Company NameWiesmann UK Ltd
DirectorRoheen Berry
Company StatusActive
Company Number10264899
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roheen Berry
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Charles Street
London
W1J 5EN
Director NameMs Anita Tatalovic
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustrian
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fulham Road
London
SW3 6RD

Location

Registered Address48 Charles Street
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

2 December 2021Delivered on: 7 December 2021
Persons entitled: Newport Capital S.A.R.L.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 November 2021Delivered on: 12 November 2021
Persons entitled: Newport Capital Sarl

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

25 August 2023Satisfaction of charge 102648990002 in full (1 page)
25 August 2023Satisfaction of charge 102648990001 in full (1 page)
27 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
12 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
12 October 2022Registered office address changed from 81 Fulham Road London SW3 6rd United Kingdom to 48 Charles Street London W1J 5EN on 12 October 2022 (1 page)
3 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
7 December 2021Registration of charge 102648990002, created on 2 December 2021 (30 pages)
12 November 2021Registration of charge 102648990001, created on 1 November 2021 (43 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
21 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
7 August 2019Confirmation statement made on 5 July 2019 with updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2017Cessation of Anita Tatalovic as a person with significant control on 12 August 2016 (1 page)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
19 July 2017Termination of appointment of Anita Tatalovic as a director on 19 July 2017 (1 page)
19 July 2017Notification of Contec Automotive S.A.R.L. as a person with significant control on 12 August 2016 (1 page)
19 July 2017Notification of Contec Automotive S.A.R.L. as a person with significant control on 12 August 2016 (1 page)
19 July 2017Cessation of Anita Tatalovi as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Anita Tatalovic as a person with significant control on 12 August 2016 (1 page)
19 July 2017Termination of appointment of Anita Tatalovic as a director on 19 July 2017 (1 page)
19 July 2017Notification of Contec Automotive S.A.R.L. as a person with significant control on 19 July 2017 (1 page)
6 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-06
  • GBP 1
(31 pages)
6 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-06
  • GBP 1
(31 pages)