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

MWEZI LIMITED

UNIT 8, THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
08388123
Private Limited Company
Liquidation

Company Overview

About Mwezi Ltd
MWEZI LIMITED was founded on 2013-02-04 and has its registered office in 1-7 King Street. The organisation's status is listed as "Liquidation". Mwezi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MWEZI LIMITED
 
Legal Registered Office
UNIT 8
THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in OX44
 
Filing Information
Company Number 08388123
Company ID Number 08388123
Date formed 2013-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2020
Account next due 31/10/2022
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB155865084  
Last Datalog update: 2023-06-05 11:23:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MWEZI 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.
Companies with same name MWEZI LIMITED
The following companies were found which have the same name as MWEZI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MWEZI BLU LTD 40 DICKENS ROAD WOLVERHAMPTON WV10 8RU Active Company formed on the 2023-04-17
MWEZIHEALTH LIMITED Flat 36 Francis Court Macarthur Close Erith DA8 1DQ Active Company formed on the 2021-09-14

Company Officers of MWEZI LIMITED

Current Directors
Officer Role Date Appointed
PAUL FREDERICK CLEMENTS-HUNT
Director 2013-06-01
PAUL DAVID EVANS
Director 2014-03-17
JAMES EDWARD GODDARD
Director 2013-03-31
MICHAEL SHERRY
Director 2013-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID EVANS CELESTE NOMINEE LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
PAUL DAVID EVANS CELESTE BIDCO LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
PAUL DAVID EVANS CELESTE MIDCO LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
PAUL DAVID EVANS CELESTE TOPCO LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
PAUL DAVID EVANS ATTIX5 HOLDINGS LTD Director 2015-09-09 CURRENT 2005-02-16 Liquidation
PAUL DAVID EVANS ATTIX5 CE LIMITED Director 2015-09-09 CURRENT 2010-05-12 Liquidation
PAUL DAVID EVANS RECOVERY SOFTWARE DISTRIBUTION LIMITED Director 2015-09-09 CURRENT 2006-05-19 Liquidation
PAUL DAVID EVANS ATTIX5 UK LIMITED Director 2015-09-09 CURRENT 2001-07-24 Active
PAUL DAVID EVANS REDSTOR HOLDINGS LIMITED Director 2003-08-05 CURRENT 2003-06-17 Active
PAUL DAVID EVANS CENTRASTOR LIMITED Director 2000-10-16 CURRENT 2000-09-11 Active - Proposal to Strike off
PAUL DAVID EVANS REDSTOR LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active
JAMES EDWARD GODDARD CLASSIC FUTURES LIMITED Director 2011-10-05 CURRENT 2011-10-05 Dissolved 2013-10-22
JAMES EDWARD GODDARD CLASSIC FULFILMENT LIMITED Director 2011-02-10 CURRENT 2010-05-07 Dissolved 2015-08-25
JAMES EDWARD GODDARD GRAVITY OXFORD LTD Director 2001-07-03 CURRENT 2001-06-07 Active
JAMES EDWARD GODDARD THE JJ GROUP LIMITED Director 2001-06-30 CURRENT 2000-04-11 Dissolved 2014-02-21
JAMES EDWARD GODDARD JJ TRAINING LIMITED Director 1999-12-20 CURRENT 1999-06-02 Dissolved 2015-08-25
JAMES EDWARD GODDARD ROAD MILES LIMITED Director 1999-09-21 CURRENT 1999-05-07 Dissolved 2015-09-22
JAMES EDWARD GODDARD JJ AUTOMOTIVE LIMITED Director 1997-11-25 CURRENT 1992-09-30 Dissolved 2015-08-25
JAMES EDWARD GODDARD THE JJ CONSULTANCY LIMITED Director 1997-07-01 CURRENT 1996-07-16 Dissolved 2015-08-25
MICHAEL SHERRY FORMS DIRECT LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
MICHAEL SHERRY TRITICA LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2018-02-13
MICHAEL SHERRY PAYPLICITY LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
MICHAEL SHERRY ALCHEMY CARBON LIMITED Director 2013-06-11 CURRENT 2012-05-29 Dissolved 2016-09-20
MICHAEL SHERRY THE IMPACT CROWD LIMITED Director 2013-06-11 CURRENT 2012-10-08 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
2023-03-20Voluntary liquidation Statement of affairs
2023-03-20Appointment of a voluntary liquidator
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM 109 the Street Crowmarsh Gifford Wallingford OX10 8EF England
2023-01-13Compulsory strike-off action has been suspended
2023-01-13DISS16(SOAS)Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083881230003
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083881230001
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083881230002
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM Clock Barn Little Baldon Oxford OX44 9PU
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-08-28SH0128/08/20 STATEMENT OF CAPITAL GBP 700
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-07MEM/ARTSARTICLES OF ASSOCIATION
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083881230001
2019-03-26RES01ADOPT ARTICLES 26/03/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-14AA01Previous accounting period shortened from 28/02/19 TO 31/10/18
2018-11-16MISCAD06 - notice of opening of overseas branch register.
2018-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 660
2017-02-21SH0121/02/17 STATEMENT OF CAPITAL GBP 660
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 610
2016-02-24AR0104/02/16 ANNUAL RETURN FULL LIST
2015-11-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 610
2015-02-25AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-22SH0131/01/15 STATEMENT OF CAPITAL GBP 610
2014-11-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31SH0131/03/14 STATEMENT OF CAPITAL GBP 600
2014-03-19AP01DIRECTOR APPOINTED MR PAUL DAVID EVANS
2014-03-19SH0117/03/14 STATEMENT OF CAPITAL GBP 597.5
2014-03-04SH0128/02/14 STATEMENT OF CAPITAL GBP 512.5
2014-02-11AR0104/02/14 ANNUAL RETURN FULL LIST
2014-02-05SH0131/01/14 STATEMENT OF CAPITAL GBP 502.5
2014-01-03SH0131/12/13 STATEMENT OF CAPITAL GBP 495
2013-12-13ANNOTATIONClarification
2013-12-13RP04SECOND FILING FOR FORM SH01
2013-12-13RP04SECOND FILING FOR FORM SH01
2013-11-27SH0125/11/13 STATEMENT OF CAPITAL GBP 200
2013-10-02SH0130/09/13 STATEMENT OF CAPITAL GBP 200
2013-06-25AP01DIRECTOR APPOINTED MR PAUL FREDERICK CLEMENTS-HUNT
2013-06-25SH0125/06/13 STATEMENT OF CAPITAL GBP 200
2013-04-15AP01DIRECTOR APPOINTED MR JAMES GODDARD
2013-04-15SH0131/03/13 STATEMENT OF CAPITAL GBP 80
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 109 THE STREET CROWMARSH GIFFORD OXFORDSHIRE OX10 8EF ENGLAND
2013-03-05SH0105/03/13 STATEMENT OF CAPITAL GBP 80
2013-02-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to MWEZI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-03-10
Appointmen2023-03-10
Fines / Sanctions
No fines or sanctions have been issued against MWEZI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MWEZI LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-10-31

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 MWEZI LIMITED

Intangible Assets
Patents
We have not found any records of MWEZI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MWEZI LIMITED
Trademarks
We have not found any records of MWEZI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MWEZI 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 (47540 - Retail sale of electrical household appliances in specialised stores) as MWEZI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MWEZI 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.
Import/Export of Goods
Goods imported/exported by MWEZI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085395000
2018-09-0085395000
2016-07-0085279210Alarm clock radios, for mains operation only, not combined with sound recording or reproducing apparatus
2016-04-0085279210Alarm clock radios, for mains operation only, not combined with sound recording or reproducing apparatus
2015-01-0185074000Nickel-iron accumulators (excl. spent)
2015-01-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2015-01-0085074000Nickel-iron accumulators (excl. spent)
2015-01-0085389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2014-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-08-0162089100Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of cotton (excl. knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles)
2014-07-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2014-02-0163019090Blankets and travelling rugs of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMWEZI LIMITEDEvent Date2023-03-10
 
Initiating party Event TypeAppointmen
Defending partyMWEZI LIMITEDEvent Date2023-03-10
Name of Company: MWEZI LIMITED Company Number: 08388123 Nature of Business: Sale of Solar powered Pay As You Go products in Africa Registered office: 109 The Street, Crowmarsh Gifford, Wallingford, OX…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MWEZI 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 MWEZI 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.