UKBizDB.co.uk

WYEN CORPORATION LTD

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

This company is commonly known as Wyen Corporation Ltd. The company was founded 20 years ago and was given the registration number 05041823. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 13 Chadwick Road, , Westcliff-on-sea, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WYEN CORPORATION LTD
Company Number:05041823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:13 Chadwick Road, Westcliff-on-sea, Essex, England, SS0 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Chadwick Road, Westcliff On Sea, SS0 8LS

Secretary20 December 2004Active
13, Chadwick Road, Westcliff On Sea, United Kingdom, SS0 8LS

Director01 April 2023Active
2 Branksome Avenue, Stanford Le Hope, SS17 8AZ

Secretary19 February 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary12 February 2004Active
Calla Llonga Hillcrest Road, Horndon On The Hill, Stanford Le Hope, SS17 8NG

Director19 February 2004Active
77, Hampstead Way, London, United Kingdom, NW11 7LG

Director05 December 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director12 February 2004Active

People with Significant Control

Mr James Oliver Nyman
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Paul Nyman
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:77, Hampstead Way, London, United Kingdom, NW11 7LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Edward Joseph Nyman
Notified on:06 April 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:13, Chadwick Road, Westcliff-On-Sea, United Kingdom, SS0 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Address

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

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.