WOWCHER LIMITED - LONDON
Company Profile | Company Filings |
Overview
WOWCHER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WOWCHER LIMITED was incorporated 22 years ago on 06/08/2001 and has the registered number: 04264984. The accounts status is FULL and accounts are next due on 30/06/2024.
WOWCHER LIMITED was incorporated 22 years ago on 06/08/2001 and has the registered number: 04264984. The accounts status is FULL and accounts are next due on 30/06/2024.
WOWCHER LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 02/10/2022 | 30/06/2024 |
Registered Office
WOWCHER LIMITED DALSTON WORKS
LONDON
E8 2NG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BARGAIN PAGES MEDIA LIMITED (until 24/03/2011)
BARGAIN PAGES MEDIA LIMITED (until 24/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KAREN LOUISE KEMBLE DIAZ | Sep 1965 | British | Director | 2012-12-14 | CURRENT |
MR PAUL CHAMBERS | Secretary | 2019-10-03 | CURRENT | ||
MR ROLAND PATRICK BRYAN | Nov 1977 | British | Director | 2011-08-18 | CURRENT |
PAUL SIMON COLLINS | Nov 1959 | Secretary | 2004-08-31 UNTIL 2012-10-24 | RESIGNED | |
MR DAVID WAGHORNE | Oct 1953 | British | Director | 2004-08-31 UNTIL 2005-08-10 | RESIGNED |
LESLEY SUSAN HEAD | Apr 1955 | Secretary | 2002-11-01 UNTIL 2004-08-31 | RESIGNED | |
DEBORAH LILY PERRY | Nov 1965 | British | Secretary | 2001-08-20 UNTIL 2002-01-21 | RESIGNED |
MS HANNAH RIGBY | Secretary | 2016-05-17 UNTIL 2019-10-03 | RESIGNED | ||
FRANCES LOUISE SALLAS | British | Secretary | 2012-10-24 UNTIL 2016-05-17 | RESIGNED | |
ELEANOR JILL SHAKESHAFT | May 1966 | Secretary | 2002-01-31 UNTIL 2002-11-01 | RESIGNED | |
NQH (CO SEC) LIMITED | Nominee Secretary | 2001-08-06 UNTIL 2001-08-20 | RESIGNED | ||
NQH LIMITED | Aug 1989 | Nominee Director | 2001-08-06 UNTIL 2001-08-20 | RESIGNED | |
ALEXANDER WILLIAM LEYS | Dec 1946 | British | Director | 2006-04-03 UNTIL 2009-01-01 | RESIGNED |
TIMOTHY SIMON SAUNDERS | Oct 1959 | British | Director | 2009-01-05 UNTIL 2011-08-18 | RESIGNED |
MICHAEL PAUL PELOSI | May 1953 | British | Director | 2004-08-31 UNTIL 2011-03-21 | RESIGNED |
MRS SAMANTHA KELLY OLIPHANT | Jun 1965 | British | Director | 2001-08-24 UNTIL 2004-08-31 | RESIGNED |
ANDREW PETER MACKINNON | Oct 1974 | British | Director | 2015-12-01 UNTIL 2018-04-25 | RESIGNED |
MR SCOTT MATTHEW DAVIDSON | Mar 1963 | British | Director | 2001-08-20 UNTIL 2004-08-31 | RESIGNED |
MR PHILLIP ANTHONY INMAN | Mar 1970 | British | Director | 2008-10-24 UNTIL 2011-07-08 | RESIGNED |
MR MARTYN JOHN HINDLEY | Oct 1962 | British | Director | 2005-02-01 UNTIL 2008-10-24 | RESIGNED |
MRS JOANNE KENNEDY | Jun 1968 | British | Director | 2001-08-22 UNTIL 2004-08-31 | RESIGNED |
MR KEVIN JOSEPH BEATTY | Nov 1957 | British | Director | 2012-12-21 UNTIL 2015-11-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Excalibur Bidco Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |