You are here: bizstats.co.uk > a-z index > W list > W1 list

W1 Cars Limited LONDON


W1 Cars started in year 2012 as Private Limited Company with registration number 08048025. The W1 Cars company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at The Point. Postal code: W2 1AF.

Currently there are 3 directors in the the firm, namely Patrick G., Liam G. and Paul S.. In addition one secretary - Qaiser V. - is with the company. Currently 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.

W1 Cars Limited Address / Contact

Office Address The Point
Office Address2 37 North Wharf Road
Town London
Post code W2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08048025
Date of Incorporation Thu, 26th Apr 2012
Industry Taxi operation
Industry Licensed carriers
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Qaiser V.

Position: Secretary

Appointed: 01 October 2021

Patrick G.

Position: Director

Appointed: 23 March 2020

Liam G.

Position: Director

Appointed: 23 March 2020

Paul S.

Position: Director

Appointed: 23 March 2020

Ayomide O.

Position: Secretary

Appointed: 01 April 2021

Resigned: 27 August 2021

Simon G.

Position: Director

Appointed: 19 June 2018

Resigned: 23 March 2020

David S.

Position: Director

Appointed: 01 July 2016

Resigned: 19 June 2018

Lee G.

Position: Secretary

Appointed: 04 January 2016

Resigned: 31 March 2021

Andrew B.

Position: Secretary

Appointed: 24 August 2015

Resigned: 04 January 2016

Andrew B.

Position: Director

Appointed: 03 March 2015

Resigned: 23 March 2020

Gary C.

Position: Director

Appointed: 28 November 2014

Resigned: 24 August 2015

Gary C.

Position: Secretary

Appointed: 25 April 2014

Resigned: 24 August 2015

Michael G.

Position: Director

Appointed: 14 May 2013

Resigned: 10 November 2017

Matthew B.

Position: Director

Appointed: 19 April 2013

Resigned: 28 November 2014

Liam G.

Position: Director

Appointed: 27 March 2013

Resigned: 01 April 2017

Michael G.

Position: Director

Appointed: 26 April 2012

Resigned: 19 April 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Addison Lee Ltd 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.

Addison Lee Ltd

The Point 37 North Wharf Road, London, W2 1AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies England And Wales
Registration number 01205530
Notified on 14 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/08/31
filed on: 12th, May 2023
Free Download (5 pages)

Company search