Company NameWillbecca Ltd
DirectorWilliam Aboagye
Company StatusActive - Proposal to Strike off
Company Number11096076
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Aboagye
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit W48 Grove Business Centre High Road
London
N17 9TA
Director NameMs Rebecca Ajose
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit W48 Grove Business Centre High Road
London
N17 9TA
Secretary NameMs Rebecca Ajose
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit W48 Grove Business Centre High Road
London
N17 9TA
Director NameMrs Tabitha Awor Kibeeti
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(8 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 28 April 2019)
RoleCare Coordinator
Country of ResidenceEngland
Correspondence AddressThe Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMis Doreen Webreen Nsabagwa
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2018(9 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2019)
RoleSocial Care Assistant
Country of ResidenceEngland
Correspondence Address9 Albury Heights 8 Albury Road
Guildford
GU1 2BT
Director NameMiss Doreen Webreen Nsabagwa
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2018(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 16 September 2018)
RoleSocial Care Assistant
Country of ResidenceEngland
Correspondence Address9 Albury Heights 8 Alnury Road
Edmonton
Guildford
Surrey
GU1 2BT

Location

Registered AddressUnit W48 Grove Business Centre
High Road
London
N17 9TA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
10 August 2023Total exemption full accounts made up to 31 December 2020 (5 pages)
10 August 2023Total exemption full accounts made up to 31 December 2021 (5 pages)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
14 July 2023Change of details for Mr William Aboagye as a person with significant control on 26 February 2023 (2 pages)
14 July 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
16 November 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Termination of appointment of Rebecca Ajose as a secretary on 29 April 2022 (1 page)
29 April 2022Cessation of Rebecca Ajose as a person with significant control on 29 April 2022 (1 page)
29 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
29 April 2022Termination of appointment of Rebecca Ajose as a director on 29 April 2022 (1 page)
29 November 2021Registered office address changed from Studio 40 Action House, 53 Sangate Street London Greater London SE15 1LE England to Unit W48 Grove Business Centre High Road London N17 9TA on 29 November 2021 (1 page)
29 November 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 November 2021Director's details changed for Mr William Aboagye on 29 November 2021 (2 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2019Cessation of Doreen Webreen Nsabagwa as a person with significant control on 31 August 2019 (1 page)
31 August 2019Termination of appointment of Doreen Webreen Nsabagwa as a director on 31 August 2019 (1 page)
31 August 2019Change of details for Mr William Aboagye as a person with significant control on 31 August 2019 (2 pages)
31 August 2019Change of details for Ms Rebecca Ajose as a person with significant control on 31 August 2019 (2 pages)
19 July 2019Director's details changed for Mr William Aboagye on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Ms Rebecca Ajose on 19 July 2019 (2 pages)
19 July 2019Change of details for Mr William Aboagye as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Change of details for Ms Rebecca Ajose as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Secretary's details changed for Ms Rebecca Ajose on 19 July 2019 (1 page)
10 July 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street High Street Westbury-on-Trym Bristol BS9 3BY England to Studio 40 Action House, 53 Sangate Street London Greater London SE15 1LE on 10 July 2019 (1 page)
28 April 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Millmed Business Centre Suite 44 Mill Mead Road London N17 9QU on 28 April 2019 (1 page)
28 April 2019Registered office address changed from Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU England to The Bristol Office, 2nd Floor 5 High Street High Street Westbury-on-Trym Bristol BS9 3BY on 28 April 2019 (1 page)
28 April 2019Registered office address changed from Millmed Business Centre Suite 44 Mill Mead Road London N17 9QU England to Suite 44 Millmead Business Centre Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU on 28 April 2019 (1 page)
28 April 2019Registered office address changed from Suite 44 Millmead Business Centre Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU England to Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU on 28 April 2019 (1 page)
28 April 2019Termination of appointment of Tabitha Awor Kibeeti as a director on 28 April 2019 (1 page)
29 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
17 September 2018Notification of Doreen Webreen Nsabagwa as a person with significant control on 16 September 2018 (2 pages)
17 September 2018Appointment of Mis Doreen Webreen Nsabagwa as a director on 16 September 2018 (2 pages)
17 September 2018Termination of appointment of a director (1 page)
16 September 2018Appointment of Miss Doreen Webreen Nsabagwa as a director on 16 September 2018 (2 pages)
16 September 2018Change of details for Ms Rebecca Ajose as a person with significant control on 16 September 2018 (2 pages)
16 September 2018Change of details for Mr William Aboagye as a person with significant control on 16 September 2018 (2 pages)
16 September 2018Termination of appointment of Doreen Webreen Nsabagwa as a director on 16 September 2018 (1 page)
30 August 2018Change of details for Mr William Aboagye as a person with significant control on 24 January 2018 (2 pages)
30 August 2018Appointment of Miss Tabitha Awor Kibeeti as a director on 30 August 2018 (2 pages)
30 August 2018Director's details changed for Miss Tabitha Awor Kibeeti on 30 August 2018 (2 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 100
(27 pages)