About

Registered Number: 07618201
Date of Incorporation: 28/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Southbank Central, 30 Stamford Street, London, SE1 9LQ,

 

Wtg Technologies Group Ltd was established in 2011. Currently we aren't aware of the number of employees at the this company. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STODDARD, Michael 15 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 26 May 2020
PSC05 - N/A 30 March 2020
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 05 June 2019
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 19 July 2018
CH03 - Change of particulars for secretary 19 July 2018
AD01 - Change of registered office address 01 July 2018
CS01 - N/A 01 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 02 May 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 04 May 2017
AUD - Auditor's letter of resignation 20 February 2017
TM01 - Termination of appointment of director 07 November 2016
AD01 - Change of registered office address 03 October 2016
AP01 - Appointment of director 07 July 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 04 July 2016
AA01 - Change of accounting reference date 07 January 2016
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 06 October 2015
AP03 - Appointment of secretary 06 October 2015
MR04 - N/A 29 September 2015
RESOLUTIONS - N/A 24 September 2015
MA - Memorandum and Articles 24 September 2015
SH01 - Return of Allotment of shares 18 September 2015
SH01 - Return of Allotment of shares 18 September 2015
SH01 - Return of Allotment of shares 18 September 2015
SH01 - Return of Allotment of shares 18 September 2015
SH01 - Return of Allotment of shares 18 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
SH01 - Return of Allotment of shares 08 September 2015
SH01 - Return of Allotment of shares 08 September 2015
SH06 - Notice of cancellation of shares 06 August 2015
SH06 - Notice of cancellation of shares 06 August 2015
SH06 - Notice of cancellation of shares 06 August 2015
SH03 - Return of purchase of own shares 06 August 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 19 June 2015
AAMD - Amended Accounts 18 July 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 22 February 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 06 January 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 27 February 2012
SH06 - Notice of cancellation of shares 18 January 2012
CERTNM - Change of name certificate 30 December 2011
RESOLUTIONS - N/A 15 December 2011
CONNOT - N/A 15 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 13 December 2011
SH08 - Notice of name or other designation of class of shares 10 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2011
AA01 - Change of accounting reference date 10 November 2011
SH01 - Return of Allotment of shares 10 November 2011
AP01 - Appointment of director 04 November 2011
AD01 - Change of registered office address 25 August 2011
RESOLUTIONS - N/A 17 August 2011
NEWINC - New incorporation documents 28 April 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.