UKBizDB.co.uk

WAYFARER GROUP LIMITED

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

This company is commonly known as Wayfarer Group Limited. The company was founded 22 years ago and was given the registration number 04427545. The firm's registered office is in POOLE. You can find them at 10 Willis Way, Fleets Industrial Estate, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WAYFARER GROUP LIMITED
Company Number:04427545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Willis Way, Fleets Industrial Estate, Poole, Dorset, BH15 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flowbird, 2 Ter Rue Du Chateau, Neuilly-Sur-Seine, France, 92200

Director22 September 2023Active
2 Ter, Rue Du Château, Neuilly-Sur-Seine, France, 92200

Corporate Director30 June 2023Active
Brookside Farm Forest Road, Burley, Ringwood, BH24 4DQ

Secretary12 October 2006Active
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS

Secretary07 November 2011Active
77 Broad Oaks Road, Solihull, B91 1HY

Secretary04 November 2002Active
10, Willis Way, Fleets Industrial Estate, Poole, United Kingdom, BH15 3SS

Secretary03 October 2007Active
65 George Street, Birmingham, B3 1QA

Secretary30 April 2002Active
Rose Cottage, Newtown, Witchampton, Wimborne, BH21 5AU

Secretary06 November 2002Active
Brookside Farm Forest Road, Burley, Ringwood, BH24 4DQ

Director29 August 2006Active
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS

Director22 February 2011Active
10, Willis Way, Fleets Industrial Estate, Poole, United Kingdom, BH15 3SS

Director03 October 2007Active
5 Hillier Drive, Up Hatherley, Cheltenham, GL51 3WE

Director13 November 2002Active
4 The Courtyard, Holt Green, Wimborne, BH21 7DH

Director13 November 2002Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director30 April 2002Active
2 The Chantry, Fulbourn, Cambridge, CB1 5EJ

Director04 November 2002Active
54 Oaks Drive, St Leonards, Ringwood, BH24 2QU

Director13 November 2002Active
29 Dovedale Crescent, Crawley, RH11 8SA

Director13 November 2002Active
10, Willis Way, Fleets Industrial Estate, Poole, United Kingdom, BH15 3SS

Director03 October 2007Active
Highclere House 87 Surrey Road, Poole, BH12 1HG

Director13 November 2002Active
65 George Street, Birmingham, B3 1QA

Director30 April 2002Active
15 Nightingale Close, Radlett, WD7 8NT

Director01 September 2003Active
7 Langley Close, Magor, NP26 3HW

Director13 November 2002Active
Plum Tree House, Rectory Lane, Great Rissington, GL54 2LL

Director07 November 2002Active
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS

Director07 November 2011Active
Rose Cottage, Newtown, Witchampton, Wimborne, BH21 5AU

Director13 November 2002Active

People with Significant Control

Parkeon Sas
Notified on:01 August 2017
Status:Active
Country of residence:France
Address:100, Avenue De Suffren, 75015 - Paris, France,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-10-02Incorporation

Memorandum articles.

Download
2023-10-02Resolution

Resolution.

Download
2023-09-26Officers

Appoint corporate director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type small.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.