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
Wages: Women & Girls Empowerment Support Ltd
Wages: Women & Girls Empowerment Support Ltd is an active company incorporated on 27 February 2012 with the registered office located in Greenford, Greater London. Wages: Women & Girls Empowerment Support Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07966174
Private limited by guarantee without share capital
Age
13 years
Incorporated
27 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 February 2025
(8 months ago)
Next confirmation dated
27 February 2026
Due by
13 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(20 days remaining)
Learn more about Wages: Women & Girls Empowerment Support Ltd
Contact
Update Details
Address
1 Robin Hood Way
Greenford
UB6 7QN
England
Address changed on
18 Oct 2024
(1 year ago)
Previous address was
68 the Green Southall UB2 4BG England
Companies in UB6 7QN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Bano Bilquees
Director • Businesswoman • Dutch • Lives in UK • Born in Aug 1957
Jamshid Frough
Director • British • Lives in England • Born in Feb 1982
David John Rooney
Director • Consultant • British • Lives in England • Born in Jun 1951
Raymond McKernan
Director • Landlord • Irish • Lives in Ireland • Born in Aug 1962
Miss Zubaida Arshad
PSC • British • Lives in England • Born in Jan 1953
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
Frough Ltd
Jamshid Frough is a mutual person.
Active
London Empire Hotel Ltd
Jamshid Frough is a mutual person.
Active
Somali Community Concern Limited
David John Rooney is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£930
Increased by £231 (+33%)
Turnover
£4.66K
Decreased by £1.21K (-21%)
Employees
Unreported
Same as previous period
Total Assets
£930
Increased by £231 (+33%)
Total Liabilities
-£3.1K
Increased by £1.94K (+167%)
Net Assets
-£2.17K
Decreased by £1.71K (+368%)
Debt Ratio (%)
333%
Increased by 166.95% (+100%)
See 10 Year Full Financials
Latest Activity
Jamshid Frough Resigned
1 Month Ago on 29 Sep 2025
Confirmation Submitted
8 Months Ago on 11 Mar 2025
Full Accounts Submitted
8 Months Ago on 4 Mar 2025
Registered Address Changed
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 11 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 23 Nov 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Mar 2023
Mr Jamshid Frough Appointed
2 Years 8 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover Wages: Women & Girls Empowerment Support Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jamshid Frough as a director on 29 September 2025
Submitted on 30 Sep 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 4 Mar 2025
Registered office address changed from 68 the Green Southall UB2 4BG England to 1 Robin Hood Way Greenford UB6 7QN on 18 October 2024
Submitted on 18 Oct 2024
Registered office address changed from 1 Robin Hood Way Greenford UB6 7QN England to 1 Robin Hood Way Greenford UB6 7QN on 18 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 27 February 2024 with no updates
Submitted on 11 Mar 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 8 Jan 2024
Appointment of Mr Jamshid Frough as a director on 28 February 2023
Submitted on 27 Nov 2023
Registered office address changed from 1 Robin Hood Way Greenford UB6 7QN England to 68 the Green Southall UB2 4BG on 23 November 2023
Submitted on 23 Nov 2023
Confirmation statement made on 27 February 2023 with no updates
Submitted on 20 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs