78wg Limited

General information

Name:

78wg Ltd

Office Address:

Suite D5 St Meryl Suite WD19 5EF Carpenders Park

Number: 08099546

Incorporation date: 2012-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

78wg came into being in 2012 as a company enlisted under no 08099546, located at WD19 5EF Carpenders Park at Suite D5. It has been in business for twelve years and its last known status is active. The company's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. 2022/06/30 is the last time when the company accounts were reported.

David B. is the firm's single director, who was appointed in 2015. Since September 2018 Robert S., had been responsible for a variety of tasks within the business until the resignation in June 2020. Additionally a different director, specifically Kandasamy V. resigned in July 2021.

The companies that control this firm include: Redspur Dn Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Loudoun Road, St John's Wood, NW8 0DL and was registered as a PSC under the registration number 09610454.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 19 June 2015

Latest update: 7 April 2024

People with significant control

Redspur Dn Limited
Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09610454
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Suite D5 St Meryl Suite Carpenders Park Watford WD19 5EF United Kingdom to C/O C/O London & Newcastle Capital Ltd 91 Wimploe Street London W1G 0EF on 2023-11-07 (AD01)
filed on: 7th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode