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

W.o.w. Campaigns Limited LONDON


Founded in 1980, W.o.w. Campaigns, classified under reg no. 01482088 is an active company. Currently registered at 44-48 Shepherdess Walk N1 7JP, London the company has been in the business for 44 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Alia A., Roger M.. Of them, Roger M. has been with the company the longest, being appointed on 26 May 2023 and Alia A. has been with the company for the least time - from 27 November 2023. As of 30 April 2024, there were 17 ex directors - Hugh M., Norah O. and others listed below. There were no ex secretaries.

W.o.w. Campaigns Limited Address / Contact

Office Address 44-48 Shepherdess Walk
Town London
Post code N1 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01482088
Date of Incorporation Thu, 28th Feb 1980
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Alia A.

Position: Director

Appointed: 27 November 2023

Roger M.

Position: Director

Appointed: 26 May 2023

Benedict B.

Position: Secretary

Resigned: 27 October 2023

Hugh M.

Position: Director

Appointed: 23 June 2022

Resigned: 26 May 2023

Norah O.

Position: Director

Appointed: 01 May 2018

Resigned: 27 May 2022

Stephen P.

Position: Director

Appointed: 24 March 2012

Resigned: 01 May 2018

Nicholas D.

Position: Director

Appointed: 21 June 2008

Resigned: 27 February 2010

David S.

Position: Director

Appointed: 21 June 2008

Resigned: 10 October 2011

James O.

Position: Director

Appointed: 05 September 2007

Resigned: 24 March 2012

Susan B.

Position: Director

Appointed: 16 June 2007

Resigned: 23 April 2016

Peter C.

Position: Director

Appointed: 16 June 2007

Resigned: 03 September 2008

Martin H.

Position: Director

Appointed: 05 October 2005

Resigned: 21 June 2008

Niaz A.

Position: Director

Appointed: 05 October 2005

Resigned: 16 June 2007

Patricia I.

Position: Director

Appointed: 06 October 2004

Resigned: 16 June 2007

Doreen C.

Position: Director

Appointed: 27 November 1993

Resigned: 28 April 1997

Lucy A.

Position: Director

Appointed: 27 November 1993

Resigned: 01 April 1995

John C.

Position: Director

Appointed: 27 November 1993

Resigned: 12 March 2005

Ferdinand D.

Position: Director

Appointed: 10 October 1991

Resigned: 27 November 1993

Bryan G.

Position: Director

Appointed: 10 October 1991

Resigned: 31 May 1997

Elizabeth P.

Position: Director

Appointed: 24 November 1990

Resigned: 05 October 2004

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we identified, there is Roger M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Benedict B. This PSC has significiant influence or control over the company,. Moving on, there is Norah O., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Roger M.

Notified on 27 November 2023
Nature of control: significiant influence or control

Benedict B.

Notified on 1 May 2018
Ceased on 27 October 2023
Nature of control: significiant influence or control

Norah O.

Notified on 1 May 2018
Ceased on 27 May 2022
Nature of control: significiant influence or control

Stephen P.

Notified on 1 October 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets3333
Net Assets Liabilities3333
Other
Net Current Assets Liabilities3333
Total Assets Less Current Liabilities3333

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements