Wgsn Limited

  • Active
  • Incorporated on 6 Aug 2003

Reg Address: 78 York Street, London W1H 1DP, England

Previous Names:
Worth Global Style Network Limited - 15 Jan 2015
Seckloe 174 Limited - 30 Jan 2004
Worth Global Style Network Limited - 30 Jan 2004
Seckloe 174 Limited - 6 Aug 2003

Company Classifications:
82990 - Other business support service activities n.e.c.
63990 - Other information service activities n.e.c.
58190 - Other publishing activities


  • Summary The company with name "Wgsn Limited" is a ltd and located in 78 York Street, London W1H 1DP. Wgsn Limited is currently in active status and it was incorporated on 6 Aug 2003 (21 years 1 months 13 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Wgsn Limited.

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

# Name Role Appt Date Nationality Status
1 Carla Samantha Buzasi Director 2 Jan 2024 British Active
2 Patrick David Walker Director 2 Jan 2024 British Active
3 Naomi Howden Secretary 20 Oct 2021 - Resigned
1 Feb 2024
4 Louise Meads Secretary 6 Feb 2017 - Resigned
1 Feb 2024
5 Louise Meads Secretary 6 Feb 2017 - Active
6 Caroline Jerram Director 26 Sep 2016 British Resigned
12 Oct 2020
7 Kevin Michael Silk Director 8 Mar 2016 American Resigned
28 Jun 2019
8 Jose Papa Neto Director 1 Jan 2015 Brazilian Resigned
31 Aug 2016
9 Julie Louise Harris Director 2 Jan 2013 British Resigned
5 Aug 2014
10 Amanda Jane Gradden Director 2 Jan 2013 British Resigned
1 Feb 2024
11 Julie Louise Harris Director 2 Jan 2013 British Resigned
5 Aug 2014
12 Amanda Jane Gradden Director 2 Jan 2013 British Active
13 Stephen Wilson Director 24 Oct 2012 British Resigned
2 Jan 2013
14 Susanna Freeman Secretary 24 Oct 2012 - Resigned
30 Jan 2014
15 John Keith Gulliver Director 11 Jun 2012 British Resigned
24 Oct 2012
16 Emily Henrietta Gestetner Director 4 Jan 2012 British Resigned
29 Jun 2012
17 Duncan Anthony Painter Director 22 Dec 2011 British Resigned
22 Dec 2011
18 Duncan Anthony Painter Director 22 Dec 2011 British Resigned
22 Dec 2011
19 Duncan Anthony Painter Director 10 Oct 2011 British Active
20 Duncan Anthony Painter Director 10 Oct 2011 British Active
21 Henry Carlton Thomas Director 4 Jan 2011 British Resigned
10 Jan 2012
22 Maura Cahill Director 1 Mar 2010 British Resigned
4 Jan 2011
23 Helen Frances Hay Secretary 7 Sep 2009 British Resigned
4 Mar 2010
24 Susanna Victoria Kempe Director 10 Jul 2009 American,German Resigned
13 Jan 2012
25 John Noel Peter Galvin Director 6 Jul 2009 British Resigned
26 Feb 2010
26 Emily Henrietta Gestetner Director 18 May 2009 British Resigned
10 Jul 2009
27 Martyn John Hindley Director 3 Nov 2008 British Resigned
22 Dec 2011
28 Christopher Michael Cole Director 5 Sep 2008 British Resigned
20 Apr 2009
29 Shanny Looi Secretary 6 Jun 2008 British Active
30 Shanny Looi Secretary 6 Jun 2008 British Resigned
17 Aug 2021
31 Neil Richard John Bradford Director 2 Jun 2008 - Resigned
1 May 2009
32 Nilema Bhakta-Jones Director 8 May 2008 British Resigned
18 May 2009
33 David Stuart Gilbertson Director 31 Mar 2008 British Resigned
23 May 2011
34 David Stuart Gilbertson Director 31 Mar 2008 British Resigned
23 May 2011
35 Torugbene Eniyekeye Narebor Secretary 28 Sep 2007 - Resigned
6 Jun 2008
36 Richard Emmerson Elliot Director 10 Jan 2007 British Resigned
8 May 2008
37 Kate Graham Secretary 15 Sep 2006 British Resigned
28 Sep 2007
38 Henry Carlton Thomas Director 31 Jul 2006 British Resigned
31 Jul 2006
39 Ian Ward Griffiths Director 31 Jul 2006 British Resigned
10 Jan 2007
40 Philip Brown Director 14 Oct 2005 British Resigned
31 Jul 2006
41 Marianne Lisa Hogg Secretary 14 Oct 2005 - Resigned
15 Sep 2006
42 Derek Raymond Anthony Carter Director 14 Oct 2005 British Resigned
31 Mar 2008
43 Brian Kellard Director 21 May 2004 British Resigned
14 Oct 2005
44 Giles Owen Wynne Thomas Secretary 18 Dec 2003 - Resigned
14 Oct 2005
45 Julian Otto Worth Director 13 Nov 2003 British Resigned
14 Oct 2005
46 Marcus Daniel Worth Director 13 Nov 2003 British Resigned
14 Oct 2005
47 Nik Millard Director 13 Nov 2003 British Resigned
14 Oct 2005
48 EMW DIRECTORS LIMITED Corporate Director 13 Aug 2003 - Resigned
13 Nov 2003
49 EMW SECRETARIES LIMITED Corporate Secretary 13 Aug 2003 - Resigned
18 Dec 2003
50 A.C. DIRECTORS LIMITED Nominee Director 6 Aug 2003 - Resigned
13 Aug 2003
51 A.C. SECRETARIES LIMITED Corporate Nominee Secretary 6 Aug 2003 - Resigned
13 Aug 2003


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 Wgsn Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Wgsn Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 May 2024 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 May 2024 Download PDF
3 Confirmation Statement - Updates 5 Apr 2024 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 8 Feb 2024 Download PDF
5 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Feb 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 7 Feb 2024 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 7 Feb 2024 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 7 Feb 2024 Download PDF
9 Officers - Change Person Director Company With Change Date 2 Feb 2024 Download PDF
10 Officers - Change Person Director Company With Change Date 2 Feb 2024 Download PDF
11 Officers - Change Person Director Company With Change Date 2 Feb 2024 Download PDF
12 Officers - Change Person Secretary Company With Change Date 2 Feb 2024 Download PDF
13 Address - Change Registered Office Company With Date Old New 2 Feb 2024 Download PDF
14 Officers - Change Person Secretary Company With Change Date 2 Feb 2024 Download PDF
15 Accounts - Full 25 Jan 2024 Download PDF
16 Capital - Variation Of Rights Attached To Shares 8 Jul 2023 Download PDF
17 Capital - Cancellation Shares 3 Jul 2023 Download PDF
18 Capital - Statement Company With Date Currency Figure 30 Jun 2023 Download PDF
19 Capital - Legacy 30 Jun 2023 Download PDF
20 Capital - Statement Company With Date Currency Figure 30 Jun 2023 Download PDF
21 Capital - Allotment Shares 30 Jun 2023 Download PDF
22 Resolution 30 Jun 2023 Download PDF
23 Insolvency - Legacy 30 Jun 2023 Download PDF
24 Resolution 30 Jun 2023 Download PDF
25 Capital - Legacy 30 Jun 2023 Download PDF
26 Insolvency - Legacy 30 Jun 2023 Download PDF
27 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jun 2023 Download PDF
28 Persons With Significant Control - Cessation Of A Person With Significant Control 29 Jun 2023 Download PDF
29 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jun 2023 Download PDF
30 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jun 2023 Download PDF
31 Persons With Significant Control - Cessation Of A Person With Significant Control 27 Jun 2023 Download PDF
32 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jun 2023 Download PDF
33 Accounts - Full 10 Oct 2022 Download PDF
34 Persons With Significant Control - Change To A Person With Significant Control 28 Jun 2022 Download PDF
35 Address - Change Registered Office Company With Date Old New 16 Jun 2022 Download PDF
1 Pages
36 Confirmation Statement - No Updates 31 Mar 2021 Download PDF
37 Accounts - Full 21 Dec 2020 Download PDF
27 Pages
38 Officers - Termination Director Company With Name Termination Date 12 Oct 2020 Download PDF
1 Pages
39 Capital - Second Filing Allotment Shares 30 Jun 2020 Download PDF
7 Pages
40 Confirmation Statement - Updates 1 Apr 2020 Download PDF
4 Pages
41 Mortgage - Satisfy Charge Full 20 Jan 2020 Download PDF
1 Pages
42 Mortgage - Satisfy Charge Full 20 Jan 2020 Download PDF
1 Pages
43 Resolution 10 Dec 2019 Download PDF
1 Pages
44 Resolution 20 Nov 2019 Download PDF
9 Pages
45 Capital - Allotment Shares 15 Nov 2019 Download PDF
4 Pages
46 Change Of Constitution - Statement Of Companys Objects 4 Nov 2019 Download PDF
2 Pages
47 Resolution 30 Oct 2019 Download PDF
1 Pages
48 Capital - Allotment Shares 23 Oct 2019 Download PDF
3 Pages
49 Accounts - Full 9 Oct 2019 Download PDF
28 Pages
50 Officers - Termination Director Company With Name Termination Date 16 Aug 2019 Download PDF
1 Pages
51 Confirmation Statement - No Updates 1 Apr 2019 Download PDF
3 Pages
52 Accounts - Full 7 Oct 2018 Download PDF
27 Pages
53 Confirmation Statement - No Updates 10 Apr 2018 Download PDF
3 Pages
54 Accounts - Full 6 Oct 2017 Download PDF
28 Pages
55 Confirmation Statement - Updates 3 Apr 2017 Download PDF
5 Pages
56 Officers - Appoint Person Secretary Company With Name Date 10 Feb 2017 Download PDF
2 Pages
57 Accounts - Full 12 Oct 2016 Download PDF
25 Pages
58 Officers - Appoint Person Director Company With Name Date 26 Sep 2016 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 13 Sep 2016 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2016 Download PDF
6 Pages
61 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Mar 2016 Download PDF
52 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Mar 2016 Download PDF
26 Pages
63 Officers - Appoint Person Director Company With Name Date 10 Mar 2016 Download PDF
2 Pages
64 Mortgage - Satisfy Charge Full 16 Feb 2016 Download PDF
1 Pages
65 Mortgage - Satisfy Charge Full 16 Feb 2016 Download PDF
1 Pages
66 Address - Change Registered Office Company With Date Old New 14 Dec 2015 Download PDF
1 Pages
67 Accounts - Full 9 Oct 2015 Download PDF
21 Pages
68 Resolution 3 Jun 2015 Download PDF
11 Pages
69 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2015 Download PDF
51 Pages
70 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2015 Download PDF
28 Pages
71 Mortgage - Satisfy Charge Full 29 Apr 2015 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2015 Download PDF
5 Pages
73 Change Of Name - Notice 15 Jan 2015 Download PDF
2 Pages
74 Change Of Name - Certificate Company 15 Jan 2015 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name Date 13 Jan 2015 Download PDF
2 Pages
76 Accounts - Full 1 Oct 2014 Download PDF
19 Pages
77 Officers - Termination Director Company With Name Termination Date 6 Aug 2014 Download PDF
1 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2014 Download PDF
5 Pages
79 Officers - Termination Secretary Company With Name 3 Feb 2014 Download PDF
1 Pages
80 Officers - Change Person Director Company With Change Date 16 Dec 2013 Download PDF
2 Pages
81 Accounts - Full 16 Sep 2013 Download PDF
19 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2013 Download PDF
6 Pages
83 Officers - Appoint Person Director Company With Name 9 Jan 2013 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 4 Jan 2013 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
86 Address - Change Registered Office Company With Date Old 1 Nov 2012 Download PDF
1 Pages
87 Officers - Appoint Person Director Company With Name 29 Oct 2012 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 29 Oct 2012 Download PDF
1 Pages
89 Officers - Appoint Person Secretary Company With Name 25 Oct 2012 Download PDF
1 Pages
90 Officers - Termination Director Company With Name 29 Jun 2012 Download PDF
1 Pages
91 Officers - Appoint Person Director Company With Name 25 Jun 2012 Download PDF
2 Pages
92 Accounts - Full 8 Jun 2012 Download PDF
20 Pages
93 Officers - Change Person Director Company With Change Date 2 Apr 2012 Download PDF
2 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2012 Download PDF
4 Pages
95 Officers - Termination Director Company With Name 17 Jan 2012 Download PDF
1 Pages
96 Officers - Termination Director Company With Name 17 Jan 2012 Download PDF
1 Pages
97 Officers - Termination Director Company With Name 10 Jan 2012 Download PDF
1 Pages
98 Officers - Appoint Person Director Company With Name 4 Jan 2012 Download PDF
2 Pages
99 Officers - Appoint Person Director Company With Name 3 Jan 2012 Download PDF
2 Pages
100 Officers - Termination Director Company With Name 3 Jan 2012 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Glenigan Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
2 Groundsure Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
3 Professional Publishers Association Ltd
Mutual People: Duncan Anthony Painter
Active
4 Cornwall Mining Services Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
5 Alf Insight Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
6 Media Business Insight Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
7 Caesar Topco Limited
Mutual People: Duncan Anthony Painter
Liquidation
8 Emap Publishing Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
9 Ascential Information Services Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
10 De Havilland Information Services Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
11 Edge From Flywheel Digital Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
12 Ascential Group Limited
Mutual People: Duncan Anthony Painter , Shanny Looi , Amanda Jane Gradden
Active
13 Ascential Operations Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
14 Clavis Insight Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
dissolved
15 Perpetua Labs Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
16 Ascential Plc
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
17 Rembrandt Technology Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
18 Flywheel Digital Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
19 Ascential Dormant Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
20 Siberia Europe Ltd
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
21 Ascential Financing Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
22 Ascential America Holdings Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
23 Ascential Events (Europe) Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
24 The Gunn Report Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
25 Warc Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
26 Ascential Uk Holdings Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
27 Epossibilities Usa Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
28 Spotlight, A Flywheel Digital Company Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
29 4C Information Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
30 Brandview Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
31 World Advertising Research Center Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
32 Ascential Prefco Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
33 Ascential Radio Financing Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
34 Ascential Dormant Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
35 Clr Code Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
36 Hyve Uk Events Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
37 P And G Investment Holdings Ltd
Mutual People: Duncan Anthony Painter
dissolved
38 Fast Forward Equity Ltd
Mutual People: Duncan Anthony Painter
dissolved
39 Detica Group Limited
Mutual People: Amanda Jane Gradden
Active
40 Bae Systems Applied Intelligence (Integration) Limited
Mutual People: Amanda Jane Gradden
Liquidation
41 Bae Systems Applied Intelligence Limited
Mutual People: Amanda Jane Gradden
Active
42 Pigtales Limited
Mutual People: Amanda Jane Gradden
Active
43 Pic Fyfield Limited
Mutual People: Amanda Jane Gradden
Active
44 Anker Limited
Mutual People: Amanda Jane Gradden
Active
45 Micros Retail Services Uk Limited
Mutual People: Amanda Jane Gradden
Active
46 Torex Retail Holdings Limited
Mutual People: Amanda Jane Gradden
Active
47 Torex Retail Solutions (Uk) Limited
Mutual People: Amanda Jane Gradden
Active
48 Micros Retail Holdings Europe Limited
Mutual People: Amanda Jane Gradden
Active
49 Hugin Sweda International Limited
Mutual People: Amanda Jane Gradden
Active
50 Sdl Limited
Mutual People: Amanda Jane Gradden
Active
51 Viceroy Court Management Company Limited
Mutual People: Amanda Jane Gradden
Active
52 Ads Anker Limited
Mutual People: Amanda Jane Gradden
dissolved
53 Xn Checkout Limited
Mutual People: Amanda Jane Gradden
dissolved
54 Flexiline Forecourt Services Ltd
Mutual People: Amanda Jane Gradden
dissolved
55 Retail-J Limited
Mutual People: Amanda Jane Gradden
dissolved
56 Arciris Limited
Mutual People: Amanda Jane Gradden
dissolved
57 Ctn Data Limited
Mutual People: Amanda Jane Gradden
dissolved