WGSN LIMITED
Overview
| Company Name | WGSN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04858491 |
| 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 WGSN LIMITED?
- Other publishing activities (58190) / Information and communication
- Other information service activities n.e.c. (63990) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WGSN LIMITED located?
| Registered Office Address | 78 York Street W1H 1DP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WGSN LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORTH GLOBAL STYLE NETWORK LIMITED | Jan 30, 2004 | Jan 30, 2004 |
| SECKLOE 174 LIMITED | Aug 06, 2003 | Aug 06, 2003 |
What are the latest accounts for WGSN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WGSN LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for WGSN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Appointment of Mr Tariqul Anam as a director on May 06, 2025 | 2 pages | AP01 | ||
Registered office address changed from 78 York Street London W1H 1DP England to 78 York Street London W1H 1DP on Feb 27, 2025 | 1 pages | AD01 | ||
Director's details changed for Carla Samantha Buzasi on Feb 27, 2025 | 2 pages | CH01 | ||
Change of details for Wind Uk Bidco 3 Limited as a person with significant control on Feb 27, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 01, 2025 with updates | 5 pages | CS01 | ||
Change of details for Wind Uk Bidco 3 Limited as a person with significant control on Jul 26, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Patrick David Walker as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Registration of charge 048584910008, created on May 29, 2024 | 6 pages | MR01 | ||
Registration of charge 048584910009, created on May 29, 2024 | 21 pages | MR01 | ||
Confirmation statement made on Feb 01, 2024 with updates | 7 pages | CS01 | ||
Cessation of Ascential Financing Limited as a person with significant control on Feb 01, 2024 | 1 pages | PSC07 | ||
Notification of Wind Uk Bidco 3 Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Louise Meads as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Termination of appointment of Amanda Jane Gradden as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Naomi Howden as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Secretary's details changed for Naomi Howden on Feb 01, 2024 | 1 pages | CH03 | ||
Secretary's details changed for Louise Meads on Feb 01, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr. Patrick David Walker on Feb 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Amanda Jane Gradden on Feb 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Carla Samantha Buzasi on Feb 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 78 York Street London W1H 1DP on Feb 02, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Who are the officers of WGSN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANAM, Tariqul | Director | York Street W1H 1DP London 78 United Kingdom | England | British | 335449200001 | |||||
| BUZASI, Carla Samantha | Director | York Street W1H 1DP London 78 United Kingdom | United Kingdom | British | 317730650001 | |||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| FREEMAN, Susanna | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | 173163220001 | |||||||
| HAY, Helen Frances | Secretary | The Old Stable Yard Castle Yard Place MK43 7BB Odell Bedfordshire | British | 120089650001 | ||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| HOWDEN, Naomi | Secretary | York Street W1H 1DP London 78 England | 288673810001 | |||||||
| LOOI, Shanny | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | British | 129906110001 | ||||||
| MEADS, Louise | Secretary | York Street W1H 1DP London 78 England | 224385850001 | |||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| WYNNE THOMAS, Giles Owen | Secretary | 34 Woodside Road TN13 3HF Sevenoaks Kent | British | 69374400003 | ||||||
| A.C. SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023470001 | |||||||
| EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||
| BHAKTA-JONES, Nilema | Director | 7b Wolseley Road N8 8RR London | United Kingdom | British | 124888590001 | |||||
| BRADFORD, Neil Richard John | Director | Aubrey Walk W8 7JG London 6 | British | 141283860001 | ||||||
| BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | 70412460002 | |||||
| CAHILL, Maura | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 149929750001 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| COLE, Christopher Michael | Director | Lucas Avenue HA2 9JU Harrow 30 Middlesex England | United Kingdom | British | 133510510001 | |||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| GALVIN, John Noel | Director | 21 Bloomfield Road AL5 4DD Harpenden Hertfordshire | United Kingdom | British | 160895960001 | |||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| GESTETNER, Emily Henrietta | Director | Pattison Road NW2 2HL London 33 England | United Kingdom | British | 138386390001 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GRADDEN, Amanda Jane | Director | York Street W1H 1DP London 78 England | England | British | 77425910003 | |||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||
| GULLIVER, John Keith | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 170112360001 | |||||
| HARRIS, Julie Louise | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | United Kingdom | British | 96761360002 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||
| JERRAM, Caroline | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | 214952520001 | |||||
| KELLARD, Brian, Dr | Director | 46 Trafalgar Drive KT12 1NZ Walton On Thames Surrey | British | 97971330001 | ||||||
| KEMPE, Susanna Victoria | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | German | 132697260003 | |||||
| MILLARD, Nik | Director | Beech End Woodlands Glade HP9 1JZ Beaconsfield Buckinghamshire | British | 64322000001 | ||||||
| NETO, Jose Papa | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | United States | Brazilian | 194038390001 | |||||
| PAINTER, Duncan Anthony | Director | Greater London House Hampstead Road NW1 7EJ London Emap Limited England | England | British | 132649960001 |
Who are the persons with significant control of WGSN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wind Uk Bidco 3 Limited | Feb 01, 2024 | York Street W1H 1DP London 78 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ascential Financing Limited | Jun 29, 2023 | Kingsway WC2B 6UF London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ascential Group Limited | Jun 28, 2023 | Kingsway WC2B 6UF London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ascential Uk Holdings Limited | Jun 27, 2023 | Kingsway WC2B 6UF London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wgsn Group Limited | Apr 06, 2016 | Kingsway WC2B 6UF London 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
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