Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARDSEND LTD
Company Information for

WARDSEND LTD

6-7 CITIBASE, NEW BARCLAY HOUSE, 234 BOTLEY ROAD, OXFORD, OX2 0HP,
Company Registration Number
02333152
Private Limited Company
Active

Company Overview

About Wardsend Ltd
WARDSEND LTD was founded on 1989-01-09 and has its registered office in Oxford. The organisation's status is listed as "Active". Wardsend Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WARDSEND LTD
 
Legal Registered Office
6-7 CITIBASE, NEW BARCLAY HOUSE
234 BOTLEY ROAD
OXFORD
OX2 0HP
Other companies in OX1
 
Previous Names
KINGCRAIG LIMITED05/08/2013
Filing Information
Company Number 02333152
Company ID Number 02333152
Date formed 1989-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB274352401  
Last Datalog update: 2024-03-05 12:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARDSEND LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WARDSEND LTD
The following companies were found which have the same name as WARDSEND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARDSEND FIDENTIA LIMITED 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF Active Company formed on the 2010-04-06
WARDSEND GROUP LTD ROUND HOUSE ROYAL STANDARD PLACE NOTTINGHAM NG1 6FS Active - Proposal to Strike off Company formed on the 2018-01-02
WARDSEND HOLDINGS LIMITED 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF Active Company formed on the 2019-12-20
WARDSEND LOGISTICS LTD Unit 1c, 55 Forest Road FOREST ROAD Leicester LE5 0BT Active Company formed on the 2014-07-17
WARDSEND SERVICES LIMITED 6-7 CITABASE- NEW BARCLAY HOUSE 234 BOTLEY ROAD OXFORD OX2 0HP Active Company formed on the 2016-01-15
WARDSEND VENTURE MANAGEMENT LIMITED 41 CORNMARKET STREET OXFORD OX1 3HA Active - Proposal to Strike off Company formed on the 2004-03-26

Company Officers of WARDSEND LTD

Current Directors
Officer Role Date Appointed
CAROLINE ELIZABETH LAING
Company Secretary 1998-12-23
CAROLINE ELIZABETH LAING
Director 1996-06-17
CHARLOTTE ELIZABETH LAING
Director 2018-01-16
IAN MICHAEL LAING
Director 1996-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITAL VENTURES PLC
Company Secretary 1992-01-09 1998-12-23
ANDREW JOHN BRUCKLAND
Director 1992-12-10 1996-06-17
PAUL HIRD JOSELAND
Director 1992-01-09 1996-06-17
MILTON NICHOLAS PSYLLIDES
Director 1992-01-09 1996-06-17
ANDREW JOHN CANN
Director 1992-01-09 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ELIZABETH LAING THE ELIAS ASHMOLE TRUST Director 2008-12-11 CURRENT 2000-10-11 Active
IAN MICHAEL LAING WINTRINGHAM NEWCO1 LIMITED Director 2017-05-01 CURRENT 2017-04-05 Active
IAN MICHAEL LAING WINTRINGHAM NEWCO2 LIMITED Director 2017-05-01 CURRENT 2017-04-05 Active - Proposal to Strike off
IAN MICHAEL LAING WARDSEND FIDENTIA LIMITED Director 2016-03-31 CURRENT 2010-04-06 Active
IAN MICHAEL LAING 1 BRYANSTON SQUARE FREEHOLD LIMITED Director 2014-12-10 CURRENT 2013-05-02 Active
IAN MICHAEL LAING AEGATE HOLDINGS LIMITED Director 2013-10-09 CURRENT 2013-06-12 Liquidation
IAN MICHAEL LAING FIDENTIA (NO. 015) LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
IAN MICHAEL LAING GRANTA PARK ESTATES LIMITED Director 2010-12-31 CURRENT 1990-11-14 Active
IAN MICHAEL LAING COOMBE CASTLE FINE WINES LIMITED Director 2009-12-01 CURRENT 1985-05-23 Active
IAN MICHAEL LAING IMMUNOCORE LIMITED Director 2008-10-06 CURRENT 2007-12-18 Active
IAN MICHAEL LAING MONTE SAN MARTINO TRUST Director 2008-01-09 CURRENT 2005-10-26 Active
IAN MICHAEL LAING SQW GROUP LIMITED Director 2006-06-14 CURRENT 2003-10-29 Active
IAN MICHAEL LAING OIEST LIMITED Director 2003-04-09 CURRENT 2000-10-05 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Current accounting period shortened from 31/12/23 TO 31/07/23
2023-05-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25DIRECTOR APPOINTED MR HAMISH ALEXANDER LAING
2023-01-25CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 41 Cornmarket Street Oxford OX1 3HA
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 41 Cornmarket Street Oxford OX1 3HA
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-03-05PSC04PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL LAING / 10/01/2018
2018-03-05PSC04PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH LAING / 10/01/2018
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-16AP01DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH LAING
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1809000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-07-16DISS40Compulsory strike-off action has been discontinued
2016-07-14AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-07-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1809000
2016-02-23AR0109/01/16 ANNUAL RETURN FULL LIST
2015-05-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1809000
2015-02-03AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-29SH0107/10/14 STATEMENT OF CAPITAL GBP 1809000
2014-03-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30SH0124/10/13 STATEMENT OF CAPITAL GBP 924000.0
2014-01-30SH0113/11/13 STATEMENT OF CAPITAL GBP 1174000.0
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1174000
2014-01-24AR0109/01/14 ANNUAL RETURN FULL LIST
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 023331520002
2013-08-05RES15CHANGE OF NAME 26/07/2013
2013-08-05CERTNMCompany name changed kingcraig LIMITED\certificate issued on 05/08/13
2013-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-22SH0112/02/13 STATEMENT OF CAPITAL GBP 759000.0
2013-01-10AR0109/01/13 ANNUAL RETURN FULL LIST
2012-12-21RES13DELTE MEM 11/12/2012
2012-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-21SH0111/12/12 STATEMENT OF CAPITAL GBP 659000.0
2012-12-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-21AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-13AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-13AR0109/01/12 FULL LIST
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-03AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 4 CHARLBURY ROAD OXFORD OX2 6UT
2011-01-28AR0109/01/11 FULL LIST
2010-12-21AA01PREVSHO FROM 31/12/2010 TO 31/07/2010
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04AR0109/01/10 FULL LIST
2009-03-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-13363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-14363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-01-05363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-27363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-10288aNEW SECRETARY APPOINTED
1999-01-13363sRETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS
1999-01-13288bSECRETARY RESIGNED
1999-01-13288aNEW SECRETARY APPOINTED
1999-01-13287REGISTERED OFFICE CHANGED ON 13/01/99 FROM: WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT
1999-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-05363sRETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS
1997-06-19225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-30363sRETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
1996-09-26169£ IC 81002/9001 02/09/96 £ SR 80002@.9=72001
1996-09-17288DIRECTOR RESIGNED
1996-09-17288NEW DIRECTOR APPOINTED
1996-09-13CERTNMCOMPANY NAME CHANGED ROMAN RENTALS 005 LIMITED CERTIFICATE ISSUED ON 13/09/96
1996-09-05SRES09P.O.S 26/07/96
1996-09-04288DIRECTOR RESIGNED
1996-09-04288NEW DIRECTOR APPOINTED
1996-09-04288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WARDSEND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARDSEND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-27 Outstanding THE BENEFICIARIES
DEED OF CHARGE 2011-11-15 Outstanding UBS AG,LONDON BRANCH
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARDSEND LTD

Intangible Assets
Patents
We have not found any records of WARDSEND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WARDSEND LTD
Trademarks
We have not found any records of WARDSEND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARDSEND LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WARDSEND LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WARDSEND LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARDSEND LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARDSEND LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.