Company NameWarblr Ltd
DirectorsFlorence Mary Wilkinson and Daniel Frank Stowell
Company StatusActive
Company Number08613260
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMs Florence Mary Wilkinson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollective Auction Rooms 5-7 Buck Street
London
NW1 8NJ
Director NameDr Daniel Frank Stowell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(2 years after company formation)
Appointment Duration8 years, 9 months
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressMaredjik 6a 2316vm
Leiden
Netherlands
Director NameMr Philip Richman
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Knowles Wharf
38 St. Pancras Way
London
NW1 0QW
Secretary NameMr Alexander David Rea
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Knowles Wharf
38 St. Pancras Way
London
NW1 0QW

Contact

Websitewww.warblr.org

Location

Registered AddressCollective Auction Rooms
5-7 Buck Street
London
NW1 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
66.68%
-
3k at £1Florence Wilkinson
33.32%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

3 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
23 July 2020Change of details for Ms Florence Mary Wilkinson as a person with significant control on 16 July 2018 (2 pages)
23 July 2020Director's details changed for Ms Florence Mary Wilkinson on 16 July 2018 (2 pages)
12 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
9 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
31 July 2018Change of details for Ms Florence Mary Wilkinson as a person with significant control on 16 July 2018 (2 pages)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 July 2018Director's details changed for Ms Florence Mary Wilkinson on 16 July 2018 (2 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
19 February 2018Registered office address changed from 20 Knowles Wharf 38 st. Pancras Way London NW1 0QW to Collective Auction Rooms 5-7 Buck Street London NW1 8NJ on 19 February 2018 (1 page)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Change of details for Ms Florence Mary Wilkinson as a person with significant control on 13 May 2017 (2 pages)
21 July 2017Director's details changed for Miss Florence Mary Wilkinson on 13 May 2017 (2 pages)
21 July 2017Change of details for Ms Florence Mary Wilkinson as a person with significant control on 13 May 2017 (2 pages)
21 July 2017Director's details changed for Miss Florence Mary Wilkinson on 13 May 2017 (2 pages)
12 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
12 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
30 September 2016RP04 CS01 second filed CS01 17/07/2016 amended information about people with significant control (24 pages)
30 September 2016RP04 CS01 second filed CS01 17/07/2016 amended information about people with significant control (24 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 30/09/2016
(7 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 30/09/2016
(7 pages)
23 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 September 2015Annual return made up to 17 July 2015 with a full list of shareholders (3 pages)
28 September 2015Annual return made up to 17 July 2015 with a full list of shareholders (3 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3,000
(3 pages)
14 August 2015Appointment of Dr Daniel Frank Stowell as a director on 7 August 2015 (2 pages)
14 August 2015Appointment of Dr Daniel Frank Stowell as a director on 7 August 2015 (2 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3,000
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3,000
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3,000
(3 pages)
14 August 2015Appointment of Dr Daniel Frank Stowell as a director on 7 August 2015 (2 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3,000
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3,000
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3,000
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3,000
(3 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3,000
(3 pages)
26 September 2014Termination of appointment of Philip Richman as a director on 1 January 2014 (1 page)
26 September 2014Termination of appointment of Alexander David Rea as a secretary on 1 January 2014 (1 page)
26 September 2014Termination of appointment of Philip Richman as a director on 1 January 2014 (1 page)
26 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3,000
(3 pages)
26 September 2014Termination of appointment of Alexander David Rea as a secretary on 1 January 2014 (1 page)
26 September 2014Termination of appointment of Alexander David Rea as a secretary on 1 January 2014 (1 page)
26 September 2014Termination of appointment of Philip Richman as a director on 1 January 2014 (1 page)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)