Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WWL (UK) LIMITED
Company Information for

WWL (UK) LIMITED

CITYPOINT 16TH FLOOR, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
03428604
Private Limited Company
Active

Company Overview

About Wwl (uk) Ltd
WWL (UK) LIMITED was founded on 1997-09-03 and has its registered office in London. The organisation's status is listed as "Active". Wwl (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WWL (UK) LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ONE ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Filing Information
Company Number 03428604
Company ID Number 03428604
Date formed 1997-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 07:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WWL (UK) 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 WWL (UK) LIMITED

Current Directors
Officer Role Date Appointed
KIRANKUMAR PREMCHAND SHAH
Company Secretary 1997-09-03
JONATHAN JAMES DIVER
Director 1998-06-12
RICHARD KING
Director 1997-09-03
JOSEPH JOHN PATRICK KISSANE
Director 1998-06-12
KIRANKUMAR PREMCHAND SHAH
Director 1997-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HUSSEY
Director 2000-05-05 2001-07-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-09-03 1997-09-03
LONDON LAW SERVICES LIMITED
Nominated Director 1997-09-03 1997-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GAMES LIMITED Company Secretary 1999-12-14 CURRENT 1999-12-14 Active
KIRANKUMAR PREMCHAND SHAH Q-STAT LIMITED Company Secretary 1999-08-18 CURRENT 1999-08-11 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER PROMOTIONS LIMITED Company Secretary 1999-04-16 CURRENT 1999-03-01 Active
KIRANKUMAR PREMCHAND SHAH UNIVERSAL CONCEPTS (UK) LIMITED Company Secretary 1998-07-21 CURRENT 1996-04-15 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Company Secretary 1998-01-06 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Company Secretary 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Company Secretary 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER OPTIONS LIMITED Company Secretary 1991-04-02 CURRENT 1991-03-01 Active
JONATHAN JAMES DIVER BRITISH TOY FAIRS (INTERNATIONAL) LIMITED Director 2014-06-25 CURRENT 1957-10-21 Active
JONATHAN JAMES DIVER BRITISH TOY COUNCIL LIMITED Director 2014-06-25 CURRENT 1967-12-19 Active
JONATHAN JAMES DIVER TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JONATHAN JAMES DIVER BRITISH TOY & HOBBY ASSOCIATION LIMITED Director 2000-04-27 CURRENT 1944-07-26 Active
JONATHAN JAMES DIVER CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
JONATHAN JAMES DIVER Q-STAT LIMITED Director 1999-08-25 CURRENT 1999-08-11 Active
JONATHAN JAMES DIVER CHARACTER PROMOTIONS LIMITED Director 1999-06-18 CURRENT 1999-03-01 Active
JONATHAN JAMES DIVER UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-20 CURRENT 1996-04-15 Active
JONATHAN JAMES DIVER PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JONATHAN JAMES DIVER TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JONATHAN JAMES DIVER CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JONATHAN JAMES DIVER THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JONATHAN JAMES DIVER CHARACTER OPTIONS LIMITED Director 1994-08-30 CURRENT 1991-03-01 Active
JOSEPH JOHN PATRICK KISSANE TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
JOSEPH JOHN PATRICK KISSANE Q-STAT LIMITED Director 1999-08-25 CURRENT 1999-08-11 Active
JOSEPH JOHN PATRICK KISSANE UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-20 CURRENT 1996-04-15 Active
JOSEPH JOHN PATRICK KISSANE PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JOSEPH JOHN PATRICK KISSANE TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JOSEPH JOHN PATRICK KISSANE THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER OPTIONS LIMITED Director 1991-07-01 CURRENT 1991-03-01 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
KIRANKUMAR PREMCHAND SHAH Q-STAT LIMITED Director 1999-08-18 CURRENT 1999-08-11 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER PROMOTIONS LIMITED Director 1999-04-16 CURRENT 1999-03-01 Active
KIRANKUMAR PREMCHAND SHAH UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-21 CURRENT 1996-04-15 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Director 1997-12-22 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Director 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER OPTIONS LIMITED Director 1991-04-02 CURRENT 1991-03-01 Active

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
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-09-08Register inspection address changed to Second Floor, 86 - 88 Coombe Road New Malden KT3 4QS
2022-09-08Registers moved to registered inspection location of Second Floor, 86 - 88 Coombe Road New Malden KT3 4QS
2022-09-08CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-08AD03Registers moved to registered inspection location of Second Floor, 86 - 88 Coombe Road New Malden KT3 4QS
2022-09-08AD02Register inspection address changed to Second Floor, 86 - 88 Coombe Road New Malden KT3 4QS
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-03-18CH01Director's details changed for Mr Jonathan James Diver on 2021-03-18
2021-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR KIRANKUMAR PREMCHAND SHAH on 2021-03-18
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-04-16PSC05Change of details for The Character Group Plc as a person with significant control on 2018-04-06
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 2nd Floor 10 Chiswell Street London EC1Y 4UQ
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 20/03/2014
2017-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 20/03/2014
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0103/09/15 ANNUAL RETURN FULL LIST
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0103/09/14 ANNUAL RETURN FULL LIST
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-09-09AR0103/09/13 ANNUAL RETURN FULL LIST
2013-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-09-06AR0103/09/12 ANNUAL RETURN FULL LIST
2012-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-09-05AR0103/09/11 ANNUAL RETURN FULL LIST
2011-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-09-29AR0103/09/10 ANNUAL RETURN FULL LIST
2010-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2010-03-24CH03SECRETARY'S DETAILS CHNAGED FOR KIRANKUMAR PREMCHAND SHAH on 2010-02-25
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN PATRICK KISSANE / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DIVER / 25/02/2010
2009-09-07363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-09363aRETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP
2008-06-13AA31/08/07 TOTAL EXEMPTION FULL
2007-09-11363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-18AUDAUDITOR'S RESIGNATION
2006-09-19363aRETURN MADE UP TO 03/09/06; NO CHANGE OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-08AUDAUDITOR'S RESIGNATION
2005-09-16363aRETURN MADE UP TO 03/09/05; NO CHANGE OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-04363aRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 80 FLEET STREET LONDON EC4Y 1NA
2003-09-19363aRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-17363aRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-07-08288bDIRECTOR RESIGNED
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-09-26363aRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2000-09-28363aRETURN MADE UP TO 03/09/00; NO CHANGE OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-05-11288aNEW DIRECTOR APPOINTED
1999-10-19363aRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-20395PARTICULARS OF MORTGAGE/CHARGE
1998-10-16288cDIRECTOR'S PARTICULARS CHANGED
1998-09-23287REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 80 FLEET STREET LONDON EC4Y 1EL
1998-09-23363aRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1998-07-31288aNEW DIRECTOR APPOINTED
1998-07-31288aNEW DIRECTOR APPOINTED
1998-04-29CERTNMCOMPANY NAME CHANGED TOY OPTIONS (UK) LIMITED CERTIFICATE ISSUED ON 30/04/98
1997-09-25225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98
1997-09-04288bDIRECTOR RESIGNED
1997-09-04288aNEW DIRECTOR APPOINTED
1997-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-04287REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-09-04288bSECRETARY RESIGNED
1997-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WWL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WWL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-03-20 Outstanding BNY INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of WWL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WWL (UK) LIMITED
Trademarks
We have not found any records of WWL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WWL (UK) 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 (99999 - Dormant Company) as WWL (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WWL (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WWL (UK) 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 WWL (UK) 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.