WAREMIST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWAREMIST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01960698
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WAREMIST LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WAREMIST LIMITED located?

    Registered Office Address
    Fifth Floor, 167 To 169 Great Portland Street
    W1W 5PF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WAREMIST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WAREMIST LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for WAREMIST LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Dec 10, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 14, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 14, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 14, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 14, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 24, 2020

    3 pagesAA

    Registered office address changed from Field House Chiswick Mall London W4 2PR England to Fifth Floor, 167 to 169 Great Portland Street London W1W 5PF on Mar 18, 2021

    1 pagesAD01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Notification of Charles and Oliver Edwards as a person with significant control on Aug 09, 2019

    2 pagesPSC01

    Cessation of Charlotte Catherine Lavina Di Vita as a person with significant control on Aug 09, 2019

    1 pagesPSC07

    Confirmation statement made on Dec 14, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Registered office address changed from E M G 18 Glenburnie Road Wandsworth London SW17 7PJ to Field House Chiswick Mall London W4 2PR on Jul 02, 2019

    1 pagesAD01

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 14, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Dec 14, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 40
    SH01

    Who are the officers of WAREMIST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDDIS, Hugo Raleigh
    7 Brandon House
    13 Wyfold Road
    SW6 6SE London
    Secretary
    7 Brandon House
    13 Wyfold Road
    SW6 6SE London
    British118827890001
    CANETTY-CLARKE, Simone Alexandra
    5 Brandon House
    13 Wyfold Road
    SW6 6SE London
    Director
    5 Brandon House
    13 Wyfold Road
    SW6 6SE London
    United KingdomBritish119527420001
    EDDIS, Hugo Raleigh
    7 Brandon House
    13 Wyfold Road
    SW6 6SE London
    Director
    7 Brandon House
    13 Wyfold Road
    SW6 6SE London
    United KingdomBritish118827890001
    PRICE, Nick
    13 Wyfold Road
    SW6 6SE London
    Suite 1 Brandon House
    England
    Director
    13 Wyfold Road
    SW6 6SE London
    Suite 1 Brandon House
    England
    United KingdomBritish200963070001
    BOVEY, Philippa Jane
    33 Yewden Cottages
    Mill End
    RG9 6RJ Hambledon
    Oxfordshire
    Secretary
    33 Yewden Cottages
    Mill End
    RG9 6RJ Hambledon
    Oxfordshire
    British92784550001
    FRASER, Antony Patrick Joy
    Studio 7 Brandon House
    13 Wyfold Road
    SW6 6SE Fulham
    London
    Secretary
    Studio 7 Brandon House
    13 Wyfold Road
    SW6 6SE Fulham
    London
    British23755790003
    MCKALE, Jacqueline
    68 Meyrick Street
    SA72 6AT Pembroke Dock
    Dyfed
    Secretary
    68 Meyrick Street
    SA72 6AT Pembroke Dock
    Dyfed
    British61873590001
    WAVELL, David
    18 Glenburnie Road
    SW17 7PJ London
    Secretary
    18 Glenburnie Road
    SW17 7PJ London
    British75766850002
    WICHMANN, Nicola Jane
    102 Stoneleigh Avenue
    KT4 8XY Sutton
    Surrey
    Secretary
    102 Stoneleigh Avenue
    KT4 8XY Sutton
    Surrey
    British64494850004
    YIANNI, Nina Georgette
    126 Ainslie Wood Road
    E4 9DD London
    Secretary
    126 Ainslie Wood Road
    E4 9DD London
    British41270290002
    AL-RAHAL, Namir
    Apartado 13
    FOREIGN Gaucin
    Malaga 29480
    Spain
    Director
    Apartado 13
    FOREIGN Gaucin
    Malaga 29480
    Spain
    British62478380001
    ASHENDEN, Simon
    2 Brandon House
    Wyfold Road
    SW6 6SE London
    Director
    2 Brandon House
    Wyfold Road
    SW6 6SE London
    British66368820001
    BLAXALL, Martin John
    4 Brandon House
    13 Wyfold Road
    SW6 6SE London
    Director
    4 Brandon House
    13 Wyfold Road
    SW6 6SE London
    British69712200001
    BLAXALL, Martin John
    4 Brandon House
    13 Wyfold Road
    SW6 6SE London
    Director
    4 Brandon House
    13 Wyfold Road
    SW6 6SE London
    British69712200001
    BOVEY, Philippa Jane
    33 Yewden Cottages
    Mill End
    RG9 6RJ Hambledon
    Oxfordshire
    Director
    33 Yewden Cottages
    Mill End
    RG9 6RJ Hambledon
    Oxfordshire
    United KingdomBritish92784550001
    CHISNALL, Anthony James Campbell
    Unit 1 Brandon House
    Wyfold Road Fulham
    SW6 6SE London
    Director
    Unit 1 Brandon House
    Wyfold Road Fulham
    SW6 6SE London
    British57180460002
    FRASER, Antony Patrick Joy
    Studio 7 Brandon House
    13 Wyfold Road
    SW6 6SE Fulham
    London
    Director
    Studio 7 Brandon House
    13 Wyfold Road
    SW6 6SE Fulham
    London
    British23755790003
    KLEIN, Philipp Joannes Wilhelm
    Studio 8 Brandon House
    13 Wyford Road
    SW6 6SE London
    Director
    Studio 8 Brandon House
    13 Wyford Road
    SW6 6SE London
    German45593600001
    LAPOT, Alexandra Rozalia Katarina
    Greenacres Beacon Hill
    Penn
    HP10 8NJ High Wycombe
    Buckinghamshire
    Director
    Greenacres Beacon Hill
    Penn
    HP10 8NJ High Wycombe
    Buckinghamshire
    British31506000001
    SCHWARTZ, Linda Gail
    Apartado 13
    Gaucin
    Malaga
    29480
    Spain
    Director
    Apartado 13
    Gaucin
    Malaga
    29480
    Spain
    Usa24656530001
    SINGLETON, Timothy John
    Greenacre Beacon Hill
    HP10 8NJ Penn
    Buckinghamshire
    Director
    Greenacre Beacon Hill
    HP10 8NJ Penn
    Buckinghamshire
    British31505990001
    SUDLOW, Michael Lawrence
    Studio 3 Brandon House
    Wyfold Road
    SW6 6SE London
    Director
    Studio 3 Brandon House
    Wyfold Road
    SW6 6SE London
    British82222900001
    WRIGHT, Douglas Moray
    Unit 8, 3 Brandon House
    Wyfold Road
    SW6 6SE London
    Director
    Unit 8, 3 Brandon House
    Wyfold Road
    SW6 6SE London
    British79016370001

    Who are the persons with significant control of WAREMIST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles And Oliver Edwards
    Wyfold Road
    SW6 6SE London
    8 Brandon House
    England
    Aug 09, 2019
    Wyfold Road
    SW6 6SE London
    8 Brandon House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Charlotte Catherine Lavina Di Vita
    Chiswick Mall
    W4 2PR London
    Field House
    England
    Apr 06, 2016
    Chiswick Mall
    W4 2PR London
    Field House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0