Third Floor
London
EC1M 6PE
Director Name | Mr Terence William Cave |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Charterhouse Street Third Floor London EC1M 6PE |
Director Name | Mr Darran Pienaar |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Charterhouse Street Third Floor London EC1M 6PE |
Director Name | Mr Gareth David Twist |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 89 Charterhouse Street Third Floor London EC1M 6PE |
Secretary Name | Miss Emma Joan Strydom |
---|---|
Status | Current |
Appointed | 29 June 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 89 Charterhouse Street Third Floor London EC1M 6PE |
Director Name | Mr Jesse David Hemson-Struthers |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street 6th Floor Paddington London W2 6BD |
Director Name | Mr Donald Duke Jackson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2018(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 August 2021) |
Role | Developer |
Country of Residence | South Africa |
Correspondence Address | 2 Kingdom Street 6th Floor Paddington London W2 6BD |
Registered Address | 89 Charterhouse Street Third Floor London EC1M 6PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
22 November 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
---|---|
7 November 2023 | Confirmation statement made on 7 November 2023 with updates (3 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
29 March 2023 | Change of details for Bvnk Dlt Group (Uk) Limited as a person with significant control on 17 March 2023 (2 pages) |
28 March 2023 | Change of details for Wiredirect Group Limited as a person with significant control on 15 March 2023 (2 pages) |
17 March 2023 | Company name changed wd global services LIMITED\certificate issued on 17/03/23
|
17 January 2023 | Total exemption full accounts made up to 28 February 2022 (17 pages) |
22 November 2022 | Second filing for the appointment of Mr Maximilian Benedikt Von Both as a director (3 pages) |
9 November 2022 | Termination of appointment of Terence William Cave as a director on 9 November 2022 (1 page) |
9 November 2022 | Termination of appointment of Gareth David Twist as a director on 9 November 2022 (1 page) |
9 November 2022 | Termination of appointment of Alexander Sukhdev Singh Mann as a director on 9 November 2022 (1 page) |
9 November 2022 | Appointment of Mr Maximilian Benedikt Von Both as a director on 9 November 2022
|
5 August 2022 | Change of details for Wiredirect Group Limited as a person with significant control on 22 June 2022 (2 pages) |
5 August 2022 | Director's details changed for Mr Alexander Sukhdev Singh Mann on 5 August 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 June 2022 | Appointment of Miss Emma Joan Strydom as a secretary on 29 June 2022 (2 pages) |
22 June 2022 | Registered office address changed from 2 Kingdom Street 6th Floor Paddington London W2 6BD England to 89 Charterhouse Street Third Floor London EC1M 6PE on 22 June 2022 (1 page) |
27 April 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
25 January 2022 | Appointment of Mr Darran Pienaar as a director on 24 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Gareth David Twist as a director on 24 January 2022 (2 pages) |
17 September 2021 | Second filing of Confirmation Statement dated 30 June 2021 (3 pages) |
8 September 2021 | Total exemption full accounts made up to 28 February 2021 (18 pages) |
9 August 2021 | Termination of appointment of Jesse David Hemson-Struthers as a director on 6 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Donald Duke Jackson as a director on 6 August 2021 (1 page) |
6 August 2021 | Appointment of Mr Terence William Cave as a director on 6 August 2021 (2 pages) |
16 July 2021 | Notification of Wiredirect Group Limited as a person with significant control on 30 April 2021 (2 pages) |
16 July 2021 | Cessation of Jesse David Hemson-Struthers as a person with significant control on 30 April 2021 (1 page) |
2 July 2021 | 30/06/21 Statement of Capital gbp 730885 30/06/21 Statement of Capital eur 720885
|
30 June 2021 | Change of details for Mr Jesse David Hemson-Struthers as a person with significant control on 30 June 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
10 February 2021 | Current accounting period extended from 30 September 2020 to 28 February 2021 (1 page) |
12 January 2021 | Purchase of own shares.
|
23 November 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
18 November 2020 | Purchase of own shares.
|
17 November 2020 | Cancellation of shares. Statement of capital on 24 August 2020
|
17 November 2020 | Cancellation of shares. Statement of capital on 31 July 2020
|
17 November 2020 | Purchase of own shares.
|
17 November 2020 | Cancellation of shares. Statement of capital on 17 August 2020
|
17 November 2020 | Purchase of own shares.
|
17 November 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
17 November 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
17 November 2020 | Cancellation of shares. Statement of capital on 29 September 2020
|
17 November 2020 | Cancellation of shares. Statement of capital on 17 August 2020
|
17 November 2020 | Purchase of own shares.
|
17 November 2020 | Cancellation of shares. Statement of capital on 29 September 2020
|
17 November 2020 | Purchase of own shares.
|
17 November 2020 | Purchase of own shares.
|
17 November 2020 | Purchase of own shares.
|
16 November 2020 | Purchase of own shares.
|
16 November 2020 | Purchase of own shares.
|
16 November 2020 | Purchase of own shares.
|
16 November 2020 | Purchase of own shares.
|
16 November 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
16 November 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 June 2020 | Resolutions
|
19 June 2020 | Registered office address changed from 79 New Cavendish Street London W1W 6XB England to 2 Kingdom Street 6th Floor Paddington London W2 6BD on 19 June 2020 (1 page) |
5 May 2020 | Withdrawal of a person with significant control statement on 5 May 2020 (2 pages) |
5 May 2020 | Notification of Jesse David Hemson-Struthers as a person with significant control on 22 September 2017 (2 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (6 pages) |
5 February 2020 | Statement of capital following an allotment of shares on 31 August 2019
|
28 January 2020 | Statement of capital following an allotment of shares on 10 December 2019
|
28 January 2020 | Statement of capital following an allotment of shares on 31 May 2019
|
28 January 2020 | Statement of capital following an allotment of shares on 31 August 2019
|
24 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
28 August 2019 | Resolutions
|
28 August 2019 | Statement of company's objects (2 pages) |
20 June 2019 | Appointment of Mr Alexander Sukhdev Singh Mann as a director on 20 June 2019 (2 pages) |
7 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 December 2018 | Registered office address changed from , Flat 2 108 Horseferry Road, London, SW1P 2EF, United Kingdom to 79 New Cavendish Street London W1W 6XB on 27 December 2018 (1 page) |
12 March 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
8 March 2018 | Appointment of Mr Donald Duke Jackson as a director on 1 March 2018 (2 pages) |
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|