UKBizDB.co.uk

WHEATLEY ASSOCIATES LIMITED

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

This company is commonly known as Wheatley Associates Limited. The company was founded 26 years ago and was given the registration number 03409594. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WHEATLEY ASSOCIATES LIMITED
Company Number:03409594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary26 February 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director23 October 2007Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director01 March 2023Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director04 October 2010Active
39, Rose Square, London, SW3 6RS

Director11 March 2010Active
C/O Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director26 February 2010Active
3 The Woodfines, Emerson Park, Hornchurch, RM11 3HR

Secretary25 July 1997Active
Elm Tree Farm, Fords Green Bacton, Stowmarket, IP14 4HN

Secretary28 July 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 July 1997Active
Bacton Technology Park, Broad Road, Bacton, Suffolk, England, IP14 4HN

Director06 April 2016Active
25 Ramsey Close, Ipswich, IP2 9EA

Director22 June 2007Active
Elm Tree Farm, Fords Green, Bacton, Stowmarket, IP14 4HN

Director25 July 1997Active
Elm Tree Farm, Fords Green Bacton, Stowmarket, IP14 4HN

Director25 July 1997Active

People with Significant Control

Wheatley Associates Holdings Limited
Notified on:18 October 2023
Status:Active
Country of residence:United Kingdom
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hamer
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:The Lake House, Mill Lane, Chiddingfold, England, GU8 4SJ
Nature of control:
  • Significant influence or control
The Hon Christopher John Sharples
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:39, Rose Square, London, England, SW3 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Anthony Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy William Goulding
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Units 1-3 Ticehurst Yard, Tostock, Bury St Edmunds, United Kingdom, IP30 9PH
Nature of control:
  • Significant influence or control

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
2023-12-20Officers

Change person director company with change date.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-11-21Change of name

Certificate change of name company.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Accounts

Accounts with accounts type small.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-08-20Accounts

Accounts with accounts type small.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.