th Floor Kings Suite 15 College Road Harrow Middlesex HA1 2TY United Kingdom on 18 January 2012 (1 page)
10 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)