ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wahoo London Limited

Wahoo London Limited is an active company incorporated on 30 June 2011 with the registered office located in Wetherby, West Yorkshire. Wahoo London Limited was registered 14 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07688147
Private limited company
Age
14 years
Incorporated 30 June 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 494 days
Dated 1 June 2023 (2 years 4 months ago)
Next confirmation dated 1 June 2024
Was due on 15 June 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 753 days
For period 1 Jul31 Dec 2021 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years ago)
Address
Somerset House D-F
York Road,
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 30 Jun 2024 (1 year 3 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Faultless Fitness Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 1 Jul31 Dec 2021
Traded for 18 months
Cash in Bank
£1.06K
Decreased by £58.98K (-98%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£145.25K
Decreased by £97.68K (-40%)
Total Liabilities
-£145.37K
Increased by £35.6K (+32%)
Net Assets
-£119
Decreased by £133.27K (-100%)
Debt Ratio (%)
100%
Increased by 54.89% (+121%)
Latest Activity
Tpg Grp Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jun 2024
Mr Neville Taylor Details Changed
1 Year 4 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 9 Months Ago on 14 Jan 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 8 Dec 2023
Compulsory Gazette Notice
1 Year 10 Months Ago on 28 Nov 2023
Jonathan Frank, Leslie Kennedy Resigned
2 Years 4 Months Ago on 1 Jun 2023
Mr Neville Taylor Appointed
2 Years 4 Months Ago on 1 Jun 2023
Michael Kennedy (PSC) Resigned
2 Years 4 Months Ago on 1 Jun 2023
Jonathan Kennedy (PSC) Resigned
2 Years 4 Months Ago on 1 Jun 2023
Get Credit Report
Discover Wahoo London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road, Wetherby West Yorkshire LS22 7SU on 30 June 2024
Submitted on 30 Jun 2024
Director's details changed for Mr Neville Taylor on 12 June 2024
Submitted on 13 Jun 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 14 January 2024
Submitted on 14 Jan 2024
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Termination of appointment of Jonathan Frank, Leslie Kennedy as a director on 1 June 2023
Submitted on 6 Jun 2023
Termination of appointment of Michael Kennedy as a director on 1 June 2023
Submitted on 5 Jun 2023
Notification of Tpg Grp Limited as a person with significant control on 1 June 2023
Submitted on 5 Jun 2023
Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 61 Bridge Street Kington HR5 3DJ on 5 June 2023
Submitted on 5 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year