136 WARWICK WAY LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
136 WARWICK WAY LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
136 WARWICK WAY LIMITED was incorporated 22 years ago on 17/05/2001 and has the registered number: 04218367. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
136 WARWICK WAY LIMITED was incorporated 22 years ago on 17/05/2001 and has the registered number: 04218367. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
136 WARWICK WAY LIMITED - CARDIFF
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
FIRST FLOOR, 24
CARDIFF
CF10 3DD
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2023 | 30/05/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALESSANDRO GUICCIARDI | Feb 1988 | Italian | Director | 2019-12-09 | CURRENT |
JAGO TREMETHICK MCKENZIE | Sep 1992 | British | Director | 2020-11-18 | CURRENT |
SILVERMACE SECRETARIAL LIMITED | Corporate Secretary | 2001-05-17 UNTIL 2001-05-24 | RESIGNED | ||
MIRIAN ORPHA PHELAN | Dec 1973 | Secretary | 2006-04-01 UNTIL 2010-02-12 | RESIGNED | |
PHILIPPA MARY VESSEY HERBERT | May 1972 | British | Secretary | 2001-05-24 UNTIL 2006-03-31 | RESIGNED |
PHILIP WILLIAMS | Oct 1968 | British | Director | 2009-02-28 UNTIL 2010-03-13 | RESIGNED |
MS GEMMA STEEL | Sep 1982 | British | Director | 2018-04-05 UNTIL 2020-03-13 | RESIGNED |
SILVERMACE SERVICES LIMITED | Dec 1994 | Director | 2001-05-17 UNTIL 2001-05-24 | RESIGNED | |
DR. JOHN KELVIN MYATT | Aug 1955 | British | Director | 2017-05-14 UNTIL 2020-03-02 | RESIGNED |
WILLIAM JOHN REDVERS MYATT | Aug 1986 | British | Director | 2010-03-13 UNTIL 2017-05-14 | RESIGNED |
DOMINIC CHRISTOPHER MOWBRAY CURTIS | Dec 1971 | British | Director | 2001-05-24 UNTIL 2009-02-28 | RESIGNED |
DR JOHN KELVIN MYATT | British | Secretary | 2010-03-13 UNTIL 2020-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jago Tremethick Mckenzie | 2020-03-13 | 9/1992 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alessandro Guicciardi | 2019-11-08 | 2/1988 | Cardiff | Significant influence or control |
Mr Matthew Deakin | 2018-08-09 | 7/1962 | Cardiff | Significant influence or control |
Mrs Ivana Joanna Fucilla | 2018-07-11 | 6/1955 | Purley | Significant influence or control |
Miss Gemma Katherine Sapwell Steel | 2016-04-06 - 2020-03-13 | 9/1982 | Cardiff | Significant influence or control |
Dr John Kelvin Myatt | 2016-04-06 - 2019-11-08 | 8/1955 | Cardiff | Significant influence or control |
Mrs Emily Clements | 2016-04-06 - 2019-07-08 | 6/1974 | Cardiff | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
136 Warwick Way Limited Accounts | 2024-02-23 | 31-10-2023 | £13,499 equity |
136 Warwick Way Limited Accounts | 2023-07-28 | 31-10-2022 | £13,499 equity |
136 Warwick Way Limited Accounts | 2022-07-14 | 31-10-2021 | £13,499 equity |
136 Warwick Way Limited Accounts | 2021-08-25 | 31-10-2020 | £13,499 equity |
Micro-entity Accounts - 136 WARWICK WAY LIMITED | 2019-03-29 | 30-06-2018 | £24,706 equity |
136 Warwick Way Limited - Limited company - abbreviated - 11.6 | 2015-07-31 | 31-12-2014 | £3 Cash £13,489 equity |
136 Warwick Way Limited - Limited company - abbreviated - 11.0.0 | 2014-09-10 | 31-12-2013 | £3 Cash £13,425 equity |