Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WAMO HOLDINGS LIMITED
Company Information for

WAMO HOLDINGS LIMITED

HILLINGTON PARK, GLASGOW, G52,
Company Registration Number
SC417214
Private Limited Company
Dissolved

Dissolved 2018-07-17

Company Overview

About Wamo Holdings Ltd
WAMO HOLDINGS LIMITED was founded on 2012-02-16 and had its registered office in Hillington Park. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
WAMO HOLDINGS LIMITED
 
Legal Registered Office
HILLINGTON PARK
GLASGOW
 
Previous Names
I TECHNOLOGY VENTURES LIMITED08/05/2015
Filing Information
Company Number SC417214
Date formed 2012-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-30
Date Dissolved 2018-07-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-22 03:49:04
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.
Companies with same name WAMO HOLDINGS LIMITED
The following companies were found which have the same name as WAMO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAMO HOLDINGS WASHINGTON LLC 3427 180TH AVE NE REDMOND WA 980525806 Active Company formed on the 2016-05-28
WAMO HOLDINGS SDN. BHD. Unknown
WAMO HOLDINGS PTY LTD NSW 2088 Active Company formed on the 2018-03-13
WAMO Holdings LLC 3801 W 41st Ave Denver CO 80211 Good Standing Company formed on the 2021-08-26

Company Officers of WAMO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LUER GAN
Director 2017-03-10
DERICK CHARLES MARTIN
Director 2013-01-01
XUE MI
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER BENZIKIE
Director 2016-02-01 2017-09-10
GAVIN JOHN SCRUBY
Director 2016-03-02 2017-03-10
LAURA STOKES
Director 2016-02-01 2016-04-21
MI XUE
Director 2015-11-30 2016-02-01
DAVID MACKAY
Company Secretary 2013-01-07 2015-11-10
DEREK LUBNER
Director 2013-02-25 2015-10-28
JEREMY ANDREW STOKES
Director 2013-09-30 2015-06-27
MARK DOUGLAS ROGER
Director 2013-01-03 2013-10-31
PETER ANTHONY VALAITIS
Director 2012-02-16 2012-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUER GAN ARIES SPORTS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
LUER GAN NOKE INTERNATIONAL LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-08-23
XUE MI SNOWXUE LONDON LIMITED Director 2018-01-25 CURRENT 2018-01-25 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
2018-07-17GAZ2STRUCK OFF AND DISSOLVED
2018-01-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-11-14GAZ1FIRST GAZETTE
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENZIKIE
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS XUI MI / 17/03/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DERICK CHARLES MARTIN / 01/03/2017
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2015.548
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MISS XUI MI
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SCRUBY
2017-03-17AP01DIRECTOR APPOINTED MISS LUER GAN
2016-08-10AA30/10/15 TOTAL EXEMPTION SMALL
2016-07-31AA01PREVSHO FROM 31/10/2015 TO 30/10/2015
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2015.548
2016-05-16AR0116/02/16 FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA STOKES
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2015.548
2016-03-04SH0112/02/16 STATEMENT OF CAPITAL GBP 2015.548
2016-03-04SH0130/11/15 STATEMENT OF CAPITAL GBP 1993.41
2016-03-03AP01DIRECTOR APPOINTED DR GAVIN JOHN SCRUBY
2016-02-22AP01DIRECTOR APPOINTED MR STEPHEN PETER BENZIKIE
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MI XUE
2016-02-22AP01DIRECTOR APPOINTED LAURA STOKES
2015-12-29SH02SUB-DIVISION 23/11/15
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1916.74
2015-12-29SH0123/11/15 STATEMENT OF CAPITAL GBP 1916.74
2015-12-29RES13AUTH CAP INC £26000 23/11/2015
2015-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-29RES01ADOPT ARTICLES 23/11/2015
2015-12-29SH02SUB-DIVISION 23/11/15
2015-12-29SH0123/11/15 STATEMENT OF CAPITAL GBP 1916.74
2015-12-29RES01ADOPT ARTICLES 23/11/2015
2015-12-21AP01DIRECTOR APPOINTED MI XUE
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LUBNER
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STOKES
2015-11-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID MACKAY
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-08CERTNMCOMPANY NAME CHANGED I TECHNOLOGY VENTURES LIMITED CERTIFICATE ISSUED ON 08/05/15
2015-05-08RES15CHANGE OF NAME 15/04/2015
2015-03-18AR0116/02/15 FULL LIST
2015-03-18DISS40DISS40 (DISS40(SOAD))
2015-03-17AA28/02/14 TOTAL EXEMPTION SMALL
2015-03-13GAZ1FIRST GAZETTE
2014-09-02AA01CURRSHO FROM 28/02/2015 TO 31/10/2014
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-14AR0116/02/14 FULL LIST
2014-03-01DISS40DISS40 (DISS40(SOAD))
2014-02-26AA28/02/13 TOTAL EXEMPTION SMALL
2014-02-14GAZ1FIRST GAZETTE
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGER
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGER
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM BLUE SQUARE HOUSE BATH STREET GLASGOW G2 4JR SCOTLAND
2013-10-21SH02SUB-DIVISION 30/12/12
2013-10-21SH0130/12/12 STATEMENT OF CAPITAL GBP 1000.00
2013-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-02AP01DIRECTOR APPOINTED MR. JEREMY ANDREW STOKES
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DERICK CHARLES MARTIN / 26/09/2013
2013-08-05RES01ADOPT ARTICLES 30/12/2012
2013-08-05RES13SUB-DIVIDE ONE ORDINARY SHARE OF £1 INTO 100 ORDINARY SHARES OF £0.01 EACH 30/12/2012
2013-03-04AR0116/02/13 FULL LIST
2013-02-26AP01DIRECTOR APPOINTED MR. DEREK LUBNER
2013-01-10AP03SECRETARY APPOINTED MR. DAVID MACKAY
2013-01-09AP01DIRECTOR APPOINTED MR. MARK DOUGLAS ROGER
2013-01-07AP01DIRECTOR APPOINTED MR. DERICK CHARLES MARTIN
2012-11-23GAZ1FIRST GAZETTE
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2012-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to WAMO HOLDINGS 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 Off2014-02-14
Proposal to Strike Off2012-11-23
Fines / Sanctions
No fines or sanctions have been issued against WAMO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAMO HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-02-28 £ 259,748

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-10-31
Annual Accounts
2015-10-30

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 WAMO HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Cash Bank In Hand 2013-02-28 £ 107,076
Current Assets 2013-02-28 £ 258,823
Debtors 2013-02-28 £ 151,747

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WAMO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAMO HOLDINGS LIMITED
Trademarks
We have not found any records of WAMO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAMO HOLDINGS 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 (62012 - Business and domestic software development) as WAMO HOLDINGS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WAMO HOLDINGS 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 partyWAMO HOLDINGS LIMITEDEvent Date2014-02-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyWAMO HOLDINGS LIMITEDEvent Date2012-11-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAMO HOLDINGS 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 WAMO HOLDINGS 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.