Walton-On-Thames
KT12 3PD
Director Name | Mr Ben Graham Green |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 111 Image Court 328-334 Molesey Road Walton-On-Thames KT12 3PD |
Registered Address | Unit 111 Image Court 328-334 Molesey Road Walton-On-Thames KT12 3PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ben Green 50.00% Ordinary |
---|---|
1 at £1 | Matthew Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,082 |
Cash | £15,951 |
Current Liabilities | £18,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
30 June 2023 | Delivered on: 14 July 2023 Persons entitled: Elaine Marie Hulse Andrew Thomas White Janine Melanie White Christopher Thomas Hulse Classification: A registered charge Particulars: All stocks, monies, property, goodwill, fixtures and fittings and other items set out in the 30TH june 2023 debenture between (1) gwactive LTD and (2) christopher thomas hulse, elaine marie hulse, andrew thomas white and janine melanie white. Outstanding |
---|
20 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Resolutions
|
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
8 November 2019 | Director's details changed for Mr Ben Graham Green on 1 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Matthew Wood on 1 November 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 September 2019 | Registered office address changed from PO Box SW15 1LB Crew Room Building. the Embankment Studios Putney Embankment London Putney SW15 1LB United Kingdom to Unit 101/102 Image Court 328-334 Molesey Road Walton-on-Thames KT12 3PD on 19 September 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 February 2018 | Registered office address changed from Flat 3, 4 the Drive Wimbledon SW20 8TG to PO Box SW15 1LB Crew Room Building. the Embankment Studios Putney Embankment London Putney SW15 1LB on 4 February 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 January 2015 | Director's details changed for Mr Ben Graham Green on 1 January 2015 (2 pages) |
31 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Director's details changed for Mr Ben Graham Green on 1 January 2015 (2 pages) |
31 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Director's details changed for Mr Ben Graham Green on 1 January 2015 (2 pages) |
28 December 2014 | Registered office address changed from 32 Euclid Avenue Warrington WA4 2PS to Flat 3, 4 the Drive Wimbledon SW208TG on 28 December 2014 (1 page) |
28 December 2014 | Registered office address changed from 32 Euclid Avenue Warrington WA4 2PS to Flat 3, 4 the Drive Wimbledon SW208TG on 28 December 2014 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
28 December 2013 | Director's details changed for Mr Mathew Wood on 28 December 2013 (2 pages) |
28 December 2013 | Director's details changed for Mr Mathew Wood on 28 December 2013 (2 pages) |
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|