UKBizDB.co.uk

W & CO DESIGN SOLUTIONS LIMITED

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

This company is commonly known as W & Co Design Solutions Limited. The company was founded 23 years ago and was given the registration number 04063394. The firm's registered office is in WEST THURROCK. You can find them at Unit E5 J31 Business Centre, Motherwell Way, West Thurrock, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:W & CO DESIGN SOLUTIONS LIMITED
Company Number:04063394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit E5 J31 Business Centre, Motherwell Way, West Thurrock, Essex, RM20 3XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Motherwell Way, Grays, England, RM20 3XD

Director01 May 2002Active
28, Feering Road, Billericay, England, CM11 2DR

Secretary30 October 2021Active
Unit E5, J31 Business Centre, Motherwell Way, West Thurrock, United Kingdom, RM20 3XD

Secretary07 August 2007Active
31 Seven Acres, New Ash Green, Longfield Dartford, DA3 8RN

Secretary01 September 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary01 September 2000Active
31 Seven Acres, New Ash Green, Longfield Dartford, DA3 8RN

Director01 September 2000Active
31 Seven Acres, New Ash Green, Longfield Dartford, DA3 8RN

Director01 September 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director01 September 2000Active

People with Significant Control

Mrs Ingrid Jessica Vanovitch
Notified on:29 October 2021
Status:Active
Date of birth:April 1978
Nationality:Swedish
Country of residence:England
Address:1, Motherwell Way, Grays, England, RM20 3XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ingrid Jessica Vanovitch
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:Swedish
Country of residence:United Kingdom
Address:4 Western View, Billericay, United Kingdom, CM12 9GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Thomas Vanovitch
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:1, Motherwell Way, Grays, England, RM20 3XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Resolution

Resolution.

Download
2022-08-31Capital

Capital cancellation shares.

Download
2022-08-31Capital

Capital return purchase own shares.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Appoint person secretary company with name date.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.