About

Registered Number: 04118871
Date of Incorporation: 04/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AF,

 

Founded in 2000, Weartech International Ltd are based in London. The current directors of this organisation are listed as Mcmillin, Daniel, Harris, Amanda Jane, Allman, Geoffrey, Blankenship, George, Estall, David John, Iyer, Sankar Padmanabha, Konieczny, Michael Gerald Konieczny, Sanchez, Enrique Mejia, Thomas, Dean Mansel in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMILLIN, Daniel 16 February 2018 - 1
ALLMAN, Geoffrey 06 March 2012 16 February 2018 1
BLANKENSHIP, George 06 March 2012 31 May 2020 1
ESTALL, David John 12 February 2001 06 March 2012 1
IYER, Sankar Padmanabha 19 April 2001 06 March 2012 1
KONIECZNY, Michael Gerald Konieczny 12 February 2001 06 March 2012 1
SANCHEZ, Enrique Mejia 02 December 2009 06 March 2012 1
THOMAS, Dean Mansel 01 February 2010 06 March 2012 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Amanda Jane 02 December 2009 06 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 10 October 2019
AD01 - Change of registered office address 26 March 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 19 April 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 13 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 09 October 2014
MR04 - N/A 07 April 2014
MR04 - N/A 07 April 2014
MR04 - N/A 07 April 2014
MR04 - N/A 07 April 2014
MR04 - N/A 07 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA01 - Change of accounting reference date 04 September 2012
AA01 - Change of accounting reference date 24 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
AA - Annual Accounts 19 June 2012
AA01 - Change of accounting reference date 17 May 2012
AUD - Auditor's letter of resignation 27 March 2012
AA01 - Change of accounting reference date 15 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP04 - Appointment of corporate secretary 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 06 January 2012
AD01 - Change of registered office address 28 October 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AA - Annual Accounts 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
AR01 - Annual Return 05 January 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AP01 - Appointment of director 18 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AP01 - Appointment of director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 10 January 2010
AP03 - Appointment of secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
RESOLUTIONS - N/A 27 August 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 12 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 21 December 2004
395 - Particulars of a mortgage or charge 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 17 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 15 April 2002
RESOLUTIONS - N/A 10 January 2002
123 - Notice of increase in nominal capital 10 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
363s - Annual Return 18 December 2001
225 - Change of Accounting Reference Date 23 August 2001
CERTNM - Change of name certificate 17 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal assignment 06 July 2011 Fully Satisfied

N/A

Legal mortgage 21 October 2010 Fully Satisfied

N/A

Debenture 10 September 2010 Fully Satisfied

N/A

Debenture 25 November 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 08 January 2009 Fully Satisfied

N/A

Floating charge (all assets) 08 January 2009 Fully Satisfied

N/A

Debenture 05 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.