WS TECHNOLOGY CONSULTANTS LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 2AT

Company number 07890691
Status Active
Incorporation Date 22 December 2011
Company Type Private Limited Company
Address WARNFORD COURT, 29 THROGMORTON STREET, LONDON, EC2N 2AT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of WS TECHNOLOGY CONSULTANTS LIMITED are www.wstechnologyconsultants.co.uk, and www.ws-technology-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ws Technology Consultants Limited is a Private Limited Company. The company registration number is 07890691. Ws Technology Consultants Limited has been working since 22 December 2011. The present status of the company is Active. The registered address of Ws Technology Consultants Limited is Warnford Court 29 Throgmorton Street London Ec2n 2at. . WATERS, Steven is a Director of the company. Director TAYLOR, Charlotte Leigh has been resigned. Director WATERS, Nikki has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
WATERS, Steven
Appointed Date: 10 April 2013
46 years old

Resigned Directors

Director
TAYLOR, Charlotte Leigh
Resigned: 25 November 2014
Appointed Date: 25 February 2014
46 years old

Director
WATERS, Nikki
Resigned: 25 November 2014
Appointed Date: 22 December 2011
46 years old

WS TECHNOLOGY CONSULTANTS LIMITED Events

16 Jan 2017
Confirmation statement made on 22 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10

...
... and 25 more events
16 Apr 2013
Total exemption small company accounts made up to 31 December 2012
07 Feb 2013
Annual return made up to 22 December 2012 with full list of shareholders
20 Dec 2012
Particulars of a mortgage or charge / charge no: 2
20 Dec 2012
Particulars of a mortgage or charge / charge no: 1
22 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WS TECHNOLOGY CONSULTANTS LIMITED Charges

15 December 2014
Charge code 0789 0691 0008
Delivered: 23 December 2014
Status: Satisfied on 23 June 2015
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
15 December 2014
Charge code 0789 0691 0007
Delivered: 23 December 2014
Status: Satisfied on 23 June 2015
Persons entitled: Steven Waters
Description: Contains fixed charge…
17 December 2013
Charge code 0789 0691 0006
Delivered: 20 December 2013
Status: Satisfied on 23 June 2015
Persons entitled: Gbf Capital Limited (The "Lender")
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0789 0691 0005
Delivered: 20 December 2013
Status: Satisfied on 23 June 2015
Persons entitled: Gbf Capital Limited (The "Lender")
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0789 0691 0004
Delivered: 20 December 2013
Status: Satisfied on 23 June 2015
Persons entitled: Steven Waters (The "Lender")
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0789 0691 0003
Delivered: 20 December 2013
Status: Satisfied on 23 June 2015
Persons entitled: Nikki Waters (The "Lender")
Description: Notification of addition to or amendment of charge…
18 December 2012
Charge
Delivered: 20 December 2012
Status: Satisfied on 23 June 2015
Persons entitled: Nikki Waters (The Lender)
Description: By way of fixed charge all the right, title and interest…
18 December 2012
Charge
Delivered: 20 December 2012
Status: Satisfied on 23 June 2015
Persons entitled: Gbf Capital Limited (The Lender)
Description: By way of fixed charge all the right, title and interest…