Company NameWasilla Investments Inc Limited
Company StatusActive
Company Number10757289
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 12 months ago)
Previous NamesMedia Guarantors Limited and Wasilla (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Nigel Valentine Weller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NN
Director NameMr Abdul Hafiz Ibrahim
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NN
Director NameMr Angus Fredrick Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NN
Director NameMr Michael Robert Wolf
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2023(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NN
Director NameMrs Maria Katsapaou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address96 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NN
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 4 days from now)

Filing History

10 August 2023Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 96 Chalkwell Avenue Westcliff-on-Sea Essex SS0 8NN on 10 August 2023 (1 page)
4 May 2023Confirmation statement made on 4 May 2023 with updates (5 pages)
17 March 2023Appointment of Mr Angus Fredrick Rose as a director on 28 February 2023 (2 pages)
17 March 2023Appointment of Mr Michael Robert Wolf as a director on 28 February 2023 (2 pages)
17 March 2023Appointment of Mr Abdul Hafiz Ibrahim as a director on 28 February 2023 (2 pages)
9 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
7 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
3 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
14 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
9 May 2018Notification of William Nigel Valentine Weller as a person with significant control on 3 May 2018 (2 pages)
9 May 2018Withdrawal of a person with significant control statement on 9 May 2018 (2 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
(3 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
27 November 2017Appointment of Mr William Nigel Valentine Weller as a director on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Maria Katsapaou as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Maria Katsapaou as a director on 27 November 2017 (1 page)
27 November 2017Appointment of Mr William Nigel Valentine Weller as a director on 27 November 2017 (2 pages)
5 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-05
  • GBP 1
(22 pages)
5 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-05
  • GBP 1
(22 pages)