Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wemtise Limited
Wemtise Limited is a in receivership company incorporated on 16 August 2006 with the registered office located in Kettering, Northamptonshire. Wemtise Limited was registered 19 years ago.
Watch Company
Status
In Receivership
Company No
05907985
Private limited company
Age
19 years
Incorporated
16 August 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3134 days
Awaiting first confirmation statement
Dated
28 January 2017
Was due on
11 February 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4851 days
For period
1 Sep
⟶
31 Aug 2010
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 August 2011
Was due on
31 May 2012
(13 years ago)
Learn more about Wemtise Limited
Contact
Address
Headlands House 1 Kings Court
Kettering Parkway
Kettering
Northamptonshire
NN15 6WJ
Same address for the past
15 years
Companies in NN15 6WJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Paul Gerard Hourigan
Director • Property Consultant • Irish • Lives in UK • Born in Dec 1980
Meadows Nominees Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
146 Tachbrook Street (Management Company) Limited
Meadows Nominees Limited is a mutual person.
Active
20 Queen's Gate Gardens Limited
Meadows Nominees Limited is a mutual person.
Active
Manor Park Homes Limited
Meadows Nominees Limited is a mutual person.
Active
CRM Software Limited
Meadows Nominees Limited is a mutual person.
Active
20/20a Albert Bridge Road Limited
Meadows Nominees Limited is a mutual person.
Active
Ravensthorpe Car Sales Limited
Meadows Nominees Limited is a mutual person.
Active
43 Tedworth Square Limited
Meadows Nominees Limited is a mutual person.
Active
Sportpower Limited
Meadows Nominees Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2010)
Period Ended
31 Aug 2010
For period
31 Aug
⟶
31 Aug 2010
Traded for
12 months
Cash in Bank
£1
Decreased by £11 (-92%)
Turnover
Unreported
Decreased by £9.08K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£203.01K
Decreased by £6 (-0%)
Total Liabilities
-£226.98K
Increased by £5.88K (+3%)
Net Assets
-£23.98K
Decreased by £5.88K (+33%)
Debt Ratio (%)
112%
Increased by 2.9% (+3%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
13 Years Ago on 15 Oct 2011
Small Accounts Submitted
13 Years Ago on 12 Oct 2011
Compulsory Gazette Notice
14 Years Ago on 30 Aug 2011
Confirmation Submitted
14 Years Ago on 28 Jan 2011
Meadows Nominees Limited Appointed
15 Years Ago on 26 Aug 2010
Registered Address Changed
15 Years Ago on 26 Aug 2010
Accountability Tax & Payroll Ltd Resigned
15 Years Ago on 25 Aug 2010
Full Accounts Submitted
15 Years Ago on 29 Jul 2010
Accountability Tax & Payroll Ltd Details Changed
15 Years Ago on 1 Feb 2010
Paul Gerard Hourigan Details Changed
15 Years Ago on 1 Feb 2010
Get Alerts
Get Credit Report
Discover Wemtise Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of appointment of receiver or manager
Submitted on 23 May 2012
Compulsory strike-off action has been discontinued
Submitted on 15 Oct 2011
Total exemption small company accounts made up to 31 August 2010
Submitted on 12 Oct 2011
First Gazette notice for compulsory strike-off
Submitted on 30 Aug 2011
Annual return made up to 28 January 2011 with full list of shareholders
Submitted on 28 Jan 2011
Registered office address changed from 1 the Old Dairy Knuston Home Farm Irchester Wellingborough Northamptonshire NN29 7EX on 26 August 2010
Submitted on 26 Aug 2010
Appointment of Meadows Nominees Limited as a secretary
Submitted on 26 Aug 2010
Termination of appointment of Accountability Tax & Payroll Ltd as a secretary
Submitted on 25 Aug 2010
Total exemption full accounts made up to 31 August 2009
Submitted on 29 Jul 2010
Annual return made up to 28 January 2010 with full list of shareholders
Submitted on 1 Feb 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs