Company NameWewow Limited
DirectorStuart Allan Jones
Company StatusActive
Company Number05157892
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stuart Allan Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShed 26 Salts Mill
Salts Mill Road
Saltaire
West Yorkshire
BD18 3LA
Secretary NameMs Joanne Perkins
StatusCurrent
Appointed24 April 2017(12 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressShed 26 Salts Mill
Salts Mill Road
Saltaire
West Yorkshire
BD18 3LA
Director NameMr Darren Anthony Stega-Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Digital Works 1 Anne Gate
Bradford
West Yorkshire
BD1 4ES
Secretary NameMr Darren Anthony Stega-Jones
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Winchester Business Park Broad Lane
Bradford
West Yorkshire
BD4 8NY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewewow.co.uk
Email address[email protected]
Telephone01274 238020
Telephone regionBradford

Location

Registered AddressShed 26 Salts Mill
Salts Mill Road
Saltaire
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Stuart Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£29,500
Cash£33,300
Current Liabilities£58,167

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

5 August 2005Delivered on: 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 December 2020Satisfaction of charge 1 in full (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
3 September 2019Registered office address changed from Unit 1 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY England to Shed 26 Salts Mill Salts Mill Road Saltaire West Yorkshire BD18 3LA on 3 September 2019 (1 page)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
11 February 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
24 April 2017Termination of appointment of Darren Anthony Stega-Jones as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Darren Anthony Stega-Jones as a secretary on 24 April 2017 (1 page)
24 April 2017Appointment of Ms Joanne Perkins as a secretary on 24 April 2017 (2 pages)
24 April 2017Appointment of Ms Joanne Perkins as a secretary on 24 April 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
7 June 2016Registered office address changed from Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX England to Unit 1 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX England to Unit 1 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY on 7 June 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 February 2016Registered office address changed from Re:Centre Richmond Road Bradford West Yorkshire BD7 1DP to Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Re:Centre Richmond Road Bradford West Yorkshire BD7 1DP to Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX on 1 February 2016 (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 September 2013Registered office address changed from the Digital Works 1 Anne Gate Bradford West Yorkshire BD1 4ES on 29 September 2013 (1 page)
29 September 2013Registered office address changed from the Digital Works 1 Anne Gate Bradford West Yorkshire BD1 4ES on 29 September 2013 (1 page)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 November 2012Termination of appointment of Darren Stega-Jones as a director (1 page)
13 November 2012Termination of appointment of Darren Stega-Jones as a director (1 page)
12 November 2012Termination of appointment of Darren Stega-Jones as a director (1 page)
12 November 2012Termination of appointment of Darren Stega-Jones as a director (1 page)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
24 June 2010Change of share class name or designation (2 pages)
24 June 2010Director's details changed for Mr Darren Anthony Stega-Jones on 18 June 2010 (2 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
24 June 2010Secretary's details changed for Mr Darren Anthony Stega-Jones on 18 June 2010 (1 page)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Stuart Allan Jones on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Darren Anthony Stega-Jones on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Stuart Allan Jones on 18 June 2010 (2 pages)
24 June 2010Secretary's details changed for Mr Darren Anthony Stega-Jones on 18 June 2010 (1 page)
24 June 2010Change of share class name or designation (2 pages)
16 July 2009Return made up to 18/06/09; full list of members (4 pages)
16 July 2009Return made up to 18/06/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 18/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 18/06/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 18/06/06; full list of members (2 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 18/06/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
19 July 2005Return made up to 18/06/05; full list of members (7 pages)
19 July 2005Return made up to 18/06/05; full list of members (7 pages)
27 January 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
27 January 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
27 January 2005Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2005Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2004Registered office changed on 07/12/04 from: unit 28 business & innovation centre angel way lister hills, bradford west yorkshire BD7 1BX (1 page)
7 December 2004Registered office changed on 07/12/04 from: unit 28 business & innovation centre angel way lister hills, bradford west yorkshire BD7 1BX (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New secretary appointed;new director appointed (1 page)
23 June 2004Registered office changed on 23/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 June 2004New secretary appointed;new director appointed (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (1 page)
18 June 2004Incorporation (16 pages)
18 June 2004Incorporation (16 pages)