Company NameWire-Or Print UK Limited
DirectorAndrea Baraldi
Company StatusActive
Company Number08896888
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Director

Director NameMr Andrea Baraldi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address15 Billing Street
London
SW10 9UT

Location

Registered Address104 Wandsworth Bridge Road
Flat B
London
SW6 2TF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

10 April 2019Delivered on: 12 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
5 December 2023Micro company accounts made up to 28 February 2023 (8 pages)
13 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
22 November 2022Registered office address changed from 15 Billing Street London SW10 9UT United Kingdom to 104 Wandsworth Bridge Road Flat B London SW6 2TF on 22 November 2022 (1 page)
22 November 2022Change of details for Maria Grazia Vescovini as a person with significant control on 1 November 2022 (2 pages)
22 November 2022Director's details changed for Mr Andrea Baraldi on 1 November 2022 (2 pages)
22 November 2022Change of details for Mr Andrea Baraldi as a person with significant control on 1 November 2022 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
24 January 2022Confirmation statement made on 22 November 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
5 December 2019Director's details changed for Mr Andrea Baraldi on 20 November 2019 (2 pages)
5 December 2019Change of details for Maria Grazia Vescovini as a person with significant control on 20 November 2019 (2 pages)
5 December 2019Director's details changed for Mr Andrea Baraldi on 20 November 2019 (2 pages)
5 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
5 December 2019Change of details for Mr Andrea Baraldi as a person with significant control on 20 November 2019 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 April 2019Registration of charge 088968880001, created on 10 April 2019 (23 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
5 March 2018Change of details for Maria Grazia Vescovini as a person with significant control on 22 February 2018 (2 pages)
5 March 2018Change of details for Mr Andrea Baraldi as a person with significant control on 22 February 2018 (2 pages)
5 March 2018Registered office address changed from 19B Earl's Court Square London SW5 9BY to 15 Billing Street London SW10 9UT on 5 March 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
6 November 2014Registered office address changed from 25 C Trebovir Road London SW5 9NF England to 19B Earl's Court Square London SW5 9BY on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 25 C Trebovir Road London SW5 9NF England to 19B Earl's Court Square London SW5 9BY on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 25 C Trebovir Road London SW5 9NF England to 19B Earl's Court Square London SW5 9BY on 6 November 2014 (1 page)
2 June 2014Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ England on 2 June 2014 (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)