UKBizDB.co.uk

WEDNESDAY LIMITED

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

This company is commonly known as Wednesday Limited. The company was founded 21 years ago and was given the registration number 04463048. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEDNESDAY LIMITED
Company Number:04463048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Secretary01 December 2017Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director18 June 2002Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director25 March 2004Active
25, Crofton Avenue, Sheffield, S6 1WF

Secretary01 November 2003Active
4 The Dell, Woodlaithes Village, Rotherham, S66 3ZQ

Secretary18 June 2002Active
51 Clarkegrove Road, Broomhill, Sheffield, S10 2NH

Secretary18 May 2006Active
51 Clarkegrove Road, Broomhill, Sheffield, S10 2NH

Secretary01 August 2014Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary18 June 2002Active
51 Clarkegrove Road, Broomhill, Sheffield, S10 2NH

Director01 January 2016Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director18 June 2002Active

People with Significant Control

Mrs Maria Roddison
Notified on:27 May 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Roddison
Notified on:30 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Capital

Capital name of class of shares.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

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

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Officers

Appoint person secretary company with name date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.