ASHCOURT ROWAN LIMITED

Register to unlock more data on OkredoRegister

ASHCOURT ROWAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05406945

Incorporation date

30/03/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon10/09/2025
Declaration of solvency
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Appointment of a voluntary liquidator
dot icon28/05/2025
Resolutions
dot icon28/05/2025
Solvency Statement dated 28/05/25
dot icon28/05/2025
Statement of capital on 2025-05-28
dot icon28/05/2025
Statement by Directors
dot icon09/04/2025
Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon06/01/2025
Director's details changed for Ms Charlotte Davies on 2024-11-25
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/04/2024
Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31
dot icon10/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon23/10/2023
Appointment of Mr Paul Geddes as a director on 2023-10-06
dot icon22/08/2023
Termination of appointment of Christopher Woodhouse as a director on 2023-08-11
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon16/01/2023
Change of details for Towry Finance Company Limited as a person with significant control on 2022-06-14
dot icon16/01/2023
Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG
dot icon23/09/2022
Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21
dot icon23/09/2022
Appointment of Charlotte Davies as a director on 2022-09-21
dot icon28/06/2022
Director's details changed for Mr Christopher Woodhouse on 2022-06-14
dot icon28/06/2022
Secretary's details changed for Mr Gavin Raymond White on 2022-06-14
dot icon28/06/2022
Director's details changed for Miss Nicola Claire Mitford-Slade on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
dot icon14/06/2022
Registered office address changed from The Observatory Western Road Bracknell RG12 1TL United Kingdom to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon09/09/2021
Appointment of Mr Gavin Raymond White as a secretary on 2021-09-01
dot icon09/09/2021
Termination of appointment of Deborah Ann Saunders as a secretary on 2021-09-01
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon02/11/2020
Appointment of Nicola Claire Mitford-Slade as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Donald William Sherret Reid as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Rehana Hasan as a secretary on 2020-10-22
dot icon02/11/2020
Appointment of Deborah Ann Saunders as a secretary on 2020-10-22
dot icon22/10/2020
Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on 2019-01-28
dot icon15/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon12/10/2018
Appointment of Mr Andrew Martin Baddeley as a director on 2018-10-01
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Termination of appointment of Wadham St. John Downing as a director on 2018-08-03
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon04/01/2018
Termination of appointment of Peter Lindop Hall as a director on 2017-12-30
dot icon11/10/2017
Appointment of Mr Christopher Woodhouse as a director on 2017-10-03
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary Towry, 17th Floor 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon01/03/2017
Termination of appointment of John Robert Porteous as a director on 2017-02-28
dot icon02/11/2016
Appointment of Mrs Rehana Hasan as a secretary on 2016-10-31
dot icon02/11/2016
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2016-11-02
dot icon02/11/2016
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2016-10-31
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Satisfaction of charge 054069450004 in full
dot icon10/08/2016
Appointment of Mr Donald William Sherret Reid as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Peter Lindop Hall as a director on 2016-07-29
dot icon09/08/2016
Termination of appointment of Robert Alan Devey as a director on 2016-07-29
dot icon30/06/2016
Termination of appointment of Paul Vernon Wright as a director on 2016-06-30
dot icon17/06/2016
Register(s) moved to registered inspection location C/O Jacqui Gregory, Company Secretary Towry, 17th Floor 6 New Street Square London EC4A 3BF
dot icon17/06/2016
Director's details changed for Mr Wadham St. John Downing on 2016-03-11
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon31/03/2016
Register inspection address has been changed from C/O Computershare Investor Services Plc PO Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH to C/O Jacqui Gregory, Company Secretary Towry, 17th Floor 6 New Street Square London EC4A 3BF
dot icon30/03/2016
Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2016-03-30
dot icon11/03/2016
Appointment of Mr Wadham St. John Downing as a director on 2016-03-11
dot icon31/12/2015
Auditor's resignation
dot icon21/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon14/08/2015
Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2015-08-14
dot icon22/06/2015
Resolutions
dot icon11/06/2015
Registration of charge 054069450004, created on 2015-06-04
dot icon28/05/2015
Certificate of re-registration from Public Limited Company to Private
dot icon28/05/2015
Re-registration of Memorandum and Articles
dot icon28/05/2015
Resolutions
dot icon28/05/2015
Re-registration from a public company to a private limited company
dot icon12/05/2015
Court order
dot icon07/05/2015
Termination of appointment of Hugh Roderick Ward as a director on 2015-05-07
dot icon07/05/2015
Termination of appointment of Jonathan Charles Polin as a director on 2015-05-07
dot icon07/05/2015
Termination of appointment of Alfio Tagliabue as a secretary on 2015-05-07
dot icon07/05/2015
Termination of appointment of Alfio Tagliabue as a director on 2015-05-07
dot icon07/05/2015
Termination of appointment of James Mcmeehan Roberts as a director on 2015-05-07
dot icon07/05/2015
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2015-05-07
dot icon07/05/2015
Appointment of Mr John Robert Porteous as a director on 2015-05-07
dot icon07/05/2015
Appointment of Mr Paul Vernon Wright as a director on 2015-05-07
dot icon07/05/2015
Appointment of Mr Robert Alan Devey as a director on 2015-05-07
dot icon28/04/2015
Annual return made up to 2015-03-30 no member list
dot icon27/04/2015
Memorandum and Articles of Association
dot icon16/04/2015
Resolutions
dot icon25/02/2015
Resolutions
dot icon15/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/09/2014
Satisfaction of charge 2 in full
dot icon17/09/2014
Satisfaction of charge 3 in full
dot icon17/09/2014
Satisfaction of charge 1 in full
dot icon05/08/2014
Termination of appointment of Stephen Paul Haines as a director on 2014-07-22
dot icon05/08/2014
Termination of appointment of Richard Harris Sinclair as a director on 2014-07-22
dot icon28/04/2014
Annual return made up to 2014-03-30 no member list
dot icon28/04/2014
Register(s) moved to registered office address
dot icon27/12/2013
Statement of capital following an allotment of shares on 2013-12-12
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon10/10/2013
Resolutions
dot icon03/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon09/04/2013
Annual return made up to 2013-03-30 no member list
dot icon11/01/2013
Termination of appointment of Kenneth West as a director
dot icon01/11/2012
Resolutions
dot icon17/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon07/09/2012
Resolutions
dot icon04/09/2012
Appointment of Hugh Roderick Ward as a director
dot icon26/07/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon13/04/2012
Annual return made up to 2012-03-30 no member list
dot icon05/04/2012
Appointment of Richard Harris Sinclair as a director
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon03/04/2012
Termination of appointment of Eswaraj Perera as a director
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon22/02/2012
Certificate of reduction of share premium
dot icon22/02/2012
Reduction of iss capital and minute (oc)
dot icon22/02/2012
Statement of capital on 2012-02-22
dot icon22/02/2012
Termination of appointment of Neil Hale as a secretary
dot icon21/02/2012
Appointment of Alfio Tagliabue as a secretary
dot icon09/02/2012
Appointment of Alfio Tagliabue as a director
dot icon27/01/2012
Appointment of James Mcmeehan Roberts as a director
dot icon20/12/2011
Termination of appointment of Jeremy Rance as a director
dot icon20/12/2011
Termination of appointment of Neil Hale as a director
dot icon09/12/2011
Resolutions
dot icon09/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon09/12/2011
Consolidation of shares on 2011-12-02
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon06/10/2011
Resolutions
dot icon04/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/09/2011
Appointment of Jonathan Charles Polin as a director
dot icon07/09/2011
Appointment of Mr Stephen Paul Haines as a director
dot icon24/08/2011
Termination of appointment of Mark Cheshire as a director
dot icon15/08/2011
Appointment of Mr Jeremy Paul Rance as a director
dot icon09/08/2011
Termination of appointment of Peter Dew as a director
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-06-09
dot icon27/05/2011
Certificate of change of name
dot icon27/05/2011
Change of name notice
dot icon04/05/2011
Annual return made up to 2011-03-30 with bulk list of shareholders
dot icon04/05/2011
Termination of appointment of Jonathan Freeman as a director
dot icon27/04/2011
Director's details changed for Peter George Patrick Dew on 2011-03-30
dot icon27/04/2011
Director's details changed for Mr Kenneth West on 2011-03-30
dot icon27/04/2011
Secretary's details changed for Neil Andrew Hale on 2011-03-30
dot icon18/04/2011
Registered office address changed from , 7 Hanover Square, London, W1S 1HQ on 2011-04-18
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon15/03/2011
Resolutions
dot icon08/02/2011
Auditor's resignation
dot icon08/02/2011
Miscellaneous
dot icon11/01/2011
Appointment of Mark Paul Cheshire as a director
dot icon21/09/2010
Resolutions
dot icon10/09/2010
Appointment of Eswaraj Ranil Perera as a director
dot icon01/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/05/2010
Appointment of Mr Neil Andrew Hale as a director
dot icon06/05/2010
Annual return made up to 2010-03-30 with bulk list of shareholders
dot icon14/04/2010
Termination of appointment of David Pinckney as a director
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-04-20
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-10-30
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon16/12/2009
Appointment of Neil Andrew Hale as a secretary
dot icon16/12/2009
Termination of appointment of Jane Dumeresque as a secretary
dot icon16/12/2009
Termination of appointment of Jane Dumeresque as a director
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon09/11/2009
Resolutions
dot icon09/11/2009
Resolutions
dot icon01/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon13/07/2009
Particulars of contract relating to shares
dot icon13/07/2009
Ad 27/05/09\gbp si [email protected]=10673.6\gbp ic 1269484.52/1280158.12\
dot icon13/07/2009
Particulars of contract relating to shares
dot icon13/07/2009
Ad 27/05/09\gbp si [email protected]=312692.5\gbp ic 956792.02/1269484.52\
dot icon30/06/2009
Ad 27/05/09\gbp si [email protected]=56633.9\gbp ic 1212850.62/1269484.52\
dot icon30/06/2009
Ad 27/05/09\gbp si [email protected]=620000\gbp ic 280158.12/900158.12\
dot icon05/06/2009
Resolutions
dot icon29/05/2009
Return made up to 30/03/09; bulk list available separately
dot icon29/05/2009
Director's change of particulars / kenneth west / 10/09/2008
dot icon19/05/2009
Ad 24/11/08\gbp si [email protected]=10000\gbp ic 270158.12/280158.12\
dot icon19/05/2009
Ad 06/10/08\gbp si [email protected]=42.788\gbp ic 270115.332/270158.12\
dot icon11/05/2009
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon02/04/2009
Memorandum and Articles of Association
dot icon02/04/2009
Appointment terminated director alan morton
dot icon29/09/2008
Appointment terminated director charles gillow
dot icon18/09/2008
Ad 05/09/08\gbp si [email protected]=41.852\gbp ic 270073.48/270115.332\
dot icon18/09/2008
Ad 29/08/08\gbp si [email protected]=2732.1\gbp ic 267341.38/270073.48\
dot icon18/09/2008
Ad 28/08/08\gbp si [email protected]=774.38\gbp ic 266567/267341.38\
dot icon18/09/2008
Ad 30/05/08\gbp si [email protected]=500\gbp ic 266067/266567\
dot icon19/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon24/06/2008
Ad 28/05/08\gbp si [email protected]=5000\gbp ic 261067/266067\
dot icon23/04/2008
Return made up to 30/03/08; bulk list available separately
dot icon23/04/2008
Appointment terminated director edward marlow
dot icon05/03/2008
Director appointed charles henry paulyn gillow
dot icon29/01/2008
Director's particulars changed
dot icon24/09/2007
Director resigned
dot icon08/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon16/07/2007
Particulars of mortgage/charge
dot icon06/07/2007
Particulars of mortgage/charge
dot icon02/05/2007
Return made up to 30/03/07; bulk list available separately
dot icon25/04/2007
New director appointed
dot icon19/02/2007
Particulars of contract relating to shares
dot icon19/02/2007
Ad 19/01/07--------- £ si [email protected]=7795 £ ic 237141/244936
dot icon19/02/2007
Particulars of contract relating to shares
dot icon19/02/2007
Ad 19/01/07--------- £ si [email protected]=3012 £ ic 234129/237141
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Registered office changed on 18/10/06 from: 90 gloucester place, london, greater london W1U 6EH
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon22/09/2006
New director appointed
dot icon24/05/2006
Return made up to 30/03/06; full list of members
dot icon22/05/2006
Location of register of members
dot icon08/05/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon13/02/2006
Ad 18/01/06--------- £ si [email protected]=16129 £ ic 218000/234129
dot icon08/12/2005
New director appointed
dot icon02/12/2005
Ad 27/10/05--------- £ si [email protected]=31666 £ ic 186334/218000
dot icon27/10/2005
Ad 23/09/05--------- £ si [email protected]=110000 £ ic 76334/186334
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon30/08/2005
Registered office changed on 30/08/05 from: 44 southampton building, london, WC2A 1AP
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Ad 16/08/05--------- £ si [email protected]=3333 £ ic 73001/76334
dot icon30/08/2005
New director appointed
dot icon18/08/2005
Secretary resigned
dot icon04/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon19/07/2005
Conso 30/06/05
dot icon19/07/2005
Resolutions
dot icon09/07/2005
Secretary resigned
dot icon09/07/2005
New secretary appointed
dot icon15/06/2005
Memorandum and Articles of Association
dot icon15/06/2005
Ad 27/05/05--------- £ si [email protected]=72999 £ ic 2/73001
dot icon01/06/2005
Registered office changed on 01/06/05 from: tregout, crossways nr newcastle, monmouthshire, NP25 5NS
dot icon31/05/2005
Certificate of authorisation to commence business and borrow
dot icon31/05/2005
Application to commence business
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon10/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
New director appointed
dot icon20/04/2005
Memorandum and Articles of Association
dot icon20/04/2005
Secretary resigned;director resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
New secretary appointed;new director appointed
dot icon20/04/2005
New director appointed
dot icon07/04/2005
Certificate of change of name
dot icon30/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Charlotte
Director
21/09/2022 - Present
105
Baddeley, Andrew Martin
Director
01/10/2018 - 31/03/2025
143
Woodhouse, Christopher
Director
03/10/2017 - 11/08/2023
98
Mustaffa, Muhammad Faqihuddin
Director
31/03/2025 - Present
36
Geddes, Paul
Director
06/10/2023 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHCOURT ROWAN LIMITED

ASHCOURT ROWAN LIMITED is an(a) Liquidation company incorporated on 30/03/2005 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCOURT ROWAN LIMITED?

toggle

ASHCOURT ROWAN LIMITED is currently Liquidation. It was registered on 30/03/2005 .

Where is ASHCOURT ROWAN LIMITED located?

toggle

ASHCOURT ROWAN LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does ASHCOURT ROWAN LIMITED do?

toggle

ASHCOURT ROWAN LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASHCOURT ROWAN LIMITED?

toggle

The latest filing was on 10/09/2025: Declaration of solvency.