Company NameWatan Foundation Trading Limited
DirectorMoaz Al-Sibai
Company StatusActive
Company Number08235868
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2012(11 years, 7 months ago)
Previous NameGeneration Freedom

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Moaz Al-Sibai
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Muhammad Al-Sibaie
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameDr Ammar Darwish
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address727 Burnage Lane
Manchester
M19 1RW
Director NameMr Albarah El-Khani
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleScientist
Country of ResidenceSaudi Arabia
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitegenerationfreedom.org
Email address[email protected]

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 3 weeks from now)

Filing History

18 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
6 April 2020Director's details changed for Mr Moaz Al-Sibai on 4 April 2020 (2 pages)
2 April 2020Termination of appointment of Albarah El-Khani as a director on 2 April 2020 (1 page)
2 April 2020Termination of appointment of Ammar Darwish as a director on 2 April 2020 (1 page)
3 January 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 3 January 2020 (1 page)
18 December 2019Registered office address changed from Alperton House Suite 1a - 3rd Floor Bridgewater Road Wembley HA0 1EH England to 27 Old Gloucester Street London WC1N 3AX on 18 December 2019 (1 page)
6 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Registered office address changed from 10 Queen Street Place London EC4R 1BE to Alperton House Suite 1a - 3rd Floor Bridgewater Road Wembley HA0 1EH on 16 October 2018 (1 page)
16 October 2018Confirmation statement made on 2 October 2018 with updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 April 2018Director's details changed for Dr Ammar Darwish on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mr Moaz Al-Sibai on 4 April 2018 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Notification of a person with significant control statement (2 pages)
14 March 2018Change of details for Watan Foundation as a person with significant control on 21 September 2017 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
13 March 2018Notification of Watan Foundation as a person with significant control on 21 September 2017 (2 pages)
18 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
21 December 2017Resolutions
  • RES13 ‐ Change of name 22/08/2017
(11 pages)
11 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-22
(5 pages)
11 December 2017Change of name notice (2 pages)
11 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-22
(5 pages)
11 December 2017Change of name notice (2 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
4 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
4 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 May 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 26 May 2015 (1 page)
9 October 2014Annual return made up to 2 October 2014 no member list (3 pages)
9 October 2014Annual return made up to 2 October 2014 no member list (3 pages)
9 October 2014Annual return made up to 2 October 2014 no member list (3 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 February 2014Registered office address changed from 727 Burnage Lane Heaton Mersey Stockport Manchester M19 1RW on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 727 Burnage Lane Heaton Mersey Stockport Manchester M19 1RW on 11 February 2014 (1 page)
27 October 2013Annual return made up to 2 October 2013 no member list (3 pages)
27 October 2013Annual return made up to 2 October 2013 no member list (3 pages)
27 October 2013Annual return made up to 2 October 2013 no member list (3 pages)
2 October 2012Incorporation (28 pages)
2 October 2012Incorporation (28 pages)