Company NameWelqo Limited
DirectorTommy Jensen
Company StatusActive - Proposal to Strike off
Company Number08875681
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 1 month ago)
Previous NameStoryz Sport & Media Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Director

Director NameMr Tommy Jensen
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 6945
4511 Unit 4511
London
W1A 6US

Contact

Websitestoryz.com/storyz/
Email address[email protected]

Location

Registered AddressPO Box 6945
4511 Unit 4511
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100k at £0.01Tommy Jensen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 October 2020 (3 years, 5 months ago)
Next Return Due18 October 2021 (overdue)

Filing History

30 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
12 November 2020Compulsory strike-off action has been discontinued (1 page)
12 November 2020Compulsory strike-off action has been discontinued (1 page)
11 November 2020Micro company accounts made up to 28 February 2018 (3 pages)
11 November 2020Micro company accounts made up to 28 February 2019 (3 pages)
11 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
11 November 2020Confirmation statement made on 4 February 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 November 2017Registered office address changed from 26 York Street London W1U 6PZ England to PO Box 6945 4511 Unit 4511 London W1A 6US on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 26 York Street London W1U 6PZ England to PO Box 6945 4511 Unit 4511 London W1A 6US on 6 November 2017 (1 page)
21 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
1 December 2016Micro company accounts made up to 28 February 2016 (2 pages)
1 December 2016Micro company accounts made up to 28 February 2016 (2 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
6 October 2015Director's details changed for Mr Tommy Jensen on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Tommy Jensen on 6 October 2015 (2 pages)
10 September 2015Registered office address changed from 32 st James's Street 3rd Floor London SW1A 1HD to 26 York Street London W1U 6PZ on 10 September 2015 (1 page)
10 September 2015Micro company accounts made up to 28 February 2015 (2 pages)
10 September 2015Registered office address changed from 32 st James's Street 3rd Floor London SW1A 1HD to 26 York Street London W1U 6PZ on 10 September 2015 (1 page)
10 September 2015Micro company accounts made up to 28 February 2015 (2 pages)
6 August 2015Company name changed storyz sport & media LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
6 August 2015Company name changed storyz sport & media LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
20 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
20 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
20 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)