Wa Realisations Limited

General information

Name:

Wa Realisations Ltd

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 07724630

Incorporation date: 2011-08-01

Dissolution date: 2022-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 2nd Floor Regis House, London EC4R 9AN Wa Realisations Limited was categorised as a Private Limited Company and issued a 07724630 registration number. It was launched on 2011-08-01. Wa Realisations Limited had been prospering on the local market for at least eleven years. Started as Warwick Analytical Software, the company used the business name until 2020-12-30, then it got changed to Wa Realisations Limited.

In the limited company, most of director's tasks had been performed by Ashley U., John M., Trevor R. and Mark H.. Within the group of these four people, Mark H. had administered the limited company for the longest time, having become a member of company's Management Board 6 years ago.

The companies that controlled this firm were as follows: Blackfinch Ventures Nominees Limited owned 1/2 or less of company shares. This business could have been reached in Gloucester at Montpellier Court, Brockworth, GL3 4AH and was registered as a PSC under the registration number 11401059.

  • Previous company's names
  • Wa Realisations Limited 2020-12-30
  • Warwick Analytical Software Limited 2011-08-01

Trade marks

Trademark UK00003202642
Trademark image:-
Trademark name:PrediCX
Status:Registered
Filing date:2016-12-16
Date of entry in register:2017-03-24
Renewal date:2026-12-16
Owner name:Warwick Analytical Software Ltd
Owner address:35 Kingsland Road, LONDON, United Kingdom, E2 8AA

Financial data based on annual reports

Company staff

Ashley U.

Role: Director

Appointed: 09 June 2020

Latest update: 21 November 2023

John M.

Role: Director

Appointed: 01 September 2019

Latest update: 21 November 2023

Trevor R.

Role: Director

Appointed: 07 May 2019

Latest update: 21 November 2023

Mark H.

Role: Director

Appointed: 16 March 2018

Latest update: 21 November 2023

People with significant control

Blackfinch Ventures Nominees Limited
Address: 1350 - 1360 Montpellier Court Montpellier Court, Brockworth, Gloucester, GL3 4AH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Registrar For Companies In England And Wales
Registration number 11401059
Notified on 3 April 2019
Nature of control:
1/2 or less of shares
Daniel S.
Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 04 April 2021
Confirmation statement last made up date 21 February 2020
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 22 May 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 27 April 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 27 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Resolutions: RES15 - Change company name resolution on Wednesday 30th December 2020 (RESOLUTIONS)
filed on: 30th, December 2020
resolution
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode