Iwsr Newco Limited

DataGardener
dissolved
Unknown

Iwsr Newco Limited

10757311Private Limited With Share Capital

Nutmeg House 60 Gainsford St, London, SE12NY
Incorporated

05/05/2017

Company Age

8 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Iwsr Newco Limited (10757311) is a private limited with share capital incorporated on 05/05/2017 (8 years old) and registered in london, SE12NY. The company operates under SIC code 64209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 05/05/2017
SE12NY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

83
Gazette Dissolved Voluntary
Category:Gazette
Date:22-04-2025
Gazette Notice Voluntary
Category:Gazette
Date:04-02-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2024
Legacy
Category:Accounts
Date:17-12-2024
Legacy
Category:Other
Date:25-11-2024
Legacy
Category:Other
Date:25-11-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-09-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-07-2024
Legacy
Category:Capital
Date:24-07-2024
Legacy
Category:Insolvency
Date:24-07-2024
Resolution
Category:Resolution
Date:24-07-2024
Capital Allotment Shares
Category:Capital
Date:24-07-2024
Capital Allotment Shares
Category:Capital
Date:15-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-08-2023
Legacy
Category:Accounts
Date:08-08-2023
Legacy
Category:Other
Date:08-08-2023
Legacy
Category:Other
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-05-2022
Legacy
Category:Accounts
Date:31-05-2022
Legacy
Category:Other
Date:31-05-2022
Legacy
Category:Other
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2022
Change Sail Address Company With New Address
Category:Address
Date:19-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2022
Legacy
Category:Accounts
Date:17-10-2021
Legacy
Category:Other
Date:17-10-2021
Legacy
Category:Other
Date:17-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-01-2021
Legacy
Category:Accounts
Date:23-12-2020
Legacy
Category:Other
Date:23-12-2020
Legacy
Category:Other
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Legacy
Category:Accounts
Date:10-10-2019
Legacy
Category:Other
Date:10-10-2019
Legacy
Category:Other
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:03-01-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Capital Allotment Shares
Category:Capital
Date:09-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2018
Resolution
Category:Resolution
Date:11-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Capital Alter Shares Subdivision
Category:Capital
Date:27-10-2017
Resolution
Category:Resolution
Date:26-10-2017
Incorporation Company
Category:Incorporation
Date:05-05-2017

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date11/12/2024
Latest Accounts31/12/2023

Trading Addresses

5 Fleet Place, London, EC4M7RD
Nutmeg House, 60 Gainsford Street, London, SE12NYRegistered

Contact

02038555477
theiwsr.com
Nutmeg House 60 Gainsford St, London, SE12NY