ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Weslash Limited

Weslash Limited is a dissolved company incorporated on 7 January 2016 with the registered office located in Derby, Leicestershire. Weslash Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 19 December 2023 (1 year 8 months ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
09941569
Private limited company
Age
9 years
Incorporated 7 January 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Building 423 - Sky View (Ro) Argosy Road, Castle Donington
East Midlands Airport
Derby
DE74 2SA
England
Address changed on 3 Apr 2023 (2 years 5 months ago)
Previous address was 2 Underwood Row London N1 7LQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • German • Lives in Germany • Born in Jun 1980
Director • Entrepreneur • Lives in UK • Born in Oct 1971
Director • Investor • French • Lives in France • Born in Aug 1983
Director • Chief Executive Officer • French • Lives in France • Born in May 1991
Side Holdings Sas
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
78 Belsize Park Gardens Limited
Pietro Bezza is a mutual person.
Active
Connect Ventures One (GP) Ltd
Pietro Bezza is a mutual person.
Active
Dice FM Holdings Ltd
Jean Charles Marie De La Rochebrochard is a mutual person.
Active
Make And Grow Ltd
Pietro Bezza is a mutual person.
Active
Connect Ventures Three (England) Limited
Pietro Bezza is a mutual person.
Active
Purple Dot Technologies Limited
Pietro Bezza is a mutual person.
Active
Connect Ventures Four (England) Limited
Pietro Bezza is a mutual person.
Active
Connect Ventures Four Investments Limited
Pietro Bezza is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£3.71K
Decreased by £912 (-20%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.93M
Decreased by £203.07K (-3%)
Total Liabilities
-£961
Decreased by £1.21M (-100%)
Net Assets
£5.93M
Increased by £1M (+20%)
Debt Ratio (%)
0%
Decreased by 19.65% (-100%)
Latest Activity
Voluntarily Dissolution
1 Year 8 Months Ago on 19 Dec 2023
Voluntary Gazette Notice
1 Year 11 Months Ago on 3 Oct 2023
Application To Strike Off
1 Year 11 Months Ago on 23 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Apr 2023
Compulsory Strike-Off Discontinued
2 Years 5 Months Ago on 29 Mar 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 28 Mar 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 1 Feb 2023
Ohs Secretaries Limited Resigned
2 Years 8 Months Ago on 31 Dec 2022
Side Holdings Sas (PSC) Appointed
6 Years Ago on 4 Sep 2019
Get Credit Report
Discover Weslash Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 3 Oct 2023
Application to strike the company off the register
Submitted on 23 Sep 2023
Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 3 April 2023
Submitted on 3 Apr 2023
Compulsory strike-off action has been discontinued
Submitted on 29 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Mar 2023
Confirmation statement made on 6 January 2023 with updates
Submitted on 23 Mar 2023
Withdrawal of a person with significant control statement on 23 March 2023
Submitted on 23 Mar 2023
Notification of Side Holdings Sas as a person with significant control on 4 September 2019
Submitted on 23 Mar 2023
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 2 Underwood Row London N1 7LQ on 1 February 2023
Submitted on 1 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year