Weln1 Limited

  • Dissolved
  • Incorporated on 15 Dec 2014

Reg Address: 55 Baker Street, London W1U 7EU

Previous Names:
Windward Enterprises Ltd - 15 Dec 2014


  • Summary The company with name "Weln1 Limited" is a ltd and located in 55 Baker Street, London W1U 7EU. Weln1 Limited is currently in dissolved status and it was incorporated on 15 Dec 2014 (9 years 9 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Weln1 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 DM COMPANY SERVICES (LONDON) LIMITED Corporate Secretary 20 Oct 2016 - Active
2 Oliver James Millican Director 15 Dec 2014 British Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 15 Dec 2014 - Resigned
20 Sep 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Oliver James Millican
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Weln1 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 11 Sep 2019 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Jun 2019 Download PDF
12 Pages
3 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 11 Jun 2019 Download PDF
12 Pages
4 Address - Change Registered Office Company With Date Old New 9 Jan 2019 Download PDF
2 Pages
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 4 Jan 2019 Download PDF
5 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 4 Jan 2019 Download PDF
3 Pages
7 Resolution 4 Jan 2019 Download PDF
1 Pages
8 Accounts - Total Exemption Full 5 Nov 2018 Download PDF
2 Pages
9 Change Of Name - Certificate Company 28 Aug 2018 Download PDF
3 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 28 Feb 2018 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 28 Feb 2018 Download PDF
2 Pages
12 Confirmation Statement - No Updates 19 Dec 2017 Download PDF
3 Pages
13 Accounts - Dormant 29 Sep 2017 Download PDF
2 Pages
14 Confirmation Statement - Updates 19 Dec 2016 Download PDF
5 Pages
15 Address - Change Registered Office Company With Date Old New 4 Nov 2016 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 3 Nov 2016 Download PDF
1 Pages
17 Officers - Appoint Corporate Secretary Company With Name Date 3 Nov 2016 Download PDF
2 Pages
18 Accounts - Dormant 5 Apr 2016 Download PDF
2 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2015 Download PDF
4 Pages
20 Incorporation - Company 15 Dec 2014 Download PDF
41 Pages


Mutual Companies

List of companies mutual between directors of this company.