You are here: bizstats.co.uk > a-z index > W list > WO list

Wogen Group Limited LONDON


Wogen Group started in year 1972 as Private Limited Company with registration number 01069389. The Wogen Group company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in London at 4 The Sanctuary. Postal code: SW1P 3JS.

At the moment there are 2 directors in the the firm, namely James M. and John C.. In addition one secretary - Adam G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wogen Group Limited Address / Contact

Office Address 4 The Sanctuary
Office Address2 Westminster
Town London
Post code SW1P 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01069389
Date of Incorporation Fri, 1st Sep 1972
Industry Activities of head offices
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

James M.

Position: Director

Appointed: 23 May 2022

John C.

Position: Director

Appointed: 16 September 2015

Adam G.

Position: Secretary

Appointed: 19 April 2010

Peter W.

Position: Director

Resigned: 08 February 2018

Michael H.

Position: Director

Appointed: 01 June 2008

Resigned: 02 October 2009

Neil P.

Position: Director

Appointed: 01 October 2007

Resigned: 24 April 2015

Anthony S.

Position: Director

Appointed: 01 December 2005

Resigned: 02 October 2009

Jeremy G.

Position: Secretary

Appointed: 06 October 2005

Resigned: 19 April 2010

David M.

Position: Director

Appointed: 06 October 2005

Resigned: 08 March 2007

Richard N.

Position: Director

Appointed: 23 September 2005

Resigned: 12 March 2008

Damian B.

Position: Director

Appointed: 03 August 2005

Resigned: 31 March 2023

Norman T.

Position: Director

Appointed: 03 August 2005

Resigned: 09 October 2009

Douglas H.

Position: Director

Appointed: 09 December 1996

Resigned: 09 October 2009

Allan K.

Position: Director

Appointed: 21 July 1993

Resigned: 16 September 2015

Ian B.

Position: Director

Appointed: 05 March 1992

Resigned: 15 June 2006

Peter W.

Position: Secretary

Appointed: 05 March 1992

Resigned: 06 October 2005

John C.

Position: Director

Appointed: 05 March 1992

Resigned: 30 September 1996

Nicholas F.

Position: Director

Appointed: 05 March 1992

Resigned: 16 May 1997

Colin W.

Position: Director

Appointed: 05 March 1992

Resigned: 09 October 2009

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Sanctuary Partners Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alexander W. This PSC owns 50,01-75% shares.

Sanctuary Partners Limited

4 The Sanctuary, London, SW1P 3JS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 06949664
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander W.

Notified on 6 April 2016
Ceased on 16 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Current Assets19 60914 652 
Debtors19 41814 343 
Net Assets Liabilities14 95412 41315 760
Other Debtors 7 
Other
Audit Fees Expenses 88
Accrued Liabilities8 7456 9234 454
Administrative Expenses11 32110 4216 253
Amounts Owed By Other Related Parties Other Than Directors19 32614 24614 123
Amounts Owed To Group Undertakings 343 
Average Number Employees During Period181919
Cash Cash Equivalents1913091 235
Creditors8 7457 266 
Current Liabilities8 9407 566 
Current Tax For Period163329 
Dividend Income From Group Undertakings13421 6844 966
Dividend Per Share 1 
Dividends Paid Classified As Financing Activities -25 500-3 000
Dividends Paid On Shares 25 500 
Financial Assets4 2855 3275 648
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss  608
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-34414
Interest Payable Similar Charges Finance Costs4-2 
Investments Fixed Assets4 2855 3275 648
Investments In Subsidiaries3 5323 5323 532
Number Shares Issued Fully Paid 44 905 001 
Operating Profit Loss1 0301 6721 678
Other Creditors Including Taxation Social Security Balance Sheet Subtotal195300271
Other Current Tax Expense5170183
Other Interest Receivable Similar Income Finance Income13421 6844 966
Other Investments Other Than Loans7531 795 
Par Value Share 5 
Pension Other Post-employment Benefit Costs Other Pension Costs217234224
Percentage Class Share Held In Subsidiary 100100
Prepayments135 
Profit Loss94622 9596 347
Profit Loss On Ordinary Activities Before Tax1 16023 3586 644
Recoverable Value-added Tax79851
Revenue From Rendering Services12 35112 093 
Social Security Costs1 3271 2721 635
Staff Costs Employee Benefits Expense11 20710 3386 744
Tax Decrease Increase From Effect Revenue Exempt From Taxation 4 085913
Tax Expense Credit Applicable Tax Rate2204 4381 262
Tax Increase Decrease From Other Tax Effects Tax Reconciliation6-46 
Tax Tax Credit On Profit Or Loss On Ordinary Activities214399297
Total Current Tax Expense Credit214399297
Turnover Revenue12 35112 0937 931
Voting Power In Subsidiary If Different From Ownership Interest Percent 100 
Wages Salaries9 6638 8324 885
Company Contributions To Money Purchase Plans Directors565354
Director Remuneration3 3772 3631 612
Director Remuneration Benefits Including Payments To Third Parties3 4332 4161 666
Number Directors Accruing Benefits Under Defined Benefit Scheme22 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 30th September 2022
filed on: 10th, March 2023
Free Download (23 pages)

Company search

Advertisements