UKBizDB.co.uk

WENDEX LIMITED

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

This company is commonly known as Wendex Limited. The company was founded 41 years ago and was given the registration number 01660493. The firm's registered office is in LONDON. You can find them at C/o Elan & Co Llp Unit 3 Cedar Court, 1 Royal Oak Yard, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WENDEX LIMITED
Company Number:01660493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:C/o Elan & Co Llp Unit 3 Cedar Court, 1 Royal Oak Yard, London, England, SE1 3GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Barnham Street, 43 Barnham Street, London, United Kingdom, SE1 2UU

Director31 December 2021Active
Lincoln Tower, 77 Westminster Bridge Road, London, England, SE1 7HA

Secretary03 February 2021Active
6 Birchlands Avenue, London, SW12 8ND

Secretary-Active
Lincoln Tower, 77 Westminster Bridge Road, London, England, SE1 7HA

Secretary27 August 2018Active
80, London Road, London, England, SE23 3PA

Secretary31 December 2021Active
Limetrees 3 Stoneleigh Park, Weybridge, KT13 0DZ

Secretary18 May 2001Active
Lincoln Tower, 77 Westminster Bridge Road, London, England, SE1 7HA

Director27 August 2018Active
Lincoln Tower, 77 Westminster Bridge Road, London, England, SE1 7HA

Director03 February 2021Active
6 Birchlands Avenue, London, SW12 8ND

Director-Active
C/O Elan & Co Llp, Unit 3 Cedar Court, 1 Royal Oak Yard, London, England, SE1 3GA

Director17 October 2018Active
80, London Road, Forest Hill, London, United Kingdom, SE23 3PA

Director26 May 2011Active
69 Southbridge Road, Croydon, CR0 1AG

Director-Active

People with Significant Control

Mr David Thomas Leonard
Notified on:24 February 2023
Status:Active
Date of birth:September 1961
Nationality:Irish
Country of residence:England
Address:43, Barnham Street, London, England, SE1 2UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Sharon Byrne
Notified on:31 December 2021
Status:Active
Date of birth:April 1965
Nationality:Irish
Country of residence:England
Address:80, London Road, London, England, SE23 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Electric Arch Ltd
Notified on:03 February 2021
Status:Active
Country of residence:England
Address:Lincoln Tower, 77 Westminster Bridge Road, London, England, SE1 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sharon Byrne
Notified on:04 June 2018
Status:Active
Date of birth:April 1965
Nationality:Irish
Country of residence:England
Address:Lincoln Tower, 77 Westminster Bridge Road, London, England, SE1 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Thomas Leonard
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:Irish
Country of residence:England
Address:C/O Elan & Co Llp, Unit 3 Cedar Court, London, England, SE1 3GA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-02-27Persons with significant control

Change to a person with significant control without name date.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Address

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

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-02-10Officers

Appoint person secretary company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.