General information

Name:

Weslash Ltd

Office Address:

Building 423 - Sky View (ro) Argosy Road, Castle Donington East Midlands Airport DE74 2SA Derby

Number: 09941569

Incorporation date: 2016-01-07

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Weslash Limited has existed in this business for at least eight years. Started with Registered No. 09941569 in 2016, it have office at Building 423 - Sky View (ro) Argosy Road, Castle Donington, Derby DE74 2SA. This business's SIC code is 62090 meaning Other information technology service activities. The business most recent financial reports detail the period up to 31st January 2022 and the most current confirmation statement was released on 6th January 2023.

In order to satisfy the clients, this limited company is constantly being developed by a team of four directors who are, to enumerate a few, Jean D., Gabriel M. and Pietro B.. Their support has been of prime importance to this limited company for seven years.

The companies with significant control over this firm are as follows: Side Holdings Sas owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Paris at Rue Du Général Foy, 75008 and was registered as a PSC under the reg no 848615324.

Financial data based on annual reports

Company staff

Jean D.

Role: Director

Appointed: 07 June 2017

Latest update: 2 March 2024

Gabriel M.

Role: Director

Appointed: 27 July 2016

Latest update: 2 March 2024

Pietro B.

Role: Director

Appointed: 27 July 2016

Latest update: 2 March 2024

Pierre M.

Role: Director

Appointed: 07 January 2016

Latest update: 2 March 2024

People with significant control

Side Holdings Sas
Address: 2 Rue Du Général Foy, Paris, 75008, France
Legal authority The Commercial Code
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered Trade And Companies Registry
Registration number 848615324
Notified on 4 September 2019
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 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 07 January 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
8
Company Age

Closest Companies - by postcode