Active
Company Information for WYLVA TRADING LIMITED
THE MARLOW CLUB GLOBESIDE BUSINESS PARK, FIELDHOUSE LANE, MARLOW, SL7 1LU,
|
Company Registration Number
06863557
Private Limited Company
Active |
Company Name | |
---|---|
WYLVA TRADING LIMITED | |
Legal Registered Office | |
THE MARLOW CLUB GLOBESIDE BUSINESS PARK FIELDHOUSE LANE MARLOW SL7 1LU Other companies in HA3 | |
Company Number | 06863557 | |
---|---|---|
Company ID Number | 06863557 | |
Date formed | 2009-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 27/09/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:45:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BHARAT THAKARSHI HINDOCHA |
||
ROGER FRANK KERRY |
||
STEPHEN CLIFTON LEWIS |
||
MARTIN CHARLES MENDELSSOHN |
||
JONATHAN MICHAEL PENNINGTON |
||
RONALD FRANK STEELE |
||
RICHARD SAUNDERS VAN DER KNAAP |
||
JONATHAN ROBIN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES COSTARD |
Director | ||
SUDHIR GUNVANT JAGSI |
Director | ||
BRENDAN JOSEPH FLAHIVE |
Director | ||
JAMES ASHTON LISTER |
Director | ||
GRANT LESLIE WHITEHOUSE |
Company Secretary | ||
COLIN GEORGE ERIC CORBALLY |
Director | ||
SIOBHAN JOAN LAVERY |
Company Secretary | ||
PAUL JOSEPH BEAUMONT |
Director | ||
PIERRE ALEXIS CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWS LONDON LIMITED | Director | 2016-03-23 | CURRENT | 2014-11-18 | Active | |
SAMARTHANAM UK | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active - Proposal to Strike off | |
APEXIA ENGINEERING LIMITED | Director | 2014-05-13 | CURRENT | 2014-02-11 | Dissolved 2015-07-14 | |
THERMARESOLUTION INTERNATIONAL LTD | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2015-07-07 | |
DEV3D LTD | Director | 2012-06-15 | CURRENT | 2012-06-13 | Active - Proposal to Strike off | |
MIDDLESEX ASSOCIATION FOR THE BLIND(THE) | Director | 2012-04-17 | CURRENT | 1952-12-13 | Active | |
BOLLYWOOD 3D TRADER LTD | Director | 2012-03-02 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
MUMBAI 3D CONVERSION LTD | Director | 2012-03-02 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
3D FILM PRODUCTIONS LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
SUMMIT LEISURE CLUBS LTD | Director | 2011-04-19 | CURRENT | 2011-04-11 | Active | |
RFL MANAGEMENT LTD | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active - Proposal to Strike off | |
GOLDBOYE LIMITED | Director | 2006-09-22 | CURRENT | 2006-09-14 | Dissolved 2014-04-22 | |
THE WINDSOR FITNESS AND RACKETS CLUB LIMITED | Director | 2005-09-25 | CURRENT | 2003-09-16 | Dissolved 2014-12-30 | |
THE REALLY FINE LEISURE COMPANY LTD | Director | 2002-04-30 | CURRENT | 2002-04-30 | Active | |
PRICE MANN & CO. LIMITED | Director | 1992-01-15 | CURRENT | 1988-08-11 | Active | |
DRAKELOW PARK GROUP LIMITED | Director | 2018-03-06 | CURRENT | 2017-11-30 | Liquidation | |
DRAKELOW PARK INVESTMENTS 1 LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
DRAKELOW PARK INVESTMENTS 2 LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
DRAKELOW PARK 2 LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
DRAKELOW DEVELOPMENT HOLDINGS LIMITED | Director | 2017-05-12 | CURRENT | 1991-01-23 | Liquidation | |
THE WINERY EBT LIMITED | Director | 2016-09-05 | CURRENT | 2016-06-20 | Active - Proposal to Strike off | |
THE WINERY LTD | Director | 2007-01-25 | CURRENT | 2007-01-25 | Active | |
THE REALLY FINE LEISURE COMPANY LTD | Director | 2004-12-15 | CURRENT | 2002-04-30 | Active | |
J D PARTIES LTD. | Director | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
BRANSTON GOLF & COUNTRY CLUB LIMITED | Director | 1992-09-25 | CURRENT | 1974-07-16 | Active | |
MAYFLOWER FINANCE (BURTON) LIMITED | Director | 1992-07-27 | CURRENT | 1949-09-15 | Liquidation | |
BURTON INNS LIMITED | Director | 1991-05-04 | CURRENT | 1985-07-24 | Active | |
SUMMIT 3 LEISURE CLUBS LTD | Director | 2017-12-09 | CURRENT | 2017-08-10 | Active | |
WAPHIL SPORTS LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2015-04-28 | |
SUMMIT LEISURE CLUBS LTD | Director | 2011-04-19 | CURRENT | 2011-04-11 | Active | |
RFL MANAGEMENT LTD | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active - Proposal to Strike off | |
THE THAMES CLUB LIMITED | Director | 2008-07-11 | CURRENT | 2008-04-23 | Active | |
THE WINDSOR FITNESS AND RACKETS CLUB LIMITED | Director | 2003-09-16 | CURRENT | 2003-09-16 | Dissolved 2014-12-30 | |
SOS SECURITY SYSTEMS LTD | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active | |
THE REALLY FINE LEISURE COMPANY LTD | Director | 2002-04-30 | CURRENT | 2002-04-30 | Active | |
THE REALLY FINE LEISURE COMPANY LTD | Director | 2002-05-22 | CURRENT | 2002-04-30 | Active | |
THE REALLY FINE LEISURE COMPANY LTD | Director | 2003-10-03 | CURRENT | 2002-04-30 | Active | |
THE REALLY FINE LEISURE COMPANY LTD | Director | 2015-02-03 | CURRENT | 2002-04-30 | Active | |
SUMMIT 3 LEISURE CLUBS LTD | Director | 2017-12-09 | CURRENT | 2017-08-10 | Active | |
FITAPP LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
THE REALLY FINE LEISURE COMPANY LTD | Director | 2015-02-03 | CURRENT | 2002-04-30 | Active | |
INCOME SHARE LTD | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active - Proposal to Strike off | |
INCSHARE LTD | Director | 2014-08-07 | CURRENT | 2014-05-14 | Dissolved 2015-11-10 | |
RAVE AND RIDE LTD | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
SUMMIT 2 LEISURE CLUBS LTD | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
SUMMIT LEISURE CLUBS LTD | Director | 2011-04-19 | CURRENT | 2011-04-11 | Active | |
RFL MANAGEMENT LTD | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Thomas Charles Edwards on 2024-01-20 | ||
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD FRANK STEELE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES | |
21/03/21 STATEMENT OF CAPITAL GBP 702999.53 | ||
SH01 | 21/03/21 STATEMENT OF CAPITAL GBP 702999.53 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Thomas Charles Edwards on 2021-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/21 FROM 447 Kenton Road Harrow Middlesex HA3 0XY | |
RP04SH01 | Second filing of capital allotment of shares GBP617,691.53 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES | |
SH01 | 01/12/20 STATEMENT OF CAPITAL GBP 617601.53 | |
SH01 | 10/11/20 STATEMENT OF CAPITAL GBP 617541.53 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK KERRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP576,541.53 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH01 | 15/03/19 STATEMENT OF CAPITAL GBP 576541.53 | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-15 GBP 522,487.53 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHARLES EDWARDS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
SH01 | 26/02/18 STATEMENT OF CAPITAL GBP 522515.56 | |
AA01 | Previous accounting period shortened from 28/12/17 TO 27/12/17 | |
SH01 | 23/08/17 STATEMENT OF CAPITAL GBP 522472.64 | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 1072.64 | |
SH01 | 20/07/17 STATEMENT OF CAPITAL GBP 1072.64 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Current accounting period shortened from 29/12/16 TO 28/12/16 | |
CH01 | Director's details changed for Mr Bharat Thakarshi Hindocha on 2017-09-29 | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
RES01 | ADOPT ARTICLES 26/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1008.64 | |
SH01 | 18/01/17 STATEMENT OF CAPITAL GBP 1008.64 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 21/12/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
SH06 | Cancellation of shares. Statement of capital on 2016-07-04 GBP 945.60 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-02-03 GBP 974.80 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 30/03/15 FULL LIST | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1294.23 | |
SH01 | 29/04/15 STATEMENT OF CAPITAL GBP 1294.23 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH06 | 29/04/15 STATEMENT OF CAPITAL GBP 1252.56 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MARTIN CHARLES MENDELSSOHN | |
AP01 | DIRECTOR APPOINTED MARTIN CHARLES MENDELSSOHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COSTARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUDHIR JAGSI | |
Annotation | ||
AP01 | DIRECTOR APPOINTED RICHARD SAUNDERS VAN DER KNAAP | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROBIN WILLIAMS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 03/02/2015 | |
SH06 | 03/02/15 STATEMENT OF CAPITAL GBP 1283.88 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLAHIVE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068635570001 | |
AR01 | 30/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRANT WHITEHOUSE | |
AR01 | 30/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM | |
SH06 | 23/04/13 STATEMENT OF CAPITAL GBP 2000 | |
RES01 | ADOPT ARTICLES 25/03/2013 | |
RES13 | REDUCTION OF SHARE PREMIUM ACCOUNT 25/03/2013 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ALTER ARTICLES 25/03/2013 | |
SH19 | 26/03/13 STATEMENT OF CAPITAL GBP 23017.37 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/03/13 | |
SH20 | STATEMENT BY DIRECTORS | |
RES01 | ADOPT ARTICLES 25/03/2013 | |
RES06 | REDUCE ISSUED CAPITAL 25/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY | |
AP03 | SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 23/03/2012 | |
AR01 | 30/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 01/03/2011 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JOSEPH FLAHIVE | |
AP01 | DIRECTOR APPOINTED MR BHARAT THAKARSHI HINDOCHA | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL PENNINGTON | |
AP01 | DIRECTOR APPOINTED DR SUDHIR JAGSI | |
AP01 | DIRECTOR APPOINTED MR JAMES ASHTON LISTER | |
AP01 | DIRECTOR APPOINTED DAVID JAMES COSTARD | |
AP01 | DIRECTOR APPOINTED ROGER FRANK KERRY | |
AP01 | DIRECTOR APPOINTED MR RONALD FRANK STEELE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE ERIC ECORBALLY / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFTON LEWIS / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 04/09/2009 | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
SH01 | 26/10/09 STATEMENT OF CAPITAL GBP 2103736.00 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 WYLVA TRADING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WYLVA TRADING LIMITED are:
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. |