Company NameWAYV Hello Limited
DirectorsStephen Andrew McKenna and Sarah Louise McKenna
Company StatusActive
Company Number09398242
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Andrew McKenna
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
Director NameMrs Sarah Louise McKenna
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed02 September 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
Secretary NameMr Tim Pedley
StatusResigned
Appointed01 June 2017(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address58 Roundwood Road
Manchester
M22 4SF

Location

Registered AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
10 October 2023Change of details for Mrs Sarah Louise Mckenna as a person with significant control on 10 October 2023 (2 pages)
10 October 2023Director's details changed for Mrs Sarah Louise Mckenna on 10 October 2023 (2 pages)
10 October 2023Change of details for Mr Stephen Andrew Mckenna as a person with significant control on 10 October 2023 (2 pages)
10 October 2023Director's details changed for Mr Stephen Andrew Mckenna on 10 October 2023 (2 pages)
21 September 2023Company name changed E2A LTD\certificate issued on 21/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
(3 pages)
9 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
8 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
25 November 2022Director's details changed for Mr Stephen Andrew Mckenna on 25 November 2022 (2 pages)
25 November 2022Change of details for Mrs Sarah Louise Mckenna as a person with significant control on 25 November 2022 (2 pages)
25 November 2022Director's details changed for Mrs Sarah Louise Mckenna on 25 November 2022 (2 pages)
25 November 2022Change of details for Mr Stephen Andrew Mckenna as a person with significant control on 25 November 2022 (2 pages)
27 October 2022Termination of appointment of Tim Pedley as a secretary on 1 February 2022 (1 page)
27 October 2022Change of details for Mrs Sarah Louise Mckenna as a person with significant control on 1 February 2022 (2 pages)
24 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
2 March 2022Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 2 March 2022 (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
14 September 2021Registered office address changed from 448 Palatine Road Manchester M22 4JT England to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 14 September 2021 (1 page)
3 August 2021Micro company accounts made up to 31 January 2021 (8 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 January 2020 (8 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 January 2020Notification of Stephen Andrew Mckenna as a person with significant control on 1 March 2019 (2 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
27 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
(3 pages)
23 February 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
7 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
(3 pages)
6 June 2018Micro company accounts made up to 31 January 2018 (6 pages)
26 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 July 2017Registered office address changed from 58 Roundwood Road Manchester M22 4SF England to 448 Palatine Road Manchester M22 4JT on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 58 Roundwood Road Manchester M22 4SF England to 448 Palatine Road Manchester M22 4JT on 6 July 2017 (1 page)
5 June 2017Appointment of Mr Tim Pedley as a secretary on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Tim Pedley as a secretary on 1 June 2017 (2 pages)
5 May 2017Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 58 Roundwood Road Manchester M22 4SF on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 58 Roundwood Road Manchester M22 4SF on 5 May 2017 (1 page)
23 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
19 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
19 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
22 September 2016Director's details changed for Ms Sarah Louise Mckenna on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Ms Sarah Louise Mckenna on 22 September 2016 (2 pages)
3 June 2016Registered office address changed from 12 Branden Drive Knutsford Cheshire WA16 8EJ England to Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 12 Branden Drive Knutsford Cheshire WA16 8EJ England to Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 3 June 2016 (1 page)
13 May 2016Registered office address changed from C/O the Accounting Shed 25 Sandileigh Avenue Knutsford Cheshire WA16 0AG England to 12 Branden Drive Knutsford Cheshire WA16 8EJ on 13 May 2016 (1 page)
13 May 2016Registered office address changed from C/O the Accounting Shed 25 Sandileigh Avenue Knutsford Cheshire WA16 0AG England to 12 Branden Drive Knutsford Cheshire WA16 8EJ on 13 May 2016 (1 page)
10 May 2016Director's details changed for Ms Sarah Louise Reiter on 4 April 2016 (3 pages)
10 May 2016Director's details changed for Ms Sarah Louise Reiter on 4 April 2016 (3 pages)
9 May 2016Registered office address changed from C/O Williams Lester Accountants Ltd 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH Wales to C/O the Accounting Shed 25 Sandileigh Avenue Knutsford Cheshire WA16 0AG on 9 May 2016 (1 page)
9 May 2016Registered office address changed from C/O Williams Lester Accountants Ltd 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH Wales to C/O the Accounting Shed 25 Sandileigh Avenue Knutsford Cheshire WA16 0AG on 9 May 2016 (1 page)
16 February 2016Registered office address changed from C/O Williams Lester Accountants Ltd 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH United Kingdom to C/O Williams Lester Accountants Ltd 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Williams Lester Accountants Ltd 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH United Kingdom to C/O Williams Lester Accountants Ltd 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH on 16 February 2016 (1 page)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
4 September 2015Company name changed smk consultants LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
(3 pages)
4 September 2015Company name changed smk consultants LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
(3 pages)
3 September 2015Appointment of Ms Sarah Louise Reiter as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Ms Sarah Louise Reiter as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Ms Sarah Louise Reiter as a director on 2 September 2015 (2 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)