UKBizDB.co.uk

CASBURN WAYMAN COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Casburn Wayman Communications Limited. The company was founded 30 years ago and was given the registration number 02898745. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASBURN WAYMAN COMMUNICATIONS LIMITED
Company Number:02898745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Monkhams Avenue, Woodford Green, IG8 0EX

Secretary31 October 2008Active
Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director01 April 2019Active
83 Monkhams Avenue, Woodford Green, IG8 0EX

Director15 February 1994Active
83 Monkhams Avenue, Woodford Green, IG8 0EX

Director15 February 1994Active
Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director01 August 2016Active
1, Meadow View, Winchester, England, SO23 7FY

Director08 December 2005Active
18 Spingate Close, Hornchurch, RM12 6SW

Secretary01 April 2004Active
83 Monkhams Avenue, Woodford Green, IG8 0EX

Secretary15 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 February 1994Active
No 4 Pinecroft, Hutton Mount, Shenfield, CM13 2PG

Director15 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 February 1994Active

People with Significant Control

Mr Ian Nicholas Wayman
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:83, Monkhams Avenue, Woodford Green, England, IG8 0EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Change person director company with change date.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Officers

Appoint person director company with name date.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.