Wahe Group Limited LONDON


Founded in 2015, Wahe Group, classified under reg no. 09908130 is an active company. Currently registered at 210-214 Eltham High Street SE9 1BD, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Cristina-Maria B., Gurveer D.. Of them, Gurveer D. has been with the company the longest, being appointed on 9 December 2015 and Cristina-Maria B. has been with the company for the least time - from 7 August 2023. As of 28 April 2024, there were 2 ex directors - Gurveer D., Brinderjeet G. and others listed below. There were no ex secretaries.

Wahe Group Limited Address / Contact

Office Address 210-214 Eltham High Street
Town London
Post code SE9 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09908130
Date of Incorporation Wed, 9th Dec 2015
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Cristina-Maria B.

Position: Director

Appointed: 07 August 2023

Gurveer D.

Position: Director

Appointed: 09 December 2015

Gurveer D.

Position: Director

Appointed: 09 December 2015

Resigned: 09 December 2015

Brinderjeet G.

Position: Director

Appointed: 09 December 2015

Resigned: 20 June 2023

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we found, there is Cristina-Maria B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gurveer D. This PSC owns 25-50% shares. Moving on, there is Brinderjeet G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Cristina-Maria B.

Notified on 7 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gurveer D.

Notified on 1 December 2016
Nature of control: 25-50% shares

Brinderjeet G.

Notified on 1 December 2016
Ceased on 20 June 2023
Nature of control: 25-50% shares

Gurveer D.

Notified on 1 December 2016
Ceased on 1 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-31 013      
Balance Sheet
Current Assets82 83430 26535 62533 815100 72888 46642 280
Net Assets Liabilities31 01385 260126 299129 66968 67816 93910 942
Cash Bank In Hand61 841      
Debtors16 466      
Intangible Fixed Assets10 000      
Net Assets Liabilities Including Pension Asset Liability-31 013      
Stocks Inventory4 527      
Tangible Fixed Assets210 425      
Reserves/Capital
Called Up Share Capital200      
Profit Loss Account Reserve-31 213      
Shareholder Funds-31 013      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5381 5791 495350200150450
Average Number Employees During Period  3427181615
Creditors197 528225 108296 575324 274311 576248 875199 286
Fixed Assets220 425214 173210 927209 297199 086190 359188 006
Net Current Assets Liabilities-116 232190 663256 690289 830201 349159 639156 069
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 6104 1804 2606299 499770937
Total Assets Less Current Liabilities104 19323 51045 76380 5332 26330 72031 937
Creditors Due After One Year135 206      
Creditors Due Within One Year199 066      
Intangible Fixed Assets Additions10 000      
Intangible Fixed Assets Cost Or Valuation10 000      
Number Shares Allotted200      
Par Value Share1      
Share Capital Allotted Called Up Paid200      
Tangible Fixed Assets Additions229 465      
Tangible Fixed Assets Cost Or Valuation229 465      
Tangible Fixed Assets Depreciation19 040      
Tangible Fixed Assets Depreciation Charged In Period19 040      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (4 pages)

Company search