UKBizDB.co.uk

WTDFM LIMITED

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

This company is commonly known as Wtdfm Limited. The company was founded 7 years ago and was given the registration number 10569496. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:WTDFM LIMITED
Company Number:10569496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91-92, High Street, Thame, England, OX9 3EH

Director18 January 2017Active
91-92, High Street, Thame, England, OX9 3EH

Director27 November 2019Active
91-92, High Street, Thame, England, OX9 3EH

Director24 January 2022Active
18, Constable Place, Haydon Hill, Aylesbury, England, HP19 8QN

Secretary01 January 2018Active
91-92, High Street, Thame, England, OX9 3EH

Secretary04 April 2018Active
C/O Hillier Hopkins Llp, Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Director01 January 2018Active
Windermere, Twyford Grove, Twyford, Banbury, England, OX17 3JD

Director01 January 2018Active

People with Significant Control

Mr David Stephen Batchelor
Notified on:01 July 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:91-92, High Street, Thame, England, OX9 3EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Wills & Trusts Holdings (Aylesbury) Limited
Notified on:18 January 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, Ardenham Court, Aylesbury, United Kingdom, HP19 8HT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Capital

Capital allotment shares.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-31Change of name

Certificate change of name company.

Download
2022-01-31Change of name

Change of name notice.

Download
2022-01-10Capital

Capital alter shares subdivision.

Download
2022-01-02Incorporation

Memorandum articles.

Download
2022-01-02Resolution

Resolution.

Download
2022-01-02Resolution

Resolution.

Download
2021-12-22Capital

Capital alter shares subdivision.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-05Capital

Capital cancellation shares.

Download
2021-11-05Capital

Capital return purchase own shares.

Download
2021-11-01Officers

Change person secretary company with change date.

Download
2021-09-23Address

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

Download
2021-08-31Address

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

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.