WARREN WT LIMITED

C/O Wilder Coe Ltd 1st Floor, Sackville House C/O Wilder Coe Ltd 1st Floor, Sackville House, London, EC3M 6BL, England
StatusACTIVE
Company No.08725662
CategoryPrivate Limited Company
Incorporated09 Oct 2013
Age10 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

WARREN WT LIMITED is an active private limited company with number 08725662. It was incorporated 10 years, 7 months, 8 days ago, on 09 October 2013. The company address is C/O Wilder Coe Ltd 1st Floor, Sackville House C/O Wilder Coe Ltd 1st Floor, Sackville House, London, EC3M 6BL, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fadzlan Rosli

Change date: 2023-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Charmaine Nga Mun Chin

Change date: 2023-03-17

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fadzlan Rosli

Change date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Harry Piers Shaw Bond

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Amer Aqel Amer Nordin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vian Robert Davys

Termination date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fadzlan Rosli

Appointment date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hafiz Bin Ismail

Termination date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charmaine Nga Mun Chin

Appointment date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Nur Atikah Paimin

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-07

Officer name: Nur Atikah Paimin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Vian Robert Davys

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamsul Azham Bin Mohd Isa

Termination date: 2021-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suriati Asmah Abdullah

Termination date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Amer Aqel Amer Nordin

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Hafiz Bin Ismail

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shamsul Azham Bin Mohd Isa

Appointment date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Nur Atikah Paimin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Khairunnizam Naharudin

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Suriati Asmah Abdullah

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suriati Asmah Abdullah

Change date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gvo Wind Limited

Change date: 2018-07-20

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-20

Psc name: Gvo Wind Limited

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087256620002

Charge creation date: 2018-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087256620001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

Old address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE

New address: C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuno Paul Sutter Schreiber

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Ian Douglas Rosen

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suriati Asmah Abdullah

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Khairunnizam Naharudin

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Piers Shaw Bond

Appointment date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-18

Psc name: Chase Milton Energy Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Henry Richard James Spurr

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Henry Alexander Egerton

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Capital : 732 GBP

Date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/10/2016

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087256620001

Charge creation date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Harry Spurr

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH01

Capital : 730 GBP

Date: 2015-03-09

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-09

Capital : 500 GBP

Documents

View document PDF

Resolution

Date: 13 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 13 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Mr Ian Douglas Rosen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Old address: East Office Broad Oak House Semley Shaftesbury Dorset SP7 9BL

Change date: 2015-03-26

New address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Mr Kuno Paul Sutter Schreiber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Incorporation company

Date: 09 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

H T FASHION LIMITED

UNIT 28 LYON ROAD INDUSTRIAL ESTATE,BOLTON,BL4 8NB

Number:07455803
Status:ACTIVE
Category:Private Limited Company
Number:09420598
Status:ACTIVE
Category:Private Limited Company

KADROK LTD

265 EVERSHOLT STREET,LONDON,NW1 1BA

Number:10322223
Status:ACTIVE
Category:Private Limited Company

NAUTICOVELA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10784132
Status:ACTIVE
Category:Private Limited Company

OOBA CREATIVE LIMITED

40 OXFORD ROAD,WORTHING,BN11 1UT

Number:05792945
Status:ACTIVE
Category:Private Limited Company

PALLADIUM AV LTD

24 GARDEN HOUSE LANE,EAST GRINSTEAD,RH19 4JT

Number:11889078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source