Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WREN EQUIPMENT FINANCE LIMITED
Company Information for

WREN EQUIPMENT FINANCE LIMITED

Suite 1, 77 Victoria Street, VICTORIA STREET, London, SW1H 0HW,
Company Registration Number
01458169
Private Limited Company
Active

Company Overview

About Wren Equipment Finance Ltd
WREN EQUIPMENT FINANCE LIMITED was founded on 1979-10-31 and has its registered office in London. The organisation's status is listed as "Active". Wren Equipment Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WREN EQUIPMENT FINANCE LIMITED
 
Legal Registered Office
Suite 1, 77 Victoria Street
VICTORIA STREET
London
SW1H 0HW
Other companies in SW19
 
Filing Information
Company Number 01458169
Company ID Number 01458169
Date formed 1979-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-04
Return next due 2025-03-18
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB124926120  
Last Datalog update: 2024-04-11 19:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WREN EQUIPMENT FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WREN EQUIPMENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAURENCE MASSIE
Director 1992-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN STOTT
Company Secretary 2007-02-26 2008-04-25
EDMUND PATRICK HARTY BARBER
Company Secretary 2002-10-31 2007-02-08
VIVIAN JAMES MAGUIRE
Company Secretary 1992-12-24 2002-10-31
VIVIAN JAMES MAGUIRE
Director 1998-05-31 2002-10-31
RICHARD WILLIAM PRICE
Director 1995-12-15 1998-10-30
TERESA LYNN CROSSLEY
Director 1995-03-31 1998-09-30
BARRIE REGINALD JOHN WHIPP
Director 1992-12-24 1995-09-01
CLIVE ANTHONY HARRIS
Director 1992-12-24 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAURENCE MASSIE ACADEMY21 LIMITED Director 2017-12-22 CURRENT 2011-04-07 Active
DAVID LAURENCE MASSIE INFINITE EDUCATION LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
DAVID LAURENCE MASSIE INFINITE EDUCATION (NO 1) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DAVID LAURENCE MASSIE INTERHIGH EDUCATION (NO 1) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Liquidation
DAVID LAURENCE MASSIE QUORALEXIS LEARNING LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DAVID LAURENCE MASSIE WEY EDUCATION SERVICES LIMITED Director 2015-02-10 CURRENT 2011-05-18 Active
DAVID LAURENCE MASSIE 2 COTLEIGH ROAD LIMITED Director 2014-08-26 CURRENT 2010-08-24 Active
DAVID LAURENCE MASSIE WEY EDUCATION SCHOOLS TRUST Director 2013-02-10 CURRENT 2012-08-01 Active - Proposal to Strike off
DAVID LAURENCE MASSIE WEY ECADEMY LIMITED Director 2012-12-20 CURRENT 2010-11-05 Active - Proposal to Strike off
DAVID LAURENCE MASSIE INSPIRED ONLINE SCHOOLS LIMITED Director 2012-08-15 CURRENT 2007-08-14 Active
DAVID LAURENCE MASSIE IAF CORPORATE FINANCE LIMITED Director 2011-01-20 CURRENT 2010-08-26 Active - Proposal to Strike off
DAVID LAURENCE MASSIE IAF CAPITAL LIMITED Director 2009-01-09 CURRENT 2003-05-06 Liquidation
DAVID LAURENCE MASSIE IAF (PS) NOMINEES LIMITED Director 1998-06-24 CURRENT 1998-06-24 Active
DAVID LAURENCE MASSIE IAF SECURITIES LIMITED Director 1994-04-12 CURRENT 1989-07-04 Dissolved 2013-08-14
DAVID LAURENCE MASSIE IAF GROUP PLC Director 1994-04-11 CURRENT 1989-04-01 Dissolved 2013-08-02
DAVID LAURENCE MASSIE INTERNATIONAL ASSET FINANCE LIMITED Director 1992-12-24 CURRENT 1987-10-09 Liquidation
DAVID LAURENCE MASSIE CURZON NOMINEES LIMITED Director 1992-08-05 CURRENT 1992-08-05 Active
DAVID LAURENCE MASSIE DLM HOLDINGS LIMITED Director 1992-08-03 CURRENT 1992-07-13 Active - Proposal to Strike off
DAVID LAURENCE MASSIE DARWEN LEASING LIMITED Director 1991-12-24 CURRENT 1973-06-29 Active - Proposal to Strike off
DAVID LAURENCE MASSIE J.M. DESIGNS LIMITED Director 1991-12-19 CURRENT 1986-04-02 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-03REGISTERED OFFICE CHANGED ON 03/12/23 FROM 77 Victoria St Suite 1 77 Victoria Street London SW1H 0HW England
2023-12-03REGISTERED OFFICE CHANGED ON 03/12/23 FROM Apt 94, 3 Nightingale Lane London SW4 9AH England
2023-12-03Change of details for Mrs Joanna Massie as a person with significant control on 2023-09-18
2023-07-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07PSC07CESSATION OF THE ESTATE OF DAVID LAURENCE MASSIE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MASSIE
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-26AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2020-02-04PSC04Change of details for Mr David Laurence Massie as a person with significant control on 2018-12-02
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 43-44 New Bond Street 3rd Floor London W1S 2SA England
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE MASSIE
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR IAN DAVID LOUIS MASSIE
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-12-28RT01Administrative restoration application
2018-08-21GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA England
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 5 Alan Road Wimbledon London SW19 7PT
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 85002
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-04-04AAMDAmended account small company full exemption
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AR0124/12/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/06/15 TOTAL EXEMPTION SMALL
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 85002
2015-01-02AR0124/12/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 85002
2014-01-08AR0124/12/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0124/12/12 ANNUAL RETURN FULL LIST
2012-04-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0124/12/11 ANNUAL RETURN FULL LIST
2011-07-09DISS40Compulsory strike-off action has been discontinued
2011-07-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-19AR0124/12/10 ANNUAL RETURN FULL LIST
2010-08-18AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-25AR0124/12/09 FULL LIST
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 117 JERMYN STREET LONDON SW1Y 6HH
2009-01-20363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY ROGER STOTT
2008-02-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-08363sRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS; AMEND
2008-01-08363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 7 APPLE TREE YARD LONDON SW1Y 6LD
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15288bSECRETARY RESIGNED
2007-01-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-24363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-17363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-01-25363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-13363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: FITZROY HOUSE 18-20 GRAFTON STREET MAYFAIR LONDON W1X 3LE
2003-01-07363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-06288bSECRETARY RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-17363aRETURN MADE UP TO 24/12/01; NO CHANGE OF MEMBERS
2001-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-09363aRETURN MADE UP TO 24/12/00; NO CHANGE OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-05363aRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-02288cDIRECTOR'S PARTICULARS CHANGED
1998-12-30363aRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-11-04288bDIRECTOR RESIGNED
1998-10-08288bDIRECTOR RESIGNED
1998-09-11AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-08288aNEW DIRECTOR APPOINTED
1997-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-23363aRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to WREN EQUIPMENT FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against WREN EQUIPMENT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF INDEMNITY IN AIRCRAFT 1997-11-13 Satisfied UBK EXPORT FINANCE LIMITED
LETTER OF INDEMNITY 1997-11-13 Satisfied UBK EXPORT FINANCE LIMITED
TRUST MORTGAGE 1996-05-29 Satisfied THE UNITED BANK OF KUWAIT
AIRCRAFT MORTGAGE 1996-03-19 Satisfied THE UNITED BANK OF KUWAIT PLC
LEASE PACKAGE ASSIGNMENT 1996-03-19 Satisfied THE UNITED BANK OF KUWAIT PLC
BRIDGING LOAN AGREEMENT 1996-01-04 Satisfied THE UNITED BANK OF KUWAIT PLC
TRUST MORTGAGE 1996-01-04 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1995-11-27 Satisfied IAF FINANCIAL SERVICES PLC
DEBENTURE 1995-11-27 Satisfied IAF GROUP PLC
AIRCRAFT MORTGAGE 1995-11-24 Satisfied THE UNITED BANK OF KUWAIT
LEASE PACKAGE ASSIGNMENT 1995-11-24 Satisfied THE UNITED BANK OF KUWAIT
Creditors
Creditors Due Within One Year 2011-07-01 £ 145,887
Provisions For Liabilities Charges 2011-07-01 £ 100,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WREN EQUIPMENT FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 85,002
Cash Bank In Hand 2011-07-01 £ 1,792
Current Assets 2011-07-01 £ 147,792
Debtors 2011-07-01 £ 146,000
Fixed Assets 2011-07-01 £ 1
Secured Debts 2011-07-01 £ 145,887
Shareholder Funds 2011-07-01 £ 98,094
Tangible Fixed Assets 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WREN EQUIPMENT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WREN EQUIPMENT FINANCE LIMITED
Trademarks
We have not found any records of WREN EQUIPMENT FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED AND FLOATING CHARGE DARWEN LEASING LIMITED 1994-11-08 Outstanding

We have found 1 mortgage charges which are owed to WREN EQUIPMENT FINANCE LIMITED

Income
Government Income
We have not found government income sources for WREN EQUIPMENT FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as WREN EQUIPMENT FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WREN EQUIPMENT FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWREN EQUIPMENT FINANCE LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WREN EQUIPMENT FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WREN EQUIPMENT FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.