Company NameD W I Consulting Limited
DirectorBo Adam Hagberg
Company StatusActive
Company Number07951622
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bo Adam Hagberg
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-61 Hatton Garden
London
EC1N 8LS
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitedwi-c.com
Email address[email protected]
Telephone020 30063619
Telephone regionLondon

Location

Registered Address15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Bo Adam Hagberg
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,217
Cash£32,056
Current Liabilities£182,166

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

9 May 2013Delivered on: 24 May 2013
Persons entitled: Bo Adam Hagberg

Classification: A registered charge
Outstanding
2 August 2012Delivered on: 3 August 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
19 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
11 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
23 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
16 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
14 June 2019Change of details for Mr Bo Adam Hagberg as a person with significant control on 13 June 2019 (2 pages)
14 June 2019Director's details changed for Mr Bo Adam Hagberg on 13 June 2019 (2 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
8 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(13 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(13 pages)
29 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 100
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 100
(4 pages)
24 May 2013Registration of charge 079516220002 (21 pages)
24 May 2013Registration of charge 079516220002 (21 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 March 2012Appointment of Bo Adam Hagberg as a director (5 pages)
27 March 2012Appointment of Bo Adam Hagberg as a director (5 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2012Termination of appointment of Ela Shah as a director (1 page)
16 February 2012Termination of appointment of Ela Shah as a director (1 page)