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

WBX LIMITED

WINSLADE HOUSE WINSLADE PARK, MANOR DRIVE, CLYST ST MARY, EXETER, DEVON, EX5 1FY,
Company Registration Number
06538900
Private Limited Company
Active

Company Overview

About Wbx Ltd
WBX LIMITED was founded on 2008-03-19 and has its registered office in Exeter. The organisation's status is listed as "Active". Wbx Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WBX LIMITED
 
Legal Registered Office
WINSLADE HOUSE WINSLADE PARK
MANOR DRIVE, CLYST ST MARY
EXETER
DEVON
EX5 1FY
Other companies in EX14
 
Previous Names
WATER BABIES GROUP LIMITED30/09/2019
THE ALICE GROUP LIMITED20/12/2013
WATER BABIES GROUP LIMITED07/06/2010
Filing Information
Company Number 06538900
Company ID Number 06538900
Date formed 2008-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 05:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WBX LIMITED
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 WBX LIMITED
The following companies were found which have the same name as WBX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WBX (EUROPE) LIMITED 1 PEPPERCORN COURT NEWCASTLE UPON TYNE NE1 3HD Active Company formed on the 2006-11-14
WBX AIR-CONDITIONING SDN. BHD. Active
WBX CONSTRUCTION & ENGINEERING SDN. BHD. Active
WBX Consulting Ltd. 1003 - 1009 Expo Boulevard Vancouver British Columbia V6Z 2V9 Active Company formed on the 2022-03-12
WBX CONSULTING LTD British Columbia Active Company formed on the 2024-01-01
WBX CORPORATION California Unknown
WBX DEVELOPMENT LTD FLAT 3A CRYSTAL PALACE PARK ROAD LONDON ENGLAND SE26 6EG Active - Proposal to Strike off Company formed on the 2012-10-08
WBX ENTERPRISES, LLC 1002 HARRIS ST CISCO TX 76437 Active Company formed on the 2020-12-31
WBX HOLDINGS PLC UNITS 7 AND 8 IMPERIAL STUDIOS 3-11 IMPERIAL ROAD LONDON ENGLAND SW6 2AG Dissolved Company formed on the 2003-01-15
WBX INCORPORATED Michigan UNKNOWN
WBX INVESTMENTS LLC PO BOX 2456 ALBANY TX 76430 Active Company formed on the 2023-08-14
WBX LIMITED Unknown Company formed on the 2021-03-30
WBX LLC Georgia Unknown
WBX LLC California Unknown
WBX MEMBERS FUNDS LIMITED DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR Active - Proposal to Strike off Company formed on the 2003-01-15
WBX PARTNERS A CALIFORNIA LIMITED PARTNERSHIP California Unknown
WBX PROPERTIES LLC PO BOX 2456 ALBANY TX 76430 Active Company formed on the 2014-07-25
WBX PROPERTY LIMITED 3 HORSESHOE MEWS MATLOCK DERBYSHIRE UNITED KINGDOM DE4 3SY Dissolved Company formed on the 2016-06-10
WBX PTY LTD Active Company formed on the 2019-08-22
Wbx Representative, Inc. Delaware Unknown

Company Officers of WBX LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MARIE WESTON
Company Secretary 2010-03-23
STEVEN CHRISTOPHER FRANKS
Director 2010-03-23
LENNOX ECTOR PAUL THOMPSON
Director 2008-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA LUCY THOMPSON
Director 2008-03-19 2014-07-31
NICHOLAS JAMES REEVE
Director 2013-10-24 2014-06-30
STEPHANIE JANE EVANS
Company Secretary 2008-03-19 2010-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHRISTOPHER FRANKS WATER BABIES LIMITED Director 2010-03-23 CURRENT 2001-11-14 Active
LENNOX ECTOR PAUL THOMPSON BRITISH FRANCHISE ASSOCIATION Director 2017-12-07 CURRENT 1977-11-29 Active
LENNOX ECTOR PAUL THOMPSON WATER BABIES HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WATER BABIES GROUP LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
LENNOX ECTOR PAUL THOMPSON WATER BABIES INTERNATIONAL LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
LENNOX ECTOR PAUL THOMPSON SERVIAN HOMES LTD Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2015-01-20
LENNOX ECTOR PAUL THOMPSON GREENHILL COURT MANAGEMENT COMPANY LIMITED Director 2011-06-24 CURRENT 1981-09-09 Active
LENNOX ECTOR PAUL THOMPSON WATERBUMPS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
LENNOX ECTOR PAUL THOMPSON THE DOODLE TRAINING COMPANY LIMITED Director 2010-02-18 CURRENT 2009-07-22 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WATER BABIES ACADEMY LIMITED Director 2010-02-18 CURRENT 2009-06-30 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WATER BABIES TRUSTEE LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON LITTLESWIMMINGTON LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WATER BABIES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active

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
2024-05-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2024-04-04Director's details changed for Mr Lennox Ector Paul Thompson on 2024-04-03
2024-03-20CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-22CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM C/O 15 Ferndale Close Honiton Devon EX14 2YN England
2022-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-08-19CH01Director's details changed for Mr Lennox Ector Paul Thompson on 2021-08-17
2021-08-19AP01DIRECTOR APPOINTED MR HOWARD MARK HARRISON
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 174 High Street Honiton EX14 1LA England
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-07-06AP03Appointment of Mr Peter Andrew Grimes as company secretary on 2020-07-01
2020-07-06TM02Termination of appointment of Hammett Associates Limited on 2020-07-01
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM 198 High Street Honiton Devon EX14 1AJ England
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER FRANKS
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 205 High Street Honiton EX14 1LQ England
2020-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-27PSC05Change of details for Water Babies Bubble Limited as a person with significant control on 2019-09-20
2020-03-27CH01Director's details changed for Mr Steven Christopher Franks on 2020-03-26
2019-11-12RES13Resolutions passed:
  • Distribution in specie to be satisifed by transferring the entire issued share capital of wholly owned subsidiaries of the company at book value 20/09/2019
2019-09-30CERTNMCompany name changed water babies group LIMITED\certificate issued on 30/09/19
2019-09-26AP01DIRECTOR APPOINTED MR PETER ANDREW GRIMES
2019-08-07AP04Appointment of Hammett Associates Limited as company secretary on 2019-07-31
2019-08-07TM02Termination of appointment of Robert Keith Moorhouse on 2019-07-31
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM The Bubble 205 High Street Honiton Devon EX14 1LQ England
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065389000002
2018-11-12TM02Termination of appointment of Joanne Marie Weston on 2018-11-01
2018-11-12AP03Appointment of Mr Robert Keith Moorhouse as company secretary on 2018-11-01
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-02-22AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065389000001
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 200000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM 205 High Street Honiton Devon EX14 1LQ
2016-04-12AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 200000
2015-03-26AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065389000001
2014-08-29MEM/ARTSARTICLES OF ASSOCIATION
2014-08-29RES13EXECUTION AND DELIVERY OF GUARANTEE 31/07/2014
2014-08-29RES01ADOPT ARTICLES 29/08/14
2014-08-19MEM/ARTSARTICLES OF ASSOCIATION
2014-08-19RES13GUARANTEE/REGISTRATION AND TRANSFER OF SHARES 31/07/2014
2014-08-19RES01ADOPT ARTICLES 19/08/14
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LUCY THOMPSON
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REEVE
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 200000
2014-03-27AR0119/03/14 ANNUAL RETURN FULL LIST
2014-02-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-12-20CERTNMCompany name changed the alice group LIMITED\certificate issued on 20/12/13
2013-12-05AP01DIRECTOR APPOINTED MR NICHOLAS JAMES REEVE
2013-04-24AR0119/03/13 ANNUAL RETURN FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA LUCY THOMPSON / 01/01/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LENNOX ECTOR PAUL THOMPSON / 01/01/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER FRANKS / 01/01/2013
2013-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIE WESTON / 01/01/2013
2013-01-03AA31/07/12 TOTAL EXEMPTION FULL
2012-04-19AR0119/03/12 NO CHANGES
2012-04-11AA31/07/11 TOTAL EXEMPTION FULL
2011-04-19AR0119/03/11 FULL LIST
2011-03-16AA01CURREXT FROM 31/03/2011 TO 31/07/2011
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 200 HIGH STREET HONITON EAST DEVON EX14 1AJ
2011-01-14RES01ADOPT ARTICLES 21/12/2010
2011-01-14RES12VARYING SHARE RIGHTS AND NAMES
2011-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-07RES15CHANGE OF NAME 14/05/2010
2010-06-07CERTNMCOMPANY NAME CHANGED WATER BABIES GROUP LIMITED CERTIFICATE ISSUED ON 07/06/10
2010-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-03RES15CHANGE OF NAME 14/05/2010
2010-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-23AP03SECRETARY APPOINTED JOANNE MARIE WESTON
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-04-15AR0119/03/10 FULL LIST
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE EVANS
2010-04-08AP01DIRECTOR APPOINTED STEVEN CHRISTOPHER FRANKS
2010-03-15RES15CHANGE OF NAME 18/02/2010
2010-03-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-04-2488(2)AD 04/04/08 GBP SI 1999998@0.1=199999.8 GBP IC 0.2/200000
2008-04-2488(2)AD 04/04/08 GBP SI 1@0.1=0.1 GBP IC 0.1/0.2
2008-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WBX LIMITED 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 WBX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WBX LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 WBX LIMITED

Intangible Assets
Patents
We have not found any records of WBX LIMITED registering or being granted any patents
Domain Names

WBX LIMITED owns 2 domain names.

alicegroup.co.uk   thealicegroup.co.uk  

Trademarks
We have not found any records of WBX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WBX LIMITED. 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 WBX LIMITED 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 WBX LIMITED 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 WBX LIMITED 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 WBX LIMITED 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.