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

TOM WESEL LIMITED

35 POND STREET, LONDON, NW3 2PN,
Company Registration Number
04088235
Private Limited Company
Active

Company Overview

About Tom Wesel Ltd
TOM WESEL LIMITED was founded on 2000-10-11 and has its registered office in London. The organisation's status is listed as "Active". Tom Wesel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOM WESEL LIMITED
 
Legal Registered Office
35 POND STREET
LONDON
NW3 2PN
Other companies in SL3
 
Filing Information
Company Number 04088235
Company ID Number 04088235
Date formed 2000-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/03/2024
Account next due 28/12/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 14:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOM WESEL 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 TOM WESEL LIMITED

Current Directors
Officer Role Date Appointed
JASMINA COMBO SAMSSULI
Company Secretary 2000-10-11
THOMAS WESEL
Director 2000-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 2000-10-11 2000-10-11
KEVIN BREWER
Nominated Director 2000-10-11 2000-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WESEL HINKLEY LTD Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
THOMAS WESEL BIKERMAN LIMITED Director 2008-01-29 CURRENT 2005-09-20 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
2025-01-20CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2025-01-18Compulsory strike-off action has been discontinued
2025-01-1728/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-14Compulsory strike-off action has been suspended
2024-12-17FIRST GAZETTE notice for compulsory strike-off
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-30Compulsory strike-off action has been discontinued
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2022-12-28Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-28AA01Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-03-24AA29/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-24Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-24AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM C/O Tim O'brien Ca Above Martin Paul Motors the Green Datchet Slough Berks SL3 9AS
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-29AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-03-27AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-01-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0111/10/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0111/10/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-14AR0111/10/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-06DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-11AR0111/10/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0111/10/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-12-31AA31/03/08 TOTAL EXEMPTION SMALL
2010-12-31AA31/03/07 TOTAL EXEMPTION SMALL
2010-12-31AA31/03/06 TOTAL EXEMPTION SMALL
2010-10-11AR0111/10/10 ANNUAL RETURN FULL LIST
2010-10-11CH01Director's details changed for Thomas Wesel on 2010-10-11
2009-10-19AR0111/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM WESEL / 19/10/2009
2009-02-18DISS40DISS40 (DISS40(SOAD))
2009-02-17363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2009-02-17GAZ1FIRST GAZETTE
2007-10-29363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: C/O UNIVERSAL TRANSLATIONS 64 QUEEN STREET LONDON EC4R 1AD
2007-03-02363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-08363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2006-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/02
2002-10-11363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-23395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-03-29225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2000-10-24288bSECRETARY RESIGNED
2000-10-24288bDIRECTOR RESIGNED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW SECRETARY APPOINTED
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2000-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOM WESEL 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 Off2013-04-02
Petitions to Wind Up (Companies)2010-08-26
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against TOM WESEL 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
MORTGAGE DEBENTURE 2001-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 335,319
Creditors Due After One Year 2012-03-31 £ 381,540
Creditors Due After One Year 2012-03-31 £ 381,540
Creditors Due After One Year 2011-03-31 £ 420,109
Creditors Due Within One Year 2013-03-31 £ 66,872
Creditors Due Within One Year 2012-03-31 £ 51,414
Creditors Due Within One Year 2012-03-31 £ 51,414
Creditors Due Within One Year 2011-03-31 £ 22,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-29

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 TOM WESEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Called Up Share Capital 2011-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 21,863
Cash Bank In Hand 2012-03-31 £ 3,906
Cash Bank In Hand 2012-03-31 £ 3,906
Cash Bank In Hand 2011-03-31 £ 5,203
Current Assets 2013-03-31 £ 84,037
Current Assets 2012-03-31 £ 66,129
Current Assets 2012-03-31 £ 66,129
Current Assets 2011-03-31 £ 75,116
Debtors 2013-03-31 £ 62,174
Debtors 2012-03-31 £ 62,223
Debtors 2012-03-31 £ 62,223
Debtors 2011-03-31 £ 57,600
Fixed Assets 2013-03-31 £ 131,659
Fixed Assets 2012-03-31 £ 148,463
Fixed Assets 2012-03-31 £ 148,463
Fixed Assets 2011-03-31 £ 164,306
Stocks Inventory 2011-03-31 £ 12,313
Tangible Fixed Assets 2013-03-31 £ 1,659
Tangible Fixed Assets 2012-03-31 £ 2,213
Tangible Fixed Assets 2012-03-31 £ 2,213
Tangible Fixed Assets 2011-03-31 £ 1,806

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOM WESEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOM WESEL LIMITED
Trademarks
We have not found any records of TOM WESEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOM WESEL 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 (63990 - Other information service activities n.e.c.) as TOM WESEL LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where TOM WESEL 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 partyTOM WESEL LIMITEDEvent Date2013-04-02
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTOM WESEL LIMITEDEvent Date2010-07-13
In the High Court of Justice (Chancery Division) Companies Court case number 5670 A Petition to wind up the above-named Company, Registration Number 04088235, of c/o Tim OBrien CA Above Martin, Paul Motors, The Green, Datchet, Slough, Berkshire SL3 9AS , presented on 13 July 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 September 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 September 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920. (Ref SLR 1484985/37/N/LMH.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTOM WESEL LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOM WESEL 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 TOM WESEL 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.