Welleco Uk Limited LONDON


Welleco Uk started in year 2014 as Private Limited Company with registration number 09233743. The Welleco Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 10 John Street. Postal code: WC1N 2EB.

The company has 2 directors, namely Elle M., Michael P.. Of them, Elle M., Michael P. have been with the company the longest, being appointed on 15 March 2018. As of 26 April 2024, there were 6 ex directors - Federica N., Andrea B. and others listed below. There were no ex secretaries.

Welleco Uk Limited Address / Contact

Office Address 10 John Street
Town London
Post code WC1N 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09233743
Date of Incorporation Wed, 24th Sep 2014
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Elle M.

Position: Director

Appointed: 15 March 2018

Michael P.

Position: Director

Appointed: 15 March 2018

Federica N.

Position: Director

Appointed: 28 April 2020

Resigned: 15 December 2023

Andrea B.

Position: Director

Appointed: 15 March 2018

Resigned: 08 January 2020

Alan M.

Position: Director

Appointed: 17 January 2018

Resigned: 21 January 2020

Stuart C.

Position: Director

Appointed: 17 January 2018

Resigned: 15 March 2018

Jon B.

Position: Director

Appointed: 17 January 2018

Resigned: 23 November 2023

Adil B.

Position: Director

Appointed: 24 September 2014

Resigned: 17 January 2018

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Stephen R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Adil B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen R.

Notified on 19 December 2019
Ceased on 24 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Adil B.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-126 548-222 884      
Balance Sheet
Cash Bank In Hand29 78188 191      
Cash Bank On Hand 88 19130 7099 856184 065338 653294 79081 219
Current Assets111 675250 637376 868241 997358 379895 253505 703548 566
Debtors45 60653 32820 72159 99765 15121 99526 270129 979
Other Debtors 3 3327 54929 51432 98114 4688 12554 209
Stocks Inventory36 288109 118      
Total Inventories 109 118325 438172 144109 163534 605184 643337 368
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-126 549-222 885      
Shareholder Funds-126 548-222 884      
Other
Amounts Owed To Group Undertakings   129 086315 034904 155499 857719 528
Creditors 473 521338 039168 287345 7181 006 354603 791934 895
Creditors Due Within One Year238 223473 521      
Debtors Due Within One Year45 60653 328      
Net Current Assets Liabilities-126 548-222 88438 82973 71012 661-111 101-98 088-386 329
Number Shares Allotted11      
Number Shares Issued Fully Paid    1111
Other Creditors 472 720322 7541 5001 84826 65426 53266 870
Other Creditors Due Within One Year224 783472 720      
Other Debtors Within One Year39 2623 332      
Other Taxation Social Security Payable  9 40517 587 66 01950 82280 994
Par Value Share11  1111
Share Capital Allotted Called Up Paid11      
Total Assets Less Current Liabilities-126 548-222 88438 82973 71012 661-111 101-98 088-386 329
Trade Creditors Trade Payables 8015 88020 11428 8369 52626 58067 503
Trade Creditors Within One Year13 440801      
Trade Debtors Trade Receivables 49 99613 17230 48332 1707 52718 14575 770
Trade Debtors Within One Year6 34449 996      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on Friday 15th December 2023
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements