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

Waaberi Global Limited LONDON


Waaberi Global started in year 2014 as Private Limited Company with registration number 08980400. The Waaberi Global company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in London at Kemp House. Postal code: EC1V 2NX.

Waaberi Global Limited Address / Contact

Office Address Kemp House
Office Address2 152 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08980400
Date of Incorporation Mon, 7th Apr 2014
Industry
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (178 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th May 2023 (2023-05-28)
Last confirmation statement dated Sat, 14th May 2022

Company staff

Ali M.

Position: Director

Appointed: 07 April 2014

Mohamed N.

Position: Director

Appointed: 05 June 2017

Resigned: 15 September 2018

Abdi A.

Position: Director

Appointed: 12 September 2015

Resigned: 12 September 2015

Abdiasis N.

Position: Director

Appointed: 12 September 2015

Resigned: 15 September 2015

Mohamed N.

Position: Director

Appointed: 12 September 2015

Resigned: 12 September 2015

Mohamed N.

Position: Secretary

Appointed: 07 April 2014

Resigned: 01 March 2015

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Ali M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ali M.

Notified on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-2 031-3 372       
Balance Sheet
Cash Bank On Hand 38 64176510 9862251478 8699 0175 856
Current Assets16 32047 3617 48516 706225    
Debtors8 0258 7206 7205 720     
Net Assets Liabilities -3 372-15 286-5 394-3 464-3 286-7 475-9 611-19 548
Property Plant Equipment 6 86720 68920 68918 65117 70014 15910 618881
Cash Bank In Hand59538 641       
Net Assets Liabilities Including Pension Asset Liability-2 032-3 372       
Stocks Inventory7 700        
Tangible Fixed Assets6 8676 867       
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve-2 033-3 472       
Shareholder Funds-2 031-3 372       
Other
Version Production Software     2 0212 021  
Accrued Liabilities       570200
Accumulated Depreciation Impairment Property Plant Equipment  2 0382 0384 0766 49610 03713 578588
Additions Other Than Through Business Combinations Property Plant Equipment  15 860  1 469   
Bank Borrowings      16 25013 70311 112
Creditors 2152142 789550550550570200
Deferred Income    18 029    
Increase From Depreciation Charge For Year Property Plant Equipment  2 038 2 0382 4203 5413 541 
Net Current Assets Liabilities16 29947 3406 96416 706-325-4038 3198 4475 656
Nominal Value Allotted Share Capital 100100100100100100100100
Number Shares Allotted 100100100100100100100100
Other Creditors 57 57942 93942 7893 76120 58313 70313 70314 973
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 990
Other Disposals Property Plant Equipment        22 727
Par Value Share 11111111
Property Plant Equipment Gross Cost 6 86722 72722 72722 72724 19624 19624 1961 469
Total Assets Less Current Liabilities23 16754 20727 65337 39518 32617 29722 47819 0656 537
Trade Creditors Trade Payables 21521 550550550570 
Trade Debtors Trade Receivables 8 7206 7205 720     
Creditors Due After One Year25 19857 579       
Creditors Due Within One Year2121       
Fixed Assets6 867        
Other Debtors Due After One Year8 025        
Secured Debts21        
Tangible Fixed Assets Additions8 584        
Tangible Fixed Assets Cost Or Valuation6 8676 867       
Tangible Fixed Assets Depreciation1 717        
Tangible Fixed Assets Depreciation Charged In Period1 717        
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 29th, January 2024
Free Download (7 pages)

Company search

Advertisements