04806837 Realisations Limited (number 04806837) is a private limited company established on 2003-06-20. This firm is located at Mha Macintyre Hudson 6Th Floor 2, London Wall Place, London EC2Y 5AU. Having undergone a change in 2023-03-08, the previous name the firm utilized was Sw6 Associates Limited. 04806837 Realisations Limited is operating under SIC: 78109 that means "other activities of employment placement agencies".

Company details

Name 04806837 Realisations Limited
Number 04806837
Date of Incorporation: 2003-06-20
End of financial year: 30 September
Address: Mha Macintyre Hudson 6th Floor 2, London Wall Place, London, EC2Y 5AU
SIC code: 78109 - Other activities of employment placement agencies

Moving to the 2 directors that can be found in the above-mentioned company, we can name: Shireen W. (appointed on 01 October 2012), Ben W. (appointment date: 12 February 2010). The Companies House reports 4 persons of significant control, namely: The Watson & Godfrey Group Ltd is located at Lombard Street, EC3V 9BS London. This corporate PSC has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Ben W. has 1/2 or less of shares, Jason L. has 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-09-30 2021-09-30
Current Assets 480,081 182,973 281,334 531,725 494,226 252,549 232,867
Total Assets Less Current Liabilities 128,372 -54,636 2,020 210,501 71,484 -156,490 -258,500
Fixed Assets 21,934 17,872 - - - - -
Number Shares Allotted - 230 - - - - -
Shareholder Funds 128,372 -54,636 - - - - -
Tangible Fixed Assets 21,934 17,872 - - - - -

People with significant control

The Watson & Godfrey Group Ltd
21 October 2022
Address 38 Lombard Street, London, EC3V 9BS, United Kingdom
Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14248611
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Ben W.
23 September 2016
Nature of control: 25-50% shares
Jason L.
6 April 2016 - 21 October 2022
Nature of control: 25-50% shares
Patricia L.
23 September 2016 - 21 October 2022
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) New registered office address Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on Tuesday 24th January 2023. Company's previous address: 38 Lombard Street London EC3V 9BS United Kingdom.
filed on: 24th, January 2023 | address
Free Download (2 pages)