Warning: file_put_contents(c/a62893238b324a88d5823ccfa56cb37e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wss Digital Ltd, SS0 8BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WSS DIGITAL LTD

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

This company is commonly known as Wss Digital Ltd. The company was founded 12 years ago and was given the registration number 07817533. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 61 Crowstone Road, , Westcliff-on-sea, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WSS DIGITAL LTD
Company Number:07817533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:61 Crowstone Road, Westcliff-on-sea, England, SS0 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Crowstone Road, Westcliff-On-Sea, England, SS0 8BG

Director18 October 2018Active
Winghams House, 9 Freeport Office Village, Century Drive, Braintree, England, CM77 8YG

Director20 October 2011Active

People with Significant Control

Mr Christopher Edward John Weller
Notified on:01 January 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:61, Crowstone Road, Westcliff-On-Sea, England, SS0 8BG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Weller
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Winghams House, 9 Freeport Office Village, Braintree, England, CM77 8YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Accounts

Accounts with accounts type total exemption small.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Address

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

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Address

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

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.