WAREMIST LIMITED
Overview
| Company Name | WAREMIST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01960698 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WAREMIST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WAREMIST LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for WAREMIST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2025 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 24, 2020 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Charles and Oliver Edwards as a person with significant control on Aug 09, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Charlotte Catherine Lavina Di Vita as a person with significant control on Aug 09, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WAREMIST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDDIS, Hugo Raleigh | Secretary | 7 Brandon House 13 Wyfold Road SW6 6SE London | British | 118827890001 | ||||||
| CANETTY-CLARKE, Simone Alexandra | Director | 5 Brandon House 13 Wyfold Road SW6 6SE London | United Kingdom | British | 119527420001 | |||||
| EDDIS, Hugo Raleigh | Director | 7 Brandon House 13 Wyfold Road SW6 6SE London | United Kingdom | British | 118827890001 | |||||
| PRICE, Nick | Director | 13 Wyfold Road SW6 6SE London Suite 1 Brandon House England | United Kingdom | British | 200963070001 | |||||
| BOVEY, Philippa Jane | Secretary | 33 Yewden Cottages Mill End RG9 6RJ Hambledon Oxfordshire | British | 92784550001 | ||||||
| FRASER, Antony Patrick Joy | Secretary | Studio 7 Brandon House 13 Wyfold Road SW6 6SE Fulham London | British | 23755790003 | ||||||
| MCKALE, Jacqueline | Secretary | 68 Meyrick Street SA72 6AT Pembroke Dock Dyfed | British | 61873590001 | ||||||
| WAVELL, David | Secretary | 18 Glenburnie Road SW17 7PJ London | British | 75766850002 | ||||||
| WICHMANN, Nicola Jane | Secretary | 102 Stoneleigh Avenue KT4 8XY Sutton Surrey | British | 64494850004 | ||||||
| YIANNI, Nina Georgette | Secretary | 126 Ainslie Wood Road E4 9DD London | British | 41270290002 | ||||||
| AL-RAHAL, Namir | Director | Apartado 13 FOREIGN Gaucin Malaga 29480 Spain | British | 62478380001 | ||||||
| ASHENDEN, Simon | Director | 2 Brandon House Wyfold Road SW6 6SE London | British | 66368820001 | ||||||
| BLAXALL, Martin John | Director | 4 Brandon House 13 Wyfold Road SW6 6SE London | British | 69712200001 | ||||||
| BLAXALL, Martin John | Director | 4 Brandon House 13 Wyfold Road SW6 6SE London | British | 69712200001 | ||||||
| BOVEY, Philippa Jane | Director | 33 Yewden Cottages Mill End RG9 6RJ Hambledon Oxfordshire | United Kingdom | British | 92784550001 | |||||
| CHISNALL, Anthony James Campbell | Director | Unit 1 Brandon House Wyfold Road Fulham SW6 6SE London | British | 57180460002 | ||||||
| FRASER, Antony Patrick Joy | Director | Studio 7 Brandon House 13 Wyfold Road SW6 6SE Fulham London | British | 23755790003 | ||||||
| KLEIN, Philipp Joannes Wilhelm | Director | Studio 8 Brandon House 13 Wyford Road SW6 6SE London | German | 45593600001 | ||||||
| LAPOT, Alexandra Rozalia Katarina | Director | Greenacres Beacon Hill Penn HP10 8NJ High Wycombe Buckinghamshire | British | 31506000001 | ||||||
| SCHWARTZ, Linda Gail | Director | Apartado 13 Gaucin Malaga 29480 Spain | Usa | 24656530001 | ||||||
| SINGLETON, Timothy John | Director | Greenacre Beacon Hill HP10 8NJ Penn Buckinghamshire | British | 31505990001 | ||||||
| SUDLOW, Michael Lawrence | Director | Studio 3 Brandon House Wyfold Road SW6 6SE London | British | 82222900001 | ||||||
| WRIGHT, Douglas Moray | Director | Unit 8, 3 Brandon House Wyfold Road SW6 6SE London | British | 79016370001 |
Who are the persons with significant control of WAREMIST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles And Oliver Edwards | Aug 09, 2019 | Wyfold Road SW6 6SE London 8 Brandon House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Charlotte Catherine Lavina Di Vita | Apr 06, 2016 | Chiswick Mall W4 2PR London Field House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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