Company NameWsora Limited
DirectorsRani King and Steve Thacker
Company StatusActive
Company Number04211226
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRani King
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address23 Milton Road
Warley
Essex
CM14 5ED
Director NameMr Steve Thacker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFrogswood Elm Close
Takeley
Hertfordshire
CM22 6SF
Secretary NameMr Steve Thacker
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFrogswood Elm Close
Takeley
Hertfordshire
CM22 6SF
Director NameCarolina Clay
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleOffice Manager
Correspondence Address227d Wood Street
Walthamstow
London
E17 3NT
Director NamePaul Kevin Exley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleBt Plc
Correspondence Address217c Wood Street
Walthamstow
London
E17 3NT
Director NameMrs Gabi Boland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(7 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 02 April 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address219a Wood Street
London
E17 3NT
Director NameBarbara Richards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address229d Wood Street
Walthamstow
London
E17 3NT

Location

Registered AddressConstruction House Clay Ratnage Strevens & Hill (Mark Radford)
Runwell Road
Wickford
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Claire Nally & Dave Nally
5.26%
Ordinary
1 at £1Gabi Boland
5.26%
Ordinary
1 at £1Hui Wang Zambon
5.26%
Ordinary
1 at £1Janet Chambers & Melvyn Chambers
5.26%
Ordinary
1 at £1Justin King
5.26%
Ordinary
1 at £1Karen Persov
5.26%
Ordinary
1 at £1Mr A. Pinter
5.26%
Ordinary
1 at £1Ozgul Erdem
5.26%
Ordinary
1 at £1Paul Southwell
5.26%
Ordinary
1 at £1Simon Woolley
5.26%
Ordinary
1 at £1Steve Thacker
5.26%
Ordinary
1 at £1Steve Thacker & Paul Southwell
5.26%
Ordinary
5 at £1Wsora Management LTD
26.32%
Ordinary
2 at £1Rani King
10.53%
Ordinary

Financials

Year2014
Net Worth£25,328
Current Liabilities£7,150

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Filing History

18 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 June 2021 (6 pages)
19 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
9 May 2021Registered office address changed from Frogswood Elm Close Takeley Herts CM22 6SF to Construction House Clay Ratnage Strevens & Hill (Mark Radford) Runwell Road Wickford SS11 7HQ on 9 May 2021 (1 page)
24 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
19 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
15 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
19 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
19 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
31 August 2017Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 14
(4 pages)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 14
(4 pages)
18 May 2017Termination of appointment of Gabi Boland as a director on 2 April 2017 (2 pages)
18 May 2017Termination of appointment of Gabi Boland as a director on 2 April 2017 (2 pages)
13 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
13 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 19
(7 pages)
19 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 19
(7 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 19
(7 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 19
(7 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 19
(7 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 19
(7 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 19
(7 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 19
(7 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
10 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
10 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
29 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
2 June 2011Termination of appointment of Barbara Richards as a director (1 page)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
2 June 2011Termination of appointment of Barbara Richards as a director (1 page)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
29 May 2010Director's details changed for Barbara Richards on 5 May 2010 (2 pages)
29 May 2010Director's details changed for Barbara Richards on 5 May 2010 (2 pages)
29 May 2010Director's details changed for Steve Thacker on 5 May 2010 (2 pages)
29 May 2010Director's details changed for Steve Thacker on 5 May 2010 (2 pages)
29 May 2010Director's details changed for Steve Thacker on 5 May 2010 (2 pages)
29 May 2010Director's details changed for Barbara Richards on 5 May 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 May 2009Return made up to 05/05/09; full list of members (10 pages)
29 May 2009Return made up to 05/05/09; full list of members (10 pages)
28 May 2009Return made up to 04/05/09; full list of members (11 pages)
28 May 2009Return made up to 04/05/09; full list of members (11 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 May 2008Location of debenture register (1 page)
15 May 2008Return made up to 04/05/08; full list of members (12 pages)
15 May 2008Return made up to 04/05/08; full list of members (12 pages)
15 May 2008Location of debenture register (1 page)
14 May 2008Registered office changed on 14/05/2008 from frogswood elm close takeley herts CM22 6SF (1 page)
14 May 2008Director and secretary's change of particulars / steve thacker / 04/05/2008 (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Registered office changed on 14/05/2008 from frogswood elm close takeley herts CM22 6SF (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Director and secretary's change of particulars / steve thacker / 04/05/2008 (1 page)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2007Registered office changed on 12/06/07 from: 131 fyfield road walthamstow london E17 3RE (1 page)
12 June 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2007Registered office changed on 12/06/07 from: 131 fyfield road walthamstow london E17 3RE (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Return made up to 04/05/06; full list of members (10 pages)
26 June 2006Return made up to 04/05/06; full list of members (10 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 August 2004Return made up to 04/05/04; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 August 2004Return made up to 04/05/04; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 October 2003Secretary's particulars changed;director's particulars changed (1 page)
17 October 2003Secretary's particulars changed;director's particulars changed (1 page)
17 October 2003Location of register of members (1 page)
17 October 2003Registered office changed on 17/10/03 from: 229A wood street walthamstow london E17 3NT (1 page)
17 October 2003Location of register of members (1 page)
17 October 2003Registered office changed on 17/10/03 from: 229A wood street walthamstow london E17 3NT (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
3 June 2003Return made up to 04/05/03; full list of members (9 pages)
3 June 2003Return made up to 04/05/03; full list of members (9 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
9 July 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
9 July 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
27 May 2002Return made up to 04/05/02; full list of members (9 pages)
27 May 2002Return made up to 04/05/02; full list of members (9 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
19 October 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
4 May 2001Incorporation (21 pages)
4 May 2001Incorporation (21 pages)