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.
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 | : |
|
Registered Address | : | 7 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ | Director | 11 December 2020 | Active |
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ | Director | 10 July 2015 | Active |
Building C, Trinity Court, Wokingham Road, Bracknell, England, RG42 1PL | Secretary | 07 January 2011 | Active |
39 Balcombe Road, Horley, RH6 7JR | Secretary | 05 April 2005 | Active |
Redinge Lillgarde 6, Linkuping, Sweden, | Secretary | 09 September 2009 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 07 March 2005 | Active |
167 Peperharow Road, Godalming, GU7 2PR | Director | 05 April 2005 | Active |
Pioneer House 7, Rushmills, Northampton, NN4 7YB | Director | 17 December 2013 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 01 January 2020 | Active |
Pioneer House, 7 Rushmills, Northampton, NN4 7YB | Director | 07 January 2011 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 08 September 2016 | Active |
Building C, Trinity Court, Wokingham Road, Bracknell, England, RG42 1PL | Director | 07 January 2011 | Active |
57, Duke Street, Windsor, SL4 1SJ | Director | 09 September 2009 | Active |
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 11 December 2020 | Active |
39 Balcombe Road, Horley, RH6 7JR | Director | 05 April 2005 | Active |
Redinge Lillgarde 6, Linkuping, Sweden, | Director | 09 September 2009 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 10 July 2015 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 10 July 2015 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Director | 07 March 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-03 | Dissolution | Dissolution application strike off company. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-01-11 | Dissolution | Dissolution application strike off company. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-19 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.