About

Registered Number: 06164610
Date of Incorporation: 16/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Midcity Place, 71 High Holborn, London, WC1V 6EA,

 

Based in London, Weedi Ltd was founded on 16 March 2007. We don't know the number of employees at Weedi Ltd. The company has 3 directors listed as Moore, Brian Henry, Schlachter, Jeremy Samuel, Wright, Tim James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHLACHTER, Jeremy Samuel 27 January 2015 - 1
WRIGHT, Tim James 16 March 2007 02 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Brian Henry 09 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 22 July 2019
AD01 - Change of registered office address 06 June 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 18 October 2018
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
CH01 - Change of particulars for director 20 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 09 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AP03 - Appointment of secretary 25 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
AD01 - Change of registered office address 25 February 2015
AA01 - Change of accounting reference date 21 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.