Company NameWuche Limited
DirectorNdidi Portia Wuche
Company StatusActive
Company Number09180818
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameNdidi Portia Wuche
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coin Street
London
SE1 9NR

Location

Registered Address19 Coin Street
London
SE1 9NR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1 at £1Ndidi Portia Wuche
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

11 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
25 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
2 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
5 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 19 Coin Street London SE1 9NR on 29 November 2018 (1 page)
21 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
29 August 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
29 August 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
27 October 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 27 October 2014 (1 page)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(23 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(23 pages)