WGSN LIMITED

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

    Company NameWGSN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04858491
    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 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 AddressNo

    What were the previous names of WGSN LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORTH GLOBAL STYLE NETWORK LIMITEDJan 30, 2004Jan 30, 2004
    SECKLOE 174 LIMITEDAug 06, 2003Aug 06, 2003

    What are the latest accounts for WGSN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 27, 2027
    Next Confirmation Statement DueFeb 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2026
    OverdueNo

    What are the latest filings for WGSN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Appointment of Mr Tariqul Anam as a director on May 06, 2025

    2 pagesAP01

    Registered office address changed from 78 York Street London W1H 1DP England to 78 York Street London W1H 1DP on Feb 27, 2025

    1 pagesAD01

    Director's details changed for Carla Samantha Buzasi on Feb 27, 2025

    2 pagesCH01

    Change of details for Wind Uk Bidco 3 Limited as a person with significant control on Feb 27, 2025

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2025 with updates

    5 pagesCS01

    Change of details for Wind Uk Bidco 3 Limited as a person with significant control on Jul 26, 2024

    2 pagesPSC05

    Termination of appointment of Patrick David Walker as a director on Dec 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Registration of charge 048584910008, created on May 29, 2024

    6 pagesMR01

    Registration of charge 048584910009, created on May 29, 2024

    21 pagesMR01

    Confirmation statement made on Feb 01, 2024 with updates

    7 pagesCS01

    Cessation of Ascential Financing Limited as a person with significant control on Feb 01, 2024

    1 pagesPSC07

    Notification of Wind Uk Bidco 3 Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC02

    Termination of appointment of Louise Meads as a secretary on Feb 01, 2024

    1 pagesTM02

    Termination of appointment of Amanda Jane Gradden as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Naomi Howden as a secretary on Feb 01, 2024

    1 pagesTM02

    Secretary's details changed for Naomi Howden on Feb 01, 2024

    1 pagesCH03

    Secretary's details changed for Louise Meads on Feb 01, 2024

    1 pagesCH03

    Director's details changed for Mr. Patrick David Walker on Feb 01, 2024

    2 pagesCH01

    Director's details changed for Ms Amanda Jane Gradden on Feb 01, 2024

    2 pagesCH01

    Director's details changed for Carla Samantha Buzasi on Feb 01, 2024

    2 pagesCH01

    Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 78 York Street London W1H 1DP on Feb 02, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Who are the officers of WGSN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANAM, Tariqul
    York Street
    W1H 1DP London
    78
    United Kingdom
    Director
    York Street
    W1H 1DP London
    78
    United Kingdom
    EnglandBritish335449200001
    BUZASI, Carla Samantha
    York Street
    W1H 1DP London
    78
    United Kingdom
    Director
    York Street
    W1H 1DP London
    78
    United Kingdom
    United KingdomBritish317730650001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173163220001
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    British120089650001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    HOWDEN, Naomi
    York Street
    W1H 1DP London
    78
    England
    Secretary
    York Street
    W1H 1DP London
    78
    England
    288673810001
    LOOI, Shanny
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    British129906110001
    MEADS, Louise
    York Street
    W1H 1DP London
    78
    England
    Secretary
    York Street
    W1H 1DP London
    78
    England
    224385850001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WYNNE THOMAS, Giles Owen
    34 Woodside Road
    TN13 3HF Sevenoaks
    Kent
    Secretary
    34 Woodside Road
    TN13 3HF Sevenoaks
    Kent
    British69374400003
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023470001
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    BHAKTA-JONES, Nilema
    7b Wolseley Road
    N8 8RR London
    Director
    7b Wolseley Road
    N8 8RR London
    United KingdomBritish124888590001
    BRADFORD, Neil Richard John
    Aubrey Walk
    W8 7JG London
    6
    Director
    Aubrey Walk
    W8 7JG London
    6
    British141283860001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CAHILL, Maura
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish149929750001
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    COLE, Christopher Michael
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    Director
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    United KingdomBritish133510510001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    GALVIN, John Noel
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    United KingdomBritish160895960001
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GESTETNER, Emily Henrietta
    Pattison Road
    NW2 2HL London
    33
    England
    Director
    Pattison Road
    NW2 2HL London
    33
    England
    United KingdomBritish138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    GRADDEN, Amanda Jane
    York Street
    W1H 1DP London
    78
    England
    Director
    York Street
    W1H 1DP London
    78
    England
    EnglandBritish77425910003
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritish99547790001
    GULLIVER, John Keith
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish170112360001
    HARRIS, Julie Louise
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    United KingdomBritish96761360002
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    JERRAM, Caroline
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish214952520001
    KELLARD, Brian, Dr
    46 Trafalgar Drive
    KT12 1NZ Walton On Thames
    Surrey
    Director
    46 Trafalgar Drive
    KT12 1NZ Walton On Thames
    Surrey
    British97971330001
    KEMPE, Susanna Victoria
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandGerman132697260003
    MILLARD, Nik
    Beech End
    Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    Director
    Beech End
    Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    British64322000001
    NETO, Jose Papa
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    United StatesBrazilian194038390001
    PAINTER, Duncan Anthony
    Greater London House
    Hampstead Road
    NW1 7EJ London
    Emap Limited
    England
    Director
    Greater London House
    Hampstead Road
    NW1 7EJ London
    Emap Limited
    England
    EnglandBritish132649960001

    Who are the persons with significant control of WGSN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wind Uk Bidco 3 Limited
    York Street
    W1H 1DP London
    78
    United Kingdom
    Feb 01, 2024
    York Street
    W1H 1DP London
    78
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales Law
    Place RegisteredRegister Of Companies
    Registration Number15175268
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingsway
    WC2B 6UF London
    33
    England
    Jun 29, 2023
    Kingsway
    WC2B 6UF London
    33
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09938180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingsway
    WC2B 6UF London
    33
    England
    Jun 28, 2023
    Kingsway
    WC2B 6UF London
    33
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00435820
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingsway
    WC2B 6UF London
    33
    England
    Jun 27, 2023
    Kingsway
    WC2B 6UF London
    33
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00537204
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    Apr 06, 2016
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08256689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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