This company is commonly known as Wpdm Ltd. The company was founded 25 years ago and was given the registration number 03721886. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | WPDM LTD |
---|---|---|
Company Number | : | 03721886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 29 September 2011 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 01 July 2014 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 26 February 1999 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 11 March 1999 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Secretary | 26 February 1999 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 26 February 1999 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 26 February 1999 | Active |
Mrs Katie Melanie Wagner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN |
Nature of control | : |
|
Mr Alec Robert Wagner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2020-12-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-11-27 | Incorporation | Memorandum articles. | Download |
2020-11-27 | Capital | Capital name of class of shares. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-27 | Officers | Termination secretary company with name termination date. | Download |
2018-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.