W1 Hq Limited

General information

Name:

W1 Hq Ltd

Office Address:

45-46 Albemarle Street 3rd Floor W1S 4JL London

Number: 07392960

Incorporation date: 2010-09-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

W1 Hq Limited with reg. no. 07392960 has been in this business field for 14 years. This Private Limited Company is located at 45-46 Albemarle Street, 3rd Floor, London and their area code is W1S 4JL. It 's been one years since The firm's business name is W1 Hq Limited, but until 2023 the business name was Piccadilly Chambers and up to that point, until 2015-07-06 this company was known as Piccadilly Office Services. This means it has used three different company names. The enterprise's SIC code is 68202 and has the NACE code: Letting and operating of conference and exhibition centres. The firm's latest filed accounts documents were submitted for the period up to 2022/09/30 and the latest confirmation statement was filed on 2023/09/12.

According to the latest update, there seems to be only a single managing director in the company: Tajesh J. (since 2020-02-01). This company had been governed by Timothy B. up until 2020-02-01. Additionally, the managing director's assignments are helped with by a secretary - Ravin K., who was chosen by the following company on 2012-05-04.

  • Previous company's names
  • W1 Hq Limited 2023-09-19
  • Piccadilly Chambers Limited 2015-07-06
  • Piccadilly Office Services Limited 2010-09-30

Financial data based on annual reports

Company staff

Tajesh J.

Role: Director

Appointed: 01 February 2020

Latest update: 8 March 2024

Ravin K.

Role: Secretary

Appointed: 04 May 2012

Latest update: 8 March 2024

People with significant control

Tajesh J. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Tajesh J.
Notified on 1 February 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy B.
Notified on 15 January 2017
Ceased on 1 February 2020
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 15 October 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 31 July 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 September 2016
Annual Accounts 8 September 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 8 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Company name changed piccadilly chambers LIMITEDcertificate issued on 19/09/23 (CERTNM)
filed on: 19th, September 2023
change of name
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68202 : Letting and operating of conference and exhibition centres
13
Company Age

Closest Companies - by postcode