UKBizDB.co.uk

WAVED WOODPECKER LIMITED

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

This company is commonly known as Waved Woodpecker Limited. The company was founded 14 years ago and was given the registration number 07460911. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WAVED WOODPECKER LIMITED
Company Number:07460911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 January 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 December 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 May 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 July 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 November 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 March 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 December 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 September 2017Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Director06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 June 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 January 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 September 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 August 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director06 March 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 January 2018Active

People with Significant Control

Mrs Essediya Ouled Krama
Notified on:31 October 2019
Status:Active
Date of birth:January 1978
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Florentin Dragaescu
Notified on:26 September 2019
Status:Active
Date of birth:April 1986
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott Davies
Notified on:11 July 2019
Status:Active
Date of birth:July 1973
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rastislav Gina
Notified on:17 May 2019
Status:Active
Date of birth:September 1992
Nationality:Slovak
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanna Popiel
Notified on:06 March 2019
Status:Active
Date of birth:August 1984
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Hava Cil
Notified on:30 April 2018
Status:Active
Date of birth:November 1985
Nationality:Turkish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nathan Wells
Notified on:06 November 2017
Status:Active
Date of birth:September 1993
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Roy Miller
Notified on:12 October 2017
Status:Active
Date of birth:September 1991
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Solomon Yiadom Boakye
Notified on:14 September 2017
Status:Active
Date of birth:June 1986
Nationality:Italian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brandon Kenneth Junior Smith
Notified on:04 August 2017
Status:Active
Date of birth:December 1992
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.