Company NameWaffi Limited
Company StatusActive
Company Number08130240
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Alexander Vrakas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleTrade In General Goods
Country of ResidenceUnited Kingdom
Correspondence Address22 Ellesmere Road
Newcastle Upon Tyne
NE4 8TS
Director NameMr Aristotelis Vrakas
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleTrade In General Goods
Country of ResidenceUnited Kingdom
Correspondence Address22 Ellesmere Road
Newcastle Upon Tyne
NE4 8TS
Director NameMr Ploutarchos Vrakas
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleTrading In General Goods
Country of ResidenceUnited Kingdom
Correspondence Address22 Ellesmere Road
Newcastle Upon Tyne
NE4 8TS
Secretary NameAristotelis Vrakas
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Ellesmere Road
Newcastle Upon Tyne
NE4 8TS
Secretary NamePloutarchos Vrakas
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Ellesmere Road
Newcastle Upon Tyne
NE4 8TS

Location

Registered Address22 Ellesmere Road
Newcastle Upon Tyne
NE4 8TS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

16 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
16 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
17 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 June 2020Notification of Aristotelis Vrakas as a person with significant control on 20 May 2020 (2 pages)
26 May 2020Withdrawal of a person with significant control statement on 26 May 2020 (2 pages)
26 May 2020Notification of Alexander Vrakas as a person with significant control on 20 May 2020 (2 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 July 2018Compulsory strike-off action has been discontinued (1 page)
19 July 2018Compulsory strike-off action has been discontinued (1 page)
19 July 2018Registered office address changed from 164 Strathmore Crescent Newcastle upon Tyne NE4 8UA United Kingdom to 22 Ellesmere Road Newcastle upon Tyne NE4 8TS on 19 July 2018 (1 page)
18 July 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Registered office address changed from 1 Hartington Street Newcastle upon Tyne Tyne and Wear NE4 6PY to 164 Strathmore Crescent Newcastle upon Tyne NE4 8UA on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 1 Hartington Street Newcastle upon Tyne Tyne and Wear NE4 6PY to 164 Strathmore Crescent Newcastle upon Tyne NE4 8UA on 19 July 2017 (1 page)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(5 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Secretary's details changed for Ploutarchos Vrakas on 1 April 2014 (1 page)
1 August 2014Director's details changed for Mr Ploutarchos Vrakas on 1 April 2014 (2 pages)
1 August 2014Director's details changed for Mr Ploutarchos Vrakas on 1 April 2014 (2 pages)
1 August 2014Secretary's details changed for Aristotelis Vrakas on 1 April 2014 (1 page)
1 August 2014Secretary's details changed for Aristotelis Vrakas on 1 April 2014 (1 page)
1 August 2014Secretary's details changed for Ploutarchos Vrakas on 1 April 2014 (1 page)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(5 pages)
1 August 2014Director's details changed for Mr Aristotelis Vrakas on 1 April 2014 (2 pages)
1 August 2014Director's details changed for Mr Alexander Vrakas on 1 April 2014 (2 pages)
1 August 2014Director's details changed for Mr Alexander Vrakas on 1 April 2014 (2 pages)
1 August 2014Director's details changed for Mr Aristotelis Vrakas on 1 April 2014 (2 pages)
1 August 2014Director's details changed for Mr Aristotelis Vrakas on 1 April 2014 (2 pages)
1 August 2014Secretary's details changed for Ploutarchos Vrakas on 1 April 2014 (1 page)
1 August 2014Director's details changed for Mr Ploutarchos Vrakas on 1 April 2014 (2 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(5 pages)
1 August 2014Secretary's details changed for Aristotelis Vrakas on 1 April 2014 (1 page)
1 August 2014Director's details changed for Mr Alexander Vrakas on 1 April 2014 (2 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(5 pages)
5 April 2014Registered office address changed from 125 Ellesmere Road Newcastle upon Tyne Northumberland NE4 8TR England on 5 April 2014 (1 page)
5 April 2014Registered office address changed from 125 Ellesmere Road Newcastle upon Tyne Northumberland NE4 8TR England on 5 April 2014 (1 page)
5 April 2014Registered office address changed from 125 Ellesmere Road Newcastle upon Tyne Northumberland NE4 8TR England on 5 April 2014 (1 page)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(6 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(6 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(6 pages)
4 July 2012Incorporation (24 pages)
4 July 2012Incorporation (24 pages)