Warl Group Limited LONDON


Founded in 2002, Warl Group, classified under reg no. 04351772 is an active company. Currently registered at Po Box 70693 10A Greencoat Place SW1P 9ZP, London the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 24, 2002 Warl Group Limited is no longer carrying the name Limelab.

There is a single director in the company at the moment - Raj D., appointed on 1 May 2023. In addition, a secretary was appointed - Thomas T., appointed on 31 December 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Warl Group Limited Address / Contact

Office Address Po Box 70693 10A Greencoat Place
Town London
Post code SW1P 9ZP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04351772
Date of Incorporation Fri, 11th Jan 2002
Industry Advertising agencies
End of financial Year 31st December
Company age 22 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 Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Raj D.

Position: Director

Appointed: 01 May 2023

Thomas T.

Position: Secretary

Appointed: 31 December 2017

David C.

Position: Secretary

Appointed: 01 April 2017

Resigned: 31 December 2017

Robert D.

Position: Secretary

Appointed: 15 May 2013

Resigned: 31 March 2017

Adrian C.

Position: Director

Appointed: 15 May 2013

Resigned: 04 December 2023

Marguerite F.

Position: Director

Appointed: 15 May 2013

Resigned: 30 April 2023

Sarah D.

Position: Secretary

Appointed: 18 April 2006

Resigned: 15 May 2013

Susan B.

Position: Secretary

Appointed: 20 July 2005

Resigned: 18 April 2006

Kerry B.

Position: Director

Appointed: 01 January 2004

Resigned: 31 August 2021

Marcus W.

Position: Director

Appointed: 14 January 2002

Resigned: 03 September 2019

Christopher A.

Position: Director

Appointed: 14 January 2002

Resigned: 30 June 2010

Paul H.

Position: Director

Appointed: 14 January 2002

Resigned: 20 July 2005

Paul H.

Position: Secretary

Appointed: 14 January 2002

Resigned: 20 July 2005

Keith F.

Position: Director

Appointed: 14 January 2002

Resigned: 15 May 2013

Maxwell L.

Position: Director

Appointed: 14 January 2002

Resigned: 22 December 2003

A&h Registrars & Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2002

Resigned: 14 January 2002

Linda K.

Position: Director

Appointed: 11 January 2002

Resigned: 14 January 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Vccp Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Chime Communications Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vccp Holdings Limited

Greencoat House Francis Street, London, SW1P 1DH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07873955
Notified on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chime Communications Limited

62 Buckingham Gate, London, England, SW1E 6AJ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1983857
Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Limelab January 24, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, July 2023
Free Download (18 pages)

Company search