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

Wli (UK) Limited READING


Founded in 2000, Wli (UK), classified under reg no. 04051205 is an active company. Currently registered at Fourth Floor Abbots House RG1 3BD, Reading the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Wednesday 18th October 2000 Wli (UK) Limited is no longer carrying the name Jewelweb.

The company has 3 directors, namely Sarah W., Mark T. and Huw J.. Of them, Huw J. has been with the company the longest, being appointed on 17 May 2016 and Sarah W. has been with the company for the least time - from 16 May 2023. Currently 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.

Wli (UK) Limited Address / Contact

Office Address Fourth Floor Abbots House
Office Address2 Abbey Street
Town Reading
Post code RG1 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051205
Date of Incorporation Fri, 11th Aug 2000
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Sarah W.

Position: Director

Appointed: 16 May 2023

Mark T.

Position: Director

Appointed: 06 July 2017

Huw J.

Position: Director

Appointed: 17 May 2016

Dominic S.

Position: Director

Appointed: 30 November 2020

Resigned: 11 May 2023

Jeremy B.

Position: Director

Appointed: 30 November 2020

Resigned: 09 May 2023

Simon B.

Position: Director

Appointed: 09 November 2015

Resigned: 07 February 2019

Robert B.

Position: Director

Appointed: 18 October 2013

Resigned: 31 May 2016

John S.

Position: Director

Appointed: 26 June 2013

Resigned: 10 October 2013

Amanda L.

Position: Director

Appointed: 07 November 2012

Resigned: 26 June 2013

Peter C.

Position: Director

Appointed: 07 November 2012

Resigned: 31 October 2016

Matthew L.

Position: Director

Appointed: 21 February 2012

Resigned: 26 June 2013

Olaf W.

Position: Director

Appointed: 03 December 2009

Resigned: 21 February 2012

Steven H.

Position: Director

Appointed: 31 May 2009

Resigned: 31 December 2012

Michael D.

Position: Director

Appointed: 31 May 2009

Resigned: 03 December 2009

Amanda L.

Position: Secretary

Appointed: 18 July 2008

Resigned: 01 June 2023

Jeremy R.

Position: Secretary

Appointed: 26 September 2006

Resigned: 18 July 2008

Jeremy R.

Position: Secretary

Appointed: 08 June 2006

Resigned: 21 September 2006

Kenneth B.

Position: Director

Appointed: 08 June 2006

Resigned: 31 May 2009

Jeremy B.

Position: Director

Appointed: 07 September 2000

Resigned: 10 July 2009

Iris B.

Position: Secretary

Appointed: 07 September 2000

Resigned: 08 June 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2000

Resigned: 11 August 2000

Quickness Limited

Position: Corporate Director

Appointed: 11 August 2000

Resigned: 07 September 2000

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 11 August 2000

Resigned: 07 September 2000

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 August 2000

Resigned: 11 August 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Waterlogic Ltd from St Hellier, Jersey. This PSC is categorised as "a private limited company", 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.

Waterlogic Ltd

22 Grenville Street, St Hellier, Berkshire, JE4 8PX, Jersey

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey
Registration number 108193
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jewelweb October 18, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, April 2024
Free Download (32 pages)

Company search