About

Registered Number: 05077280
Date of Incorporation: 18/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Dragon Industrial Estate, Fitzherbert Road, Portsmouth, Hampshire, PO6 1SQ

 

Having been setup in 2004, Ww1 Ltd have registered office in Portsmouth, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Shakesheff, Rosemarie Gene, Cake, Malcolm, Cotter, John Nicholas, West, Leo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAKE, Malcolm 06 April 2008 - 1
COTTER, John Nicholas 11 June 2004 - 1
WEST, Leo 18 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SHAKESHEFF, Rosemarie Gene 01 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 06 March 2019
AA - Annual Accounts 28 February 2019
RESOLUTIONS - N/A 19 July 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2017
AA - Annual Accounts 28 February 2017
TM02 - Termination of appointment of secretary 08 April 2016
AP03 - Appointment of secretary 08 April 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 06 April 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 05 January 2014
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 17 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 March 2009
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 31 March 2008
123 - Notice of increase in nominal capital 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
363s - Annual Return 15 June 2007
363s - Annual Return 15 June 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 19 April 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 08 March 2007
OC138 - Order of Court 02 March 2007
RESOLUTIONS - N/A 10 August 2006
363s - Annual Return 27 June 2006
395 - Particulars of a mortgage or charge 11 February 2006
363s - Annual Return 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
RESOLUTIONS - N/A 14 April 2005
169 - Return by a company purchasing its own shares 14 April 2005
225 - Change of Accounting Reference Date 23 August 2004
287 - Change in situation or address of Registered Office 23 August 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.