UKBizDB.co.uk

WAA CHOSEN LIMITED

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

This company is commonly known as Waa Chosen Limited. The company was founded 26 years ago and was given the registration number 03477643. The firm's registered office is in WEST MIDLANDS. You can find them at Wrens Court 58 Victoria Road, Sutton Coldfield, West Midlands, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:WAA CHOSEN LIMITED
Company Number:03477643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Wrens Court 58 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wrens Court 58 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY

Secretary01 June 2019Active
Wrens Court 58 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY

Director06 November 2000Active
The Cottage, 1 Walsall Road, Little Aston, Sutton Coldfield, England, B74 3BD

Director03 December 1997Active
21 Rockingham Drive, Nuneaton, CV11 4GE

Secretary25 October 2004Active
Wrens Court 58 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY

Secretary31 August 2010Active
25 Pear Tree Drive, Great Barr, Birmingham, B43 6HR

Secretary15 April 2005Active
Wrens Court 58 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY

Secretary18 October 2015Active
60 Tenford Lane, Tean, Stoke On Trent, ST10 4EN

Secretary01 June 1999Active
Scalpcliffe Grange, Windsor Drive, Burton On Trent, DE15 9BH

Secretary03 December 1997Active
415 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4DJ

Secretary15 July 2007Active
12 The Grove, Little Aston,

Secretary15 August 2006Active
24 Morella Road, London, SW12 8UH

Director21 November 2002Active
95 Mossfield Road, Kings Heath, Birmingham, B14 7JE

Director03 December 1997Active
Millhaven 29 Roman Lane, Little Aston Park, Sutton Coldfield, B74 3AE

Director23 December 1997Active
Flat 7 Aubrey Lodge, Aubrey Road, London, W8 7JJ

Director01 August 2001Active
Maythorn Meadow Way, West Horsley, Leatherhead, KT24 6LL

Director23 December 1997Active
108 Earlsdon Avenue South, Coventry, CV5 6DN

Director16 June 2000Active
Milton Lodge, Bangers Road South, Iver, SL0 0AA

Director19 April 2005Active
415 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4DJ

Director02 June 2008Active

People with Significant Control

Mr Andrew Martin Wilson
Notified on:01 December 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Wrens Court 58 Victoria Road, West Midlands, B72 1SY
Nature of control:
  • Significant influence or control
Waa Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58, Victoria Road, Sutton Coldfield, England, B72 1SY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Resolution

Resolution.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-24Accounts

Accounts with accounts type small.

Download
2019-06-07Officers

Appoint person secretary company with name date.

Download
2019-06-07Officers

Termination secretary company with name termination date.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.