Company NameThe We Technology (UK) Ltd
DirectorDavid Alexander Taylor
Company StatusActive
Company Number08140876
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Alexander Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon 31 Turnoak Avenue
Woking
GU22 0AJ
Director NameMr Zhuoru Yin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Dong Bi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address10 Margaret Street
London
W1W 8RL

Contact

Websiteorieci-media.com

Location

Registered AddressFlat 49 Clarewood Court
Seymour Place
London
W1H 2NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

30 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
18 February 2023Appointment of Mr Dong Bi as a director on 8 January 2023 (2 pages)
18 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
2 February 2023Company name changed we technology (uk) LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
(3 pages)
27 June 2022Registered office address changed from Flat 47 Mortimer Crescent London NW6 5NS England to Flat 49 Clarewood Court Seymour Place London W1H 2NN on 27 June 2022 (1 page)
16 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 February 2022Cessation of Rothslife Holdings B.V. as a person with significant control on 1 December 2021 (1 page)
4 February 2022Appointment of Mr David Alexander Taylor as a director on 1 January 2022 (2 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
4 February 2022Notification of David Alexander Taylor as a person with significant control on 15 December 2021 (2 pages)
4 February 2022Termination of appointment of Dong Bi as a director on 18 November 2021 (1 page)
18 January 2022Company name changed we live in (uk) LIMITED\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
(3 pages)
20 October 2021Registered office address changed from 30 Wykeham Hill Wembley HA9 9RZ England to Flat 47 Mortimer Crescent London NW6 5NS on 20 October 2021 (1 page)
24 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 November 2016Registered office address changed from 3-4 Devonshire Street London W1W 5DT England to 30 Wykeham Hill Wembley HA9 9RZ on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 3-4 Devonshire Street London W1W 5DT England to 30 Wykeham Hill Wembley HA9 9RZ on 3 November 2016 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
30 June 2016Registered office address changed from 10 Margaret Street London W1W 8RL to 3-4 Devonshire Street London W1W 5DT on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 10 Margaret Street London W1W 8RL to 3-4 Devonshire Street London W1W 5DT on 30 June 2016 (1 page)
24 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Company name changed orieci media international LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-18
(3 pages)
20 July 2015Company name changed orieci media international LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-18
(3 pages)
12 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1,000
(3 pages)
12 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1,000
(3 pages)
26 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
16 July 2013Termination of appointment of Zhuoru Yin as a director (1 page)
16 July 2013Termination of appointment of Zhuoru Yin as a director (1 page)
12 July 2012Incorporation (21 pages)
12 July 2012Incorporation (21 pages)