WAZUP LIMITED
HASLEMERE

Hellopages » Surrey » Waverley » GU27 1HD

Company number 04106119
Status Active
Incorporation Date 7 November 2000
Company Type Private Limited Company
Address CHERITON, FARNHAM LANE, HASLEMERE, SURREY, GU27 1HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WAZUP LIMITED are www.wazup.co.uk, and www.wazup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 8.4 miles; to Farnham Rail Station is 8.4 miles; to Wanborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wazup Limited is a Private Limited Company. The company registration number is 04106119. Wazup Limited has been working since 07 November 2000. The present status of the company is Active. The registered address of Wazup Limited is Cheriton Farnham Lane Haslemere Surrey Gu27 1hd. The company`s financial liabilities are £15.2k. It is £-10.75k against last year. The cash in hand is £16.24k. It is £-12.42k against last year. And the total assets are £17.47k, which is £-13.11k against last year. HC SECRETARIAL LTD is a Secretary of the company. WALTERS, Philip Joseph is a Director of the company. WALTERS, Suzanna is a Director of the company. Secretary MANCEY, Dawn Angela has been resigned. Secretary WALTERS, Philip Donald has been resigned. Secretary WALTERS, Philip Donald has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WALTERS, Philip Donald has been resigned. Director WALTERS, Yvette has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wazup Key Finiance

LIABILITIES £15.2k
-42%
CASH £16.24k
-44%
TOTAL ASSETS £17.47k
-43%
All Financial Figures

Current Directors

Secretary
HC SECRETARIAL LTD
Appointed Date: 05 November 2012

Director
WALTERS, Philip Joseph
Appointed Date: 31 December 2011
35 years old

Director
WALTERS, Suzanna
Appointed Date: 31 March 2012
31 years old

Resigned Directors

Secretary
MANCEY, Dawn Angela
Resigned: 01 January 2007
Appointed Date: 28 February 2001

Secretary
WALTERS, Philip Donald
Resigned: 05 November 2012
Appointed Date: 01 January 2007

Secretary
WALTERS, Philip Donald
Resigned: 27 February 2001
Appointed Date: 07 November 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 November 2000
Appointed Date: 07 November 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 November 2000
Appointed Date: 07 November 2000
35 years old

Director
WALTERS, Philip Donald
Resigned: 31 March 2012
Appointed Date: 07 November 2000
73 years old

Director
WALTERS, Yvette
Resigned: 31 December 2011
Appointed Date: 07 November 2000
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 November 2000
Appointed Date: 07 November 2000

Persons With Significant Control

Mr Philip Joseph Walters
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Suzanna Walters
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAZUP LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 September 2016
18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
24 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
24 Nov 2000
New secretary appointed;new director appointed
24 Nov 2000
Director resigned
24 Nov 2000
Secretary resigned;director resigned
24 Nov 2000
Registered office changed on 24/11/00 from: 33 crwys road cardiff south glamorgan CF24 4YF
07 Nov 2000
Incorporation