UKBizDB.co.uk

WESSEX COMPUTERS LIMITED

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

This company is commonly known as Wessex Computers Limited. The company was founded 16 years ago and was given the registration number 06425104. The firm's registered office is in SOMERSET. You can find them at Norway Business Centre, Compton, Road, Yeovil, Somerset, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WESSEX COMPUTERS LIMITED
Company Number:06425104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Norway Business Centre, Compton, Road, Yeovil, Somerset, BA21 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norway Business Centre, Compton Road, Yeovil, United Kingdom, BA21 5BU

Secretary01 November 2023Active
Norway Business Centre, Compton Road, Yeovil, United Kingdom, BA21 5BU

Director13 November 2023Active
Norway Business Centre, Compton Road, Yeovil, United Kingdom, BA21 5BU

Director13 November 2007Active
Foxley, 32a Richmond Road, Sherborne, DT9 3HL

Secretary13 November 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 November 2007Active
Foxley, 32a Richmond Road, Sherborne, United Kingdom, DT9 3HL

Director03 January 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 November 2007Active

People with Significant Control

Mrs Daniella Wigley
Notified on:23 November 2023
Status:Active
Date of birth:December 1978
Nationality:Danish
Country of residence:United Kingdom
Address:Norway Business Centre, Compton Road, Yeovil, United Kingdom, BA21 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Guy William Gardiner Wigley
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Norway Business Centre, Compton Road, Yeovil, United Kingdom, BA21 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Incorporation

Memorandum articles.

Download
2023-12-13Resolution

Resolution.

Download
2023-12-11Capital

Capital name of class of shares.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-11-02Officers

Appoint person secretary company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.