About

Registered Number: 04504419
Date of Incorporation: 06/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Barry House, 20-22 Worple Road, London, SW19 4DH

 

Waggle Worx Ltd was registered on 06 August 2002 with its registered office in London, it's status at Companies House is "Active". The companies directors are Lapidus, Lavinia, Lapidus, Byron Samuel Adam, Routledge, Giles Edward. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAPIDUS, Byron Samuel Adam 06 August 2002 - 1
ROUTLEDGE, Giles Edward 06 August 2002 24 November 2005 1
Secretary Name Appointed Resigned Total Appointments
LAPIDUS, Lavinia 24 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 September 2012
CH03 - Change of particulars for secretary 07 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
363a - Annual Return 16 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
AA - Annual Accounts 10 June 2004
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
363a - Annual Return 04 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.