Company NameW.M.London Ltd
DirectorDongjiao Zhang
Company StatusActive
Company Number09670340
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Dongjiao Zhang
Date of BirthNovember 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed26 May 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Mercury Centre
Central Way
Feltham
TW14 0RN
Secretary NameMs Wenjuan Yang
StatusCurrent
Appointed03 December 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressUnit 4 Mercury Centre
Central Way
Feltham
TW14 0RN
Director NameMiss Li Li
Date of BirthNovember 1991 (Born 32 years ago)
NationalityChinese
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Wenjuan Yang
Date of BirthNovember 1991 (Born 32 years ago)
NationalityChinese
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address15 Parsonage Street
London
E14 3DB
Director NameMs Wenjuan Yang
Date of BirthNovember 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed14 December 2020(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Parsonage Street
London
E14 3DB

Location

Registered AddressUnit 4 Mercury Centre
Central Way
Feltham
TW14 0RN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

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 Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
6 December 2021Secretary's details changed for Ms Wenjiao Yang on 3 December 2021 (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
3 December 2021Appointment of Ms Wenjiao Yang as a secretary on 3 December 2021 (2 pages)
3 December 2021Notification of Dongjiao Zhang as a person with significant control on 3 December 2021 (2 pages)
3 December 2021Cessation of Wenjuan Yang as a person with significant control on 3 December 2021 (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
27 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
17 June 2021Registered office address changed from 15 Parsonage Street London E14 3DB England to Unit 4 Mercury Centre Central Way Feltham TW14 0RN on 17 June 2021 (1 page)
2 June 2021Notification of Wenjuan Yang as a person with significant control on 26 May 2021 (2 pages)
2 June 2021Cessation of Wenjuan Yang as a person with significant control on 26 May 2021 (1 page)
2 June 2021Appointment of Mr Dongjiao Zhang as a director on 26 May 2021 (2 pages)
2 June 2021Termination of appointment of Wenjuan Yang as a director on 26 May 2021 (1 page)
5 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 December 2020Appointment of Ms Wenjuan Yang as a director on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Wenjuan Yang as a director on 14 December 2020 (1 page)
4 December 2020Director's details changed for Miss Wenjuan Yang on 3 December 2020 (2 pages)
4 December 2020Registered office address changed from Unit 2a Rippleside Commercial Estate Renwick Road London IG11 0SB United Kingdom to 15 Parsonage Street London E14 3DB on 4 December 2020 (1 page)
1 August 2020Confirmation statement made on 15 July 2020 with updates (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
25 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 November 2018Registered office address changed from 13 a Greencroft Gardens London NW6 3LP England to Unit 2a Rippleside Commercial Estate Renwick Road London IG11 0SB on 2 November 2018 (1 page)
31 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 March 2018Registered office address changed from 11 Golden Square London W1F 9JB to 13 a Greencroft Gardens London NW6 3LP on 2 March 2018 (1 page)
2 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
25 October 2016Termination of appointment of Li Li as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Li Li as a director on 25 October 2016 (1 page)
25 October 2016Director's details changed for Miss Wenjuan Yang on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Miss Wenjuan Yang on 25 October 2016 (2 pages)
17 October 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Golden Square London W1F 9JB on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Golden Square London W1F 9JB on 17 October 2016 (2 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)