UKBizDB.co.uk

WKD SOLUTIONS LIMITED

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

This company is commonly known as Wkd Solutions Limited. The company was founded 19 years ago and was given the registration number 05384595. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WKD SOLUTIONS LIMITED
Company Number:05384595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 December 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director10 July 2015Active
Building C, Trinity Court, Wokingham Road, Bracknell, England, RG42 1PL

Secretary07 January 2011Active
39 Balcombe Road, Horley, RH6 7JR

Secretary05 April 2005Active
Redinge Lillgarde 6, Linkuping, Sweden,

Secretary09 September 2009Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary07 March 2005Active
167 Peperharow Road, Godalming, GU7 2PR

Director05 April 2005Active
Pioneer House 7, Rushmills, Northampton, NN4 7YB

Director17 December 2013Active
7, Rushmills, Northampton, England, NN4 7YB

Director01 January 2020Active
Pioneer House, 7 Rushmills, Northampton, NN4 7YB

Director07 January 2011Active
7, Rushmills, Northampton, England, NN4 7YB

Director08 September 2016Active
Building C, Trinity Court, Wokingham Road, Bracknell, England, RG42 1PL

Director07 January 2011Active
57, Duke Street, Windsor, SL4 1SJ

Director09 September 2009Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
39 Balcombe Road, Horley, RH6 7JR

Director05 April 2005Active
Redinge Lillgarde 6, Linkuping, Sweden,

Director09 September 2009Active
7, Rushmills, Northampton, England, NN4 7YB

Director10 July 2015Active
7, Rushmills, Northampton, England, NN4 7YB

Director10 July 2015Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director07 March 2005Active

People with Significant Control

Aptean Limited
Notified on:23 April 2019
Status:Active
Country of residence:United Kingdom
Address:Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Robert Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:American
Country of residence:England
Address:7, Rushmills, Northampton, England, NN4 7YB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-03Dissolution

Dissolution application strike off company.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Address

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

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Dissolution

Dissolution withdrawal application strike off company.

Download
2022-01-11Dissolution

Dissolution application strike off company.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-09Address

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

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-19Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.