UKBizDB.co.uk

WARDSEND LTD

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

This company is commonly known as Wardsend Ltd. The company was founded 35 years ago and was given the registration number 02333152. The firm's registered office is in OXFORD. You can find them at 41 Cornmarket Street, , Oxford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WARDSEND LTD
Company Number:02333152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1989
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:41 Cornmarket Street, Oxford, OX1 3HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Charlbury Road, Oxford, OX2 6UT

Secretary23 December 1998Active
4 Charlbury Road, Oxford, OX2 6UT

Director17 June 1996Active
50, Hayfield Road, Oxford, England, OX2 6TU

Director16 January 2018Active
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP

Director16 December 2022Active
4 Charlbury Road, Oxford, OX2 6UT

Director02 September 1996Active
Rutherford House, Blackpole Road, Worcester, WR3 8YA

Corporate Secretary-Active
6 Kensington Avenue, Cheltenham, GL50 2NQ

Director10 December 1992Active
Grange House, Somerford Keynes, Cirencester, GL7 6EW

Director-Active
Meeson House, Albrighton, Wolverhampton, WV7 3JQ

Director-Active
Westfield 1 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QG

Director-Active

People with Significant Control

Mrs Caroline Elizabeth Laing
Notified on:01 June 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Michael Laing
Notified on:01 June 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Change account reference date company current shortened.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-12-19Address

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

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-12Accounts

Accounts with accounts type group.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-02-08Accounts

Accounts with accounts type group.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-16Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.