Company NameWei-UK Consulting Limited
DirectorYing Song
Company StatusActive
Company Number08072770
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Ying Song
Date of BirthJuly 1995 (Born 28 years ago)
NationalityChinese
StatusCurrent
Appointed02 October 2023(11 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 136 Baker Street
London
W1U 6UD
Director NameMiss Ying Lin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20-24 Broadwick Street
London
W1F 8HT
Director NameMs Nadezhda Robinson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broadwick Street
London
W1F 8HT
Director NameMrs Mengfei Zhou
Date of BirthNovember 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed22 May 2013(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 November 2013)
RoleEditor In Chief
Country of ResidenceUnited Kingdom
Correspondence Address145 Sheen Court
Richmond
Surrey
TW10 5DQ
Director NameMr Maxwell Philip Higgs
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2017)
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Rona Road
London
NW3 2HY
Director NameMr Zhenyi Yang
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed16 January 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 North End Road
London
NW11 7RL

Contact

Websitewei-ukconsulting.com
Telephone020 36423899
Telephone regionLondon

Location

Registered Address2nd Floor
136 Baker Street
London
W1U 6UD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Nadezhda Robinson
56.67%
Ordinary A
24 at £1Maxwell Higgs
26.67%
Ordinary B
15 at £1Zhenshan Wei
16.67%
Ordinary C

Financials

Year2014
Net Worth£19,635
Cash£15,527
Current Liabilities£36,027

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

30 January 2024Total exemption full accounts made up to 31 May 2023 (4 pages)
22 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
7 December 2023Registered office address changed from 71 North End Road London NW11 7RL England to 2nd Floor, 136 Baker Street London W1U 6UD on 7 December 2023 (1 page)
4 October 2023Appointment of Ms Ying Song as a director on 2 October 2023 (2 pages)
4 October 2023Termination of appointment of Zhenyi Yang as a director on 2 October 2023 (1 page)
16 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
25 April 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 March 2020Registered office address changed from New King's House 136-144 New Kings Road London SW6 4LZ England to 71 North End Road London NW11 7RL on 2 March 2020 (1 page)
17 January 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Registered office address changed from Wework 3rd Floor 9 Devonshire Square London EC2M 4YF England to New King's House 136-144 New Kings Road London SW6 4LZ on 13 May 2019 (1 page)
10 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
8 June 2018Notice of completion of voluntary arrangement (15 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
22 January 2018Cessation of Nadezhda Robinson as a person with significant control on 22 January 2018 (1 page)
22 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
22 January 2018Notification of Zhenshan Wei as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Notification of Zhenshan Wei as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
22 January 2018Cessation of Nadezhda Robinson as a person with significant control on 22 January 2018 (1 page)
17 January 2018Termination of appointment of Maxwell Philip Higgs as a director on 21 December 2017 (1 page)
17 January 2018Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Wework 3rd Floor 9 Devonshire Square London EC2M 4YF on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Wework 3rd Floor 9 Devonshire Square London EC2M 4YF on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Maxwell Philip Higgs as a director on 21 December 2017 (1 page)
17 January 2018Appointment of Mr Zhenyi Yang as a director on 16 January 2018 (2 pages)
17 January 2018Appointment of Mr Zhenyi Yang as a director on 16 January 2018 (2 pages)
8 September 2017Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
8 September 2017Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 June 2016Registered office address changed from 54 Broadwick Street Soho London W1F 7AH England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 14 June 2016 (1 page)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100.505
(5 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100.505
(5 pages)
14 June 2016Registered office address changed from 54 Broadwick Street Soho London W1F 7AH England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 14 June 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100.505
(5 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100.505
(5 pages)
2 September 2015Statement of capital on 2 September 2015
  • GBP 100.51
(4 pages)
2 September 2015Statement of capital on 2 September 2015
  • GBP 100.51
(4 pages)
2 September 2015Solvency Statement dated 02/09/15 (1 page)
2 September 2015Statement of capital on 2 September 2015
  • GBP 100.51
(4 pages)
2 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 September 2015Statement by Directors (1 page)
2 September 2015Solvency Statement dated 02/09/15 (1 page)
2 September 2015Statement by Directors (1 page)
28 August 2015Solvency Statement dated 25/08/15 (1 page)
28 August 2015Solvency Statement dated 25/08/15 (1 page)
28 August 2015Statement by Directors (1 page)
28 August 2015Statement of capital on 28 August 2015
  • GBP 91
(4 pages)
28 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 August 2015Statement by Directors (1 page)
28 August 2015Statement of capital on 28 August 2015
  • GBP 91
(4 pages)
28 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 August 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 150,210.05
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 150,210.05
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 150,090
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 150,090
(4 pages)
15 August 2015Registered office address changed from Suite 3 52 - 54 Broadwick Street London W1F 7AH England to 54 Broadwick Street Soho London W1F 7AH on 15 August 2015 (1 page)
15 August 2015Registered office address changed from Suite 3 52 - 54 Broadwick Street London W1F 7AH England to 54 Broadwick Street Soho London W1F 7AH on 15 August 2015 (1 page)
14 July 2015Registered office address changed from 20 Broadwick Street London W1F 8HT to Suite 3 52 - 54 Broadwick Street London W1F 7AH on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 20 Broadwick Street London W1F 8HT to Suite 3 52 - 54 Broadwick Street London W1F 7AH on 14 July 2015 (1 page)
22 May 2015Termination of appointment of Nadezhda Robinson as a director on 21 May 2015 (1 page)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90
(4 pages)
22 May 2015Termination of appointment of Nadezhda Robinson as a director on 21 May 2015 (1 page)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders (5 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders (5 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders (5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 100,090
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 100,090
(4 pages)
2 January 2015Change of share class name or designation (2 pages)
2 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 90
(4 pages)
2 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
2 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 90
(4 pages)
2 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
2 January 2015Change of share class name or designation (2 pages)
9 October 2014Registered office address changed from Shoreditch Stables 138 Kingsland Road London E2 8DY to 20 Broadwick Street London W1F 8HT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Shoreditch Stables 138 Kingsland Road London E2 8DY to 20 Broadwick Street London W1F 8HT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Shoreditch Stables 138 Kingsland Road London E2 8DY to 20 Broadwick Street London W1F 8HT on 9 October 2014 (1 page)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 January 2014Termination of appointment of Mengfei Zhou as a director on 10 November 2013 (1 page)
6 January 2014Termination of appointment of Mengfei Zhou as a director on 10 November 2013 (1 page)
14 October 2013Registered office address changed from 20-24 Broadwick Street London W1F 8HT United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 20-24 Broadwick Street London W1F 8HT United Kingdom on 14 October 2013 (1 page)
23 May 2013Termination of appointment of Ying Lin as a director on 22 May 2013 (1 page)
23 May 2013Appointment of Mrs Mengfei Zhou as a director on 22 May 2013 (2 pages)
23 May 2013Appointment of Mrs Mengfei Zhou as a director on 22 May 2013 (2 pages)
23 May 2013Termination of appointment of Ying Lin as a director on 22 May 2013 (1 page)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
23 May 2013Appointment of Mr Maxwell Philip Higgs as a director on 23 May 2013 (2 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
23 May 2013Appointment of Mr Maxwell Philip Higgs as a director on 23 May 2013 (2 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)