Company NameWewalk Limited
Company StatusActive
Company Number12387785
CategoryPrivate Limited Company
Incorporation Date6 January 2020(4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameKursat Ceylan
Date of BirthJune 1986 (Born 37 years ago)
NationalityTurkish
StatusCurrent
Appointed21 April 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address1 Old Street Yard
White Collar Factory
London
EC1Y 8AF
Director NameMr Gokhan Mericliler
Date of BirthApril 1985 (Born 39 years ago)
NationalityTurkish
StatusCurrent
Appointed09 September 2020(8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Street Yard
White Collar Factory
London
EC1Y 8AF
Director NameMr Harry Bartholomew Humphreys
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNesta 58 Victoria Embankment
Temple
London
EC4Y 0DS
Director NameMrs Nurgul Yardim Mericliler
Date of BirthAugust 1986 (Born 37 years ago)
NationalityTurkish
StatusResigned
Appointed06 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
Floor 3 Office 3111
London
EC4R 1AP
Director NameSadik Unlu
Date of BirthOctober 1989 (Born 34 years ago)
NationalityTurkish
StatusResigned
Appointed21 April 2020(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address1 Old Street Yard
White Collar Factory
London
EC1Y 8AF

Location

Registered AddressWework
123 Buckingham Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

4 October 2023Registered office address changed from 1 Old Street Yard White Collar Factory London EC1Y 8AF England to Wework 123 Buckingham Palace Road London SW1W 9SH on 4 October 2023 (1 page)
6 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 April 2023Confirmation statement made on 13 April 2023 with updates (14 pages)
22 November 2022Sub-division of shares on 11 November 2022 (6 pages)
22 November 2022Change of share class name or designation (2 pages)
21 November 2022Cessation of Sadik Unlu as a person with significant control on 11 November 2022 (1 page)
21 November 2022Statement of capital following an allotment of shares on 17 November 2022
  • GBP 1,227.556
(7 pages)
21 November 2022Notification of Kursat Ceylan as a person with significant control on 11 November 2022 (2 pages)
15 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 11/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 November 2022Memorandum and Articles of Association (51 pages)
14 November 2022Termination of appointment of Sadik Unlu as a director on 11 November 2022 (1 page)
14 November 2022Appointment of Mr Harry Bartholomew Humphreys as a director on 11 November 2022 (2 pages)
27 July 2022Director's details changed for Kursat Ceylan on 27 July 2022 (2 pages)
27 July 2022Change of details for Sadik Unlu as a person with significant control on 27 July 2022 (2 pages)
27 July 2022Director's details changed for Mr Gokhan Mericliler on 27 July 2022 (2 pages)
27 July 2022Director's details changed for Sadik Unlu on 27 July 2022 (2 pages)
27 July 2022Change of details for Gokhan Mericliler as a person with significant control on 27 July 2022 (2 pages)
4 July 2022Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page)
4 July 2022Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
24 June 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 June 2022Solvency Statement dated 23/05/22 (1 page)
1 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2022Statement of capital on 1 June 2022
  • GBP 974.96
(6 pages)
1 June 2022Statement by Directors (1 page)
12 May 2022Registered office address changed from Spectrum Building, East Road Flat 6, 120-132 London N1 6FB England to 1 Old Street Yard White Collar Factory London EC1Y 8AF on 12 May 2022 (1 page)
29 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
4 January 2022Director's details changed for Mr Gokhan Mericliler on 31 December 2021 (2 pages)
4 January 2022Registered office address changed from Wework 33 Queen Street Floor 3 / Office 3111 London EC4R 1AP United Kingdom to Spectrum Building, East Road Flat 6, 120-132 London N1 6FB on 4 January 2022 (1 page)
4 January 2022Director's details changed for Sadik Unlu on 31 December 2021 (2 pages)
4 January 2022Director's details changed for Kursat Ceylan on 31 December 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
10 May 2021Confirmation statement made on 28 April 2021 with updates (5 pages)
4 April 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
21 September 2020Termination of appointment of Nurgul Yardim Mericliler as a director on 9 September 2020 (1 page)
21 September 2020Appointment of Gokhan Mericliler as a director on 9 September 2020 (2 pages)
15 May 2020Resolutions
  • RES13 ‐ New class of share created 14/04/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 May 2020Sub-division of shares on 8 April 2020 (3 pages)
15 May 2020Memorandum and Articles of Association (43 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
27 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 1,147
(4 pages)
27 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 1,005
(3 pages)
27 April 2020Appointment of Kursat Ceylan as a director on 21 April 2020 (2 pages)
27 April 2020Appointment of Sadik Unlu as a director on 21 April 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (7 pages)
26 March 2020Notification of Gokhan Mericliler as a person with significant control on 24 March 2020 (2 pages)
6 January 2020Incorporation
Statement of capital on 2020-01-06
  • GBP 1,000
(30 pages)