Company NameWengen Limited
DirectorsJohn Humphrey Gunn and Ingrid Doris Croft
Company StatusActive
Company Number03012469
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Director NameMrs Ingrid Doris Croft
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(28 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 High Street
Mold
Clwyd
CH7 1BH
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMrs Renate Sigrid Gunn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCd Sec
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Renate Sigrid Gunn
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCd Sec
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE

Location

Registered Address50 High Street
Mold
Clwyd
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£214,725
Cash£39,735
Current Liabilities£166,548

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
18 March 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
29 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
5 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Renate Sigrid Gunn on 20 January 2010 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Renate Sigrid Gunn on 20 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 April 2007Return made up to 20/01/07; full list of members (2 pages)
30 April 2007Return made up to 20/01/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 April 2006Registered office changed on 25/04/06 from: 50 high street mold clwyd LL23 1BH (1 page)
25 April 2006Registered office changed on 25/04/06 from: 50 high street mold clwyd LL23 1BH (1 page)
25 April 2006Return made up to 20/01/06; full list of members (2 pages)
25 April 2006Return made up to 20/01/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 January 2005Return made up to 20/01/05; full list of members (7 pages)
29 January 2005Return made up to 20/01/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
10 March 2004Return made up to 20/01/04; full list of members (7 pages)
10 March 2004Return made up to 20/01/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 March 2003Return made up to 20/01/03; full list of members (7 pages)
12 March 2003Return made up to 20/01/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 February 2002Return made up to 20/01/02; full list of members (6 pages)
20 February 2002Return made up to 20/01/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 February 2001Return made up to 20/01/01; full list of members (6 pages)
21 February 2001Return made up to 20/01/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
2 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 February 1999Return made up to 20/01/99; full list of members (9 pages)
15 February 1999Return made up to 20/01/99; full list of members (9 pages)
30 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
19 March 1998Return made up to 20/01/98; no change of members (7 pages)
19 March 1998Return made up to 20/01/98; no change of members (7 pages)
29 August 1997Full accounts made up to 28 February 1997 (10 pages)
29 August 1997Full accounts made up to 28 February 1997 (10 pages)
19 February 1997Return made up to 20/01/97; no change of members (7 pages)
19 February 1997Return made up to 20/01/97; no change of members (7 pages)
20 October 1996Full accounts made up to 28 February 1996 (9 pages)
20 October 1996Full accounts made up to 28 February 1996 (9 pages)
18 April 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1995Registered office changed on 04/07/95 from: 1A bow lane london EC4M 9EE (1 page)
4 July 1995Registered office changed on 04/07/95 from: 1A bow lane london EC4M 9EE (1 page)
17 March 1995Accounting reference date notified as 28/02 (1 page)
17 March 1995Accounting reference date notified as 28/02 (1 page)
20 January 1995Incorporation (10 pages)
20 January 1995Incorporation (10 pages)