UKBizDB.co.uk

WWTE LIMITED

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

This company is commonly known as Wwte Limited. The company was founded 13 years ago and was given the registration number 07458796. The firm's registered office is in WOKING. You can find them at Steward House 2nd Floor, Commercial Way, Woking, Surrey. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:WWTE LIMITED
Company Number:07458796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Steward House 2nd Floor, Commercial Way, Woking, Surrey, England, GU21 6EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN

Director01 November 2016Active
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN

Director02 December 2010Active
1, Crown Square, Woking, England, GU21 6HR

Secretary24 October 2016Active
West Lodge, Station Approach, West Byfleet, KT14 6NG

Secretary24 October 2016Active
West Lodge, Station Approach, West Byfleet, England, KT14 6NG

Secretary10 October 2013Active
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN

Secretary21 June 2018Active
Drake Suite, Globe House, Lavender Park Road, West Byfleet, England, KT14 6ND

Corporate Secretary02 December 2010Active
1, Crown Square, Woking, England, GU21 6HR

Director24 October 2016Active
West Lodge, Station Approach, West Byfleet, England, KT14 6NG

Director06 June 2012Active
3, The Court Yard, Forest Grange,, Forest Road, Colgate, Horsham, England, RH12 4TG

Director27 April 2017Active
West Lodge, Station Approach, West Byfleet, England, KT14 6NG

Director17 January 2014Active
The Peacocks, Drews Park, Knotty Green, Beaconsfield, England, HP9 2TT

Director27 April 2017Active
1, Crown Square, Woking, England, GU21 6HR

Director02 December 2010Active
Wild Acre, South Munstead Lane, Godalming, England, GU8 4AG

Director21 April 2017Active
Drake Suite Globe House, Lavender Park Road, West Byfleet, England, KT14 6ND

Director02 December 2010Active
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN

Director21 June 2018Active

People with Significant Control

Renaldo Scheepers
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Steward House, 2nd Floor, Woking, England, GU21 6EN
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Capital

Capital allotment shares.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-26Persons with significant control

Change to a person with significant control.

Download
2023-02-23Capital

Capital name of class of shares.

Download
2023-02-22Capital

Capital variation of rights attached to shares.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-13Resolution

Resolution.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-20Capital

Capital allotment shares.

Download
2023-01-13Capital

Capital allotment shares.

Download
2022-11-14Incorporation

Memorandum articles.

Download
2022-11-14Resolution

Resolution.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Change account reference date company previous extended.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.