Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WARPAINT LONDON PLC

UNITS B&C ORBITAL FORTY SIX, THE RIDGEWAY TRADING ESTATE, IVER, BUCKINGHAMSHIRE, SL0 9HW,
Company Registration Number
10261717
Public Limited Company
Active

Company Overview

About Warpaint London Plc
WARPAINT LONDON PLC was founded on 2016-07-04 and has its registered office in Iver. The organisation's status is listed as "Active". Warpaint London Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WARPAINT LONDON PLC
 
Legal Registered Office
UNITS B&C ORBITAL FORTY SIX
THE RIDGEWAY TRADING ESTATE
IVER
BUCKINGHAMSHIRE
SL0 9HW
 
Previous Names
WLL LONDON LIMITED14/09/2016
Filing Information
Company Number 10261717
Company ID Number 10261717
Date formed 2016-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 
Return next due 01/08/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 05:54:30
Primary Source:Companies House
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 WARPAINT LONDON PLC

Current Directors
Officer Role Date Appointed
SALLY ANN CRAIG
Company Secretary 2017-02-24
SAMUEL BAZINI
Director 2016-07-04
CLIVE RICHARD GARSTON
Director 2016-11-01
PAUL GEORGE HAGON
Director 2016-11-01
EOIN ALAN MACLEOD
Director 2016-07-04
NEIL SIMON RODOL
Director 2016-11-01
KEITH JOHN SADLER
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SIMON RODOL
Company Secretary 2016-11-22 2017-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL BAZINI RETRA OWN LABEL LIMITED Director 2017-11-30 CURRENT 2007-02-12 Active
SAMUEL BAZINI BADGEQUO LIMITED Director 2017-11-30 CURRENT 1984-12-04 Active
SAMUEL BAZINI WARPAINT HOLDINGS LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
SAMUEL BAZINI WLL LONDON PLC Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2017-12-12
SAMUEL BAZINI DIRECT SUPPLIES (2014) GROUP LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SAMUEL BAZINI WARPAINT COSMETICS GROUP LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SAMUEL BAZINI WARPAINT COSMETICS (2014) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
SAMUEL BAZINI DIRECT SUPPLIES (2014) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
SAMUEL BAZINI TREASURED SCENTS (2014) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
SAMUEL BAZINI UNIQUE FRAGRANCES LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active - Proposal to Strike off
SAMUEL BAZINI IVER MANAGEMENT LIMITED Director 2004-06-21 CURRENT 2002-07-16 Active
SAMUEL BAZINI WARPAINT COSMETICS LIMITED Director 1998-05-14 CURRENT 1998-05-14 Active
SAMUEL BAZINI TREASURED SCENTS LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active
SAMUEL BAZINI DIRECT SUPPLIES (LONDON) LIMITED Director 1995-07-10 CURRENT 1995-07-10 Active - Proposal to Strike off
PAUL GEORGE HAGON PG & JE (HOLDINGS) LIMITED Director 2018-03-01 CURRENT 2013-08-27 Active
PAUL GEORGE HAGON PG & JE LIMITED Director 2018-03-01 CURRENT 2013-08-27 Active
PAUL GEORGE HAGON THE BUYCO LIMITED Director 2017-05-31 CURRENT 2013-01-16 Liquidation
EOIN ALAN MACLEOD RETRA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2006-04-18 Active
EOIN ALAN MACLEOD RETRA OWN LABEL LIMITED Director 2017-11-30 CURRENT 2007-02-12 Active
EOIN ALAN MACLEOD BADGEQUO LIMITED Director 2017-11-30 CURRENT 1984-12-04 Active
EOIN ALAN MACLEOD WARPAINT HOLDINGS LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
EOIN ALAN MACLEOD WLL LONDON PLC Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2017-12-12
NEIL SIMON RODOL RETRA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2006-04-18 Active
NEIL SIMON RODOL RETRA OWN LABEL LIMITED Director 2017-11-30 CURRENT 2007-02-12 Active
NEIL SIMON RODOL BADGEQUO LIMITED Director 2017-11-30 CURRENT 1984-12-04 Active
NEIL SIMON RODOL NEWCO 7210 LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2015-03-31
NEIL SIMON RODOL ALLIGATOR BOOKS LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
NEIL SIMON RODOL OUTDOOR GIRL LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
KEITH JOHN SADLER LOVE SPORT RADIO LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
KEITH JOHN SADLER CITI SPORTS MEDIA LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
KEITH JOHN SADLER PMS PUBLICATIONS LIMITED Director 2012-04-20 CURRENT 1988-02-04 Dissolved 2013-12-24
KEITH JOHN SADLER HAWKWING PLC Director 2011-09-16 CURRENT 2011-08-16 Liquidation
KEITH JOHN SADLER CREATING A LINE MEDIA LIMITED Director 2008-10-30 CURRENT 2008-10-30 Dissolved 2013-11-26

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
2024-01-04DIRECTOR APPOINTED MS INDIRA THAMBIAH
2024-01-04DIRECTOR APPOINTED MRS SHARON MARY DALY
2023-12-0121/11/23 STATEMENT OF CAPITAL GBP 19341207
2023-10-0909/10/23 STATEMENT OF CAPITAL GBP 19287891
2023-08-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-07-17CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-0606/06/23 STATEMENT OF CAPITAL GBP 19281997
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN TRAVIS COLLIER
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-06AP01DIRECTOR APPOINTED MR JOHN TRAVIS COLLIER
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-05-13SH0112/05/21 STATEMENT OF CAPITAL GBP 19188088.8
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-09-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600125011Y2019 ASIN: GB00BYMF3676
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-12RES09Resolution of authority to purchase a number of shares
2019-06-12RES09Resolution of authority to purchase a number of shares
2019-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600120344Y2019 ASIN: GB00BYMF3676
2019-01-29PSC08Notification of a person with significant control statement
2019-01-29PSC08Notification of a person with significant control statement
2018-12-20AD03Registers moved to registered inspection location of Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HR
2018-12-20AD03Registers moved to registered inspection location of Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HR
2018-12-20AD02Register inspection address changed to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HR
2018-12-20AD02Register inspection address changed to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HR
2018-09-21AP01DIRECTOR APPOINTED MRS SALLY ANN CRAIG
2018-09-21AP01DIRECTOR APPOINTED MRS SALLY ANN CRAIG
2018-09-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600114450Y2018 ASIN: GB00BYMF3676
2018-07-13PSC07CESSATION OF EOIN ALAN MACLEOD AS A PSC
2018-07-13PSC07CESSATION OF SAMUEL BAZINI AS A PSC
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600110192Y2018 ASIN: GB00BYMF3676
2018-01-11LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 19187281
2018-01-11RP04SH01Second filing of capital allotment of shares GBP19,187,281
2018-01-11ANNOTATIONClarification
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 19937281
2017-12-11SH0130/11/17 STATEMENT OF CAPITAL GBP 19937281
2017-12-11SH0130/11/17 STATEMENT OF CAPITAL GBP 19937281
2017-12-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600104115Y2017 ASIN: GB00BYMF3676
2017-07-20SH0130/11/16 STATEMENT OF CAPITAL GBP 16134650.00
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 16134650
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR SAMUEL BAZINI / 26/06/2017
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR EOIN ALAN MACLEOD / 26/06/2017
2017-07-13PSC07CESSATION OF EOIN ALAN MACLEOD AS A PSC
2017-07-13PSC07CESSATION OF SAMUEL BAZINI AS A PSC
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOIN ALAN MACLEOD
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BAZINI
2017-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-15AA01Previous accounting period shortened from 31/12/17 TO 31/12/16
2017-05-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600100489Y2017 ASIN: GB00BYMF3676
2017-03-14TM02APPOINTMENT TERMINATED, SECRETARY NEIL RODOL
2017-03-07AP03SECRETARY APPOINTED MRS SALLY ANN CRAIG
2017-01-20SH02SUB-DIVISION 15/11/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 16134650
2017-01-06SH0130/11/16 STATEMENT OF CAPITAL GBP 16134650.00
2017-01-04SH02CONSOLIDATION SUB-DIVISION 24/11/16
2016-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-14RES13CAPITAL CONSOLIDATED 24/11/2016
2016-12-08RES12VARYING SHARE RIGHTS AND NAMES
2016-12-08RES13OTHER COMPANY BUSINESS 21/11/2016
2016-12-08RES13OTHER COMPANY BUSINESS 21/11/2016
2016-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-08RES13XFER OF ISSUED SHARE CAPITAL 21/11/2016
2016-12-04RES13SHARES SUBDIVIDED 15/11/2016
2016-12-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-22RES02REREG PRI TO PLC; RES02 PASS DATE:22/11/2016
2016-11-22RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2016-11-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-11-22AUDSAUDITORS' STATEMENT
2016-11-22AUDRAUDITORS' REPORT
2016-11-22BSBALANCE SHEET
2016-11-22CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2016-11-21SH20STATEMENT BY DIRECTORS
2016-11-21SH1921/11/16 STATEMENT OF CAPITAL GBP 15490320
2016-11-21CAP-SSSOLVENCY STATEMENT DATED 21/11/16
2016-11-21RES06REDUCE ISSUED CAPITAL 21/11/2016
2016-11-11SH0111/11/16 STATEMENT OF CAPITAL GBP 16340000
2016-11-04AP01DIRECTOR APPOINTED MR PAUL GEORGE HAGON
2016-11-03AP01DIRECTOR APPOINTED MR NEIL SIMON RODOL
2016-11-03AP01DIRECTOR APPOINTED MR CLIVE RICHARD GARSTON
2016-11-03AP01DIRECTOR APPOINTED MR KEITH JOHN SADLER
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 2 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD UNITED KINGDOM
2016-11-03AA01CURREXT FROM 31/07/2017 TO 31/12/2017
2016-09-14RES15CHANGE OF NAME 09/09/2016
2016-09-14CERTNMCOMPANY NAME CHANGED WLL LONDON LIMITED CERTIFICATE ISSUED ON 14/09/16
2016-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 2 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT16 6SD UNITED KINGDOM
2016-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to WARPAINT LONDON PLC 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 WARPAINT LONDON PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARPAINT LONDON PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46450 - Wholesale of perfume and cosmetics

Intangible Assets
Patents
We have not found any records of WARPAINT LONDON PLC registering or being granted any patents
Domain Names
We do not have the domain name information for WARPAINT LONDON PLC
Trademarks
We have not found any records of WARPAINT LONDON PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARPAINT LONDON PLC. 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 (46450 - Wholesale of perfume and cosmetics) as WARPAINT LONDON PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where WARPAINT LONDON PLC 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 WARPAINT LONDON PLC 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 WARPAINT LONDON PLC 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.