Company NameWakenwand Ltd
DirectorAmelita Sunga
Company StatusActive
Company Number11863084
CategoryPrivate Limited Company
Incorporation Date5 March 2019(5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMrs Amelita Sunga
Date of BirthApril 1981 (Born 43 years ago)
NationalityFilipino
StatusCurrent
Appointed20 March 2019(2 weeks, 1 day after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 14 Brenton Business Complex
Bury
Lancashire
BL9 7BE
Director NameRyan Gandy
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 43 Hagley Road
Stourbridge
DY8 1QR

Location

Registered AddressUnit 14 Brenton Business Complex
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

9 February 2021Registered office address changed from 33 Richmond Close Chatham Kent ME5 8YH England to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 9 February 2021 (1 page)
4 February 2021Cessation of Ryan Gandy as a person with significant control on 16 April 2019 (1 page)
2 April 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
30 January 2020Notification of Amelita Sunga as a person with significant control on 16 April 2019 (2 pages)
23 January 2020Registered office address changed from 12 Highgrove Road Chatham ME5 7QE United Kingdom to 33 Richmond Close Chatham Kent ME5 8YH on 23 January 2020 (1 page)
6 November 2019Registered office address changed from 12 12 Highgrove Road Chatman ME5 7QE United Kingdom to 12 Highgrove Road Chatham ME5 7QE on 6 November 2019 (1 page)
11 October 2019Registered office address changed from 12 12 Highgrove Road Chatman United Kingdom to 12 12 Highgrove Road Chatman ME5 7QE on 11 October 2019 (1 page)
11 October 2019Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR to 12 12 Highgrove Road Chatman on 11 October 2019 (1 page)
10 July 2019Current accounting period extended from 31 March 2020 to 5 April 2020 (1 page)
16 April 2019Termination of appointment of Ryan Gandy as a director on 20 March 2019 (1 page)
11 April 2019Appointment of Mrs Amelita Sunga as a director on 20 March 2019 (2 pages)
27 March 2019Registered office address changed from 14 Clifton Close Oldham OL4 1QT United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on 27 March 2019 (1 page)
5 March 2019Incorporation
Statement of capital on 2019-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)