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

Wi Enterprises Limited


Founded in 1977, Wi Enterprises, classified under reg no. 01339906 is an active company. Currently registered at 104, New Kings Road SW6 4LY, the company has been in the business for 47 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 1998-01-01 Wi Enterprises Limited is no longer carrying the name Wi Books.

At the moment there are 7 directors in the the company, namely Yvonne P., Ann M. and Christine B. and others. In addition one secretary - Edward A. - is with the firm. At the moment 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.

Wi Enterprises Limited Address / Contact

Office Address 104, New Kings Road
Office Address2 London
Town
Post code SW6 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01339906
Date of Incorporation Tue, 22nd Nov 1977
Industry Other retail sale not in stores, stalls or markets
Industry Publishing of consumer and business journals and periodicals
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Yvonne P.

Position: Director

Appointed: 14 June 2023

Ann M.

Position: Director

Appointed: 14 June 2023

Christine B.

Position: Director

Appointed: 09 June 2021

Pamela B.

Position: Director

Appointed: 09 June 2021

Hilary H.

Position: Director

Appointed: 17 January 2018

Edward A.

Position: Secretary

Appointed: 14 December 2017

Jeryl S.

Position: Director

Appointed: 21 June 2017

Ann J.

Position: Director

Appointed: 05 June 2015

Helen C.

Position: Director

Appointed: 09 June 2021

Resigned: 25 May 2023

Mary C.

Position: Director

Appointed: 19 June 2019

Resigned: 08 June 2021

Amanda W.

Position: Director

Appointed: 21 June 2017

Resigned: 06 November 2017

Georgina C.

Position: Director

Appointed: 12 June 2016

Resigned: 20 January 2021

Danielle S.

Position: Director

Appointed: 12 June 2016

Resigned: 22 May 2023

Catriona A.

Position: Director

Appointed: 05 June 2015

Resigned: 25 May 2023

Elizabeth P.

Position: Director

Appointed: 05 June 2015

Resigned: 07 June 2017

Julia R.

Position: Director

Appointed: 30 June 2014

Resigned: 08 June 2021

Lynne S.

Position: Director

Appointed: 04 September 2013

Resigned: 08 June 2021

Sally G.

Position: Director

Appointed: 05 September 2012

Resigned: 13 April 2016

Stephanie F.

Position: Director

Appointed: 31 May 2012

Resigned: 30 June 2014

Patricia T.

Position: Director

Appointed: 03 November 2010

Resigned: 06 June 2019

Stephanie F.

Position: Director

Appointed: 11 June 2009

Resigned: 03 June 2010

Helen B.

Position: Director

Appointed: 11 June 2009

Resigned: 01 June 2013

Diana B.

Position: Director

Appointed: 11 June 2009

Resigned: 04 June 2015

Anne W.

Position: Secretary

Appointed: 19 September 2007

Resigned: 14 December 2017

Margaret S.

Position: Director

Appointed: 05 September 2007

Resigned: 04 June 2015

Aleathia M.

Position: Director

Appointed: 07 June 2007

Resigned: 31 May 2012

Frances S.

Position: Director

Appointed: 20 June 2006

Resigned: 11 June 2009

Stephen K.

Position: Director

Appointed: 11 January 2006

Resigned: 13 January 2016

Margaret M.

Position: Director

Appointed: 24 August 2005

Resigned: 03 June 2009

Susan H.

Position: Director

Appointed: 29 July 2004

Resigned: 14 June 2009

Janice L.

Position: Director

Appointed: 27 August 2003

Resigned: 07 June 2017

Barbara G.

Position: Director

Appointed: 12 June 2003

Resigned: 03 November 2005

Sally R.

Position: Director

Appointed: 12 June 2003

Resigned: 06 June 2007

Susan N.

Position: Director

Appointed: 10 October 2002

Resigned: 08 February 2005

Gillian C.

Position: Director

Appointed: 29 August 2001

Resigned: 11 June 2003

Anne C.

Position: Director

Appointed: 29 August 2001

Resigned: 17 July 2003

Anne H.

Position: Director

Appointed: 29 August 2001

Resigned: 04 June 2015

Hilary M.

Position: Director

Appointed: 29 August 2001

Resigned: 19 July 2007

Tracy S.

Position: Director

Appointed: 21 July 1999

Resigned: 14 July 2005

Gillian P.

Position: Director

Appointed: 21 July 1999

Resigned: 07 August 2001

Irene R.

Position: Director

Appointed: 21 July 1999

Resigned: 18 July 2002

David W.

Position: Secretary

Appointed: 18 March 1999

Resigned: 03 September 2007

Claire R.

Position: Director

Appointed: 11 May 1998

Resigned: 26 July 2001

Helen C.

Position: Director

Appointed: 26 November 1997

Resigned: 11 June 2003

Clive T.

Position: Director

Appointed: 26 November 1997

Resigned: 26 July 2001

Beryl B.

Position: Director

Appointed: 05 June 1997

Resigned: 06 June 2001

Anne S.

Position: Director

Appointed: 19 March 1997

Resigned: 29 July 2004

Eileen M.

Position: Director

Appointed: 01 April 1996

Resigned: 02 June 1999

Dilwen P.

Position: Director

Appointed: 10 October 1994

Resigned: 26 July 2001

Elizabeth S.

Position: Director

Appointed: 09 June 1994

Resigned: 21 March 1996

Mary T.

Position: Director

Appointed: 09 June 1994

Resigned: 04 June 1997

David L.

Position: Secretary

Appointed: 01 April 1993

Resigned: 12 March 1999

Judith S.

Position: Director

Appointed: 21 March 1992

Resigned: 26 November 1997

Susan S.

Position: Director

Appointed: 08 July 1991

Resigned: 09 June 1994

Valerie B.

Position: Director

Appointed: 21 March 1991

Resigned: 19 March 1997

Brian K.

Position: Secretary

Appointed: 21 March 1991

Resigned: 31 March 1993

Simon G.

Position: Director

Appointed: 21 March 1991

Resigned: 26 November 1997

Elizabeth P.

Position: Director

Appointed: 21 March 1991

Resigned: 26 November 1997

Yvonne C.

Position: Director

Appointed: 21 March 1991

Resigned: 26 November 1997

Eileen M.

Position: Director

Appointed: 21 March 1991

Resigned: 09 June 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is The National Federation Of Women's Institutes Of England, Wales, Jersey, Guernsey and The Isle Of Man from London. This PSC is categorised as "a company limited by guarantee and not having a share capital", 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.

The National Federation Of Women's Institutes Of England, Wales, Jersey, Guernsey And The Isle Of Man

104 New Kings Road, London, SW6 4LY

Legal authority Companies Acts 1985-2006
Legal form Company Limited By Guarantee And Not Having A Share Capital
Country registered Uk
Place registered Register Of Companies (England And Wales)
Registration number 02517690
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wi Books January 1, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to 2022-09-30
filed on: 20th, April 2023
Free Download (12 pages)

Company search

Advertisements