Warning: file_put_contents(c/1100b2d56be7b033745302e1e23e235b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/44af9ee81492702ee6f32cab038906f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wtw & Associates Limited, OX14 4SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WTW & ASSOCIATES LIMITED

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

This company is commonly known as Wtw & Associates Limited. The company was founded 22 years ago and was given the registration number 04350462. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WTW & ASSOCIATES LIMITED
Company Number:04350462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
5 Canada Way, Midhurst Road, Liphook, GU30 7TD

Secretary09 January 2002Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary04 December 2018Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Secretary17 March 2008Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 January 2002Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
5 Canada Way, Midhurst Road, Liphook, GU30 7TD

Director09 January 2002Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 April 2020Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director04 December 2018Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director03 October 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 January 2002Active
Rehoboth 14 King Street, Mortimer, Reading, RG7 3RS

Director26 June 2002Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
5503 Moultrie Lane, Houston, Texas, Usa,

Director26 June 2002Active
Grike Cottage, Ennerdale, Cleator, CA23 3AS

Director26 June 2002Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director17 March 2008Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director17 March 2008Active

People with Significant Control

R P S Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Western Avenue, Abingdon, England, OX14 4SH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type dormant.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.