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

WSW LIMITED

FIRST FLOOR, LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
Company Registration Number
07016446
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wsw Ltd
WSW LIMITED was founded on 2009-09-11 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Wsw 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
WSW LIMITED
 
Legal Registered Office
FIRST FLOOR, LEE HOUSE
90 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5JW
Other companies in CH1
 
Filing Information
Company Number 07016446
Company ID Number 07016446
Date formed 2009-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSW 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 WSW LIMITED
The following companies were found which have the same name as WSW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WSW JELEBU ROAD Singapore 670184 Dissolved Company formed on the 2014-12-09
WSW (FS) HOLDINGS LIMITED SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Liquidation Company formed on the 2011-10-13
WSW 1995 EXCHANGE FUND LP Delaware Unknown
WSW 1996 BUYOUT FUND LP Delaware Unknown
WSW 1996 BUYOUT FUND II LP Delaware Unknown
WSW 1996 EXCHANGE FUND LP Delaware Unknown
WSW 1997 EXCHANGE FUND LP Delaware Unknown
WSW 1998 EXCHANGE FUND LP Delaware Unknown
WSW 8515-17 REALTY LLC 8107 Colonial Road Kings BROOKLYN NY 11209 Active Company formed on the 2010-12-03
WSW ACCESS LTD 40/42 BRANTWOOD AVENUE DUNDEE UNITED KINGDOM DD3 6EW Dissolved Company formed on the 2013-09-17
Wsw Acquisition Co. Delaware Unknown
WSW ADMINISTRATION SUPPORT LTD 42 INGLEWOOD CRESCENT CARLISLE CUMBRIA CA2 6JJ Dissolved Company formed on the 2013-07-24
WSW ADVERTISING SDN. BHD. Active
WSW ADVISORY PRIVATE LIMITED B-261 FLAT NO-2 IST FLOOR NEW ASHOK NAGAR OPP CHURCH DELHI Delhi 110096 ACTIVE Company formed on the 2014-11-14
WSW ADVISORY PLLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-05-30
Wsw Associates Limited Partnership Delaware Unknown
WSW ASSOCIATES LIMITED Active Company formed on the 1996-12-11
WSW ASSOCIATES INC California Unknown
WSW ASSOCIATES LLC New Jersey Unknown
WSW AUCTIONEERS LIMITED 20 CLANWILLIAM TERRACE DUBLIN 2 Dissolved Company formed on the 2003-05-14

Company Officers of WSW LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN FOWLIE
Director 2015-04-30
NEIL HARPER TURNBULL
Director 2013-10-24
DAVID JOHN LUDLOW WHITMORE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTEN MORRISON
Company Secretary 2015-06-18 2017-02-03
GEOFF ROBERT DRAKE
Director 2015-04-30 2015-12-18
MEGHNA SHETTY
Company Secretary 2015-04-30 2015-05-22
NEIL HARPER TURNBULL
Company Secretary 2012-11-09 2015-04-30
BRIAN MICHAEL DAWSON
Director 2009-09-11 2015-04-30
HUW GARETH HUMPHREYS
Director 2009-09-11 2013-10-24
HUW GARETH HUMPHREYS
Company Secretary 2009-09-11 2012-11-09
7SIDE SECRETARIAL LIMITED
Company Secretary 2009-09-11 2009-09-11
SAMUEL GEORGE ALAN LLOYD
Director 2009-09-11 2009-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FOWLIE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-14 CURRENT 2012-03-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
KENNETH JOHN FOWLIE 4 LEGAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2008-02-04 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK NOMINEES LIMITED Director 2016-03-23 CURRENT 2002-05-07 Active
KENNETH JOHN FOWLIE 4 LEGAL LIMITED Director 2016-03-23 CURRENT 2008-01-08 Active
KENNETH JOHN FOWLIE ABSTRACT LEGAL HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-04-21 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CAB CLAIMS LIMITED Director 2015-05-29 CURRENT 2004-05-12 Active - Proposal to Strike off
KENNETH JOHN FOWLIE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2005-12-20 Active
KENNETH JOHN FOWLIE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2015-05-29 CURRENT 1999-09-30 Active
KENNETH JOHN FOWLIE SG HEALTH GROUP LIMITED Director 2015-05-29 CURRENT 2005-03-04 Active
KENNETH JOHN FOWLIE RECOVER HEALTHCARE LIMITED Director 2015-05-29 CURRENT 2009-03-04 Active
KENNETH JOHN FOWLIE REACT MEDICAL REPORTING LIMITED Director 2015-05-29 CURRENT 2009-04-07 Active
KENNETH JOHN FOWLIE REACT MEDICAL MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK LIMITED Director 2015-05-29 CURRENT 2012-02-01 Active
KENNETH JOHN FOWLIE MOBILE DOCTORS LIMITED Director 2015-05-29 CURRENT 1989-11-24 Active
KENNETH JOHN FOWLIE MEDICALAW LIMITED Director 2015-05-29 CURRENT 1997-10-10 Active
KENNETH JOHN FOWLIE SG HEALTH SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2001-05-11 Active
KENNETH JOHN FOWLIE COMPASS COSTS CONSULTANTS LTD Director 2015-05-29 CURRENT 2001-08-06 Active
KENNETH JOHN FOWLIE ACCESS TO COMPENSATION LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CLAIM4 LIMITED Director 2015-05-29 CURRENT 2004-05-10 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2015-05-29 CURRENT 2005-01-24 Active
KENNETH JOHN FOWLIE ISAAS TECHNOLOGY LIMITED Director 2015-05-29 CURRENT 2010-11-09 Active
KENNETH JOHN FOWLIE FAST TRACK PPI LIMITED Director 2015-05-29 CURRENT 2012-03-29 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MDL MEDICAL ADMINISTRATION LTD Director 2015-05-29 CURRENT 1998-12-24 Active
KENNETH JOHN FOWLIE MEDICI LEGAL LIMITED Director 2015-05-29 CURRENT 2001-08-07 Active
KENNETH JOHN FOWLIE SENTINEL ALLIANCE LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LIBERTY PROTECT LIMITED Director 2015-05-29 CURRENT 2005-12-19 Active
KENNETH JOHN FOWLIE REACT & RECOVER MEDICAL GROUP LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE WALKER SMITH WAY LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active
KENNETH JOHN FOWLIE SLATER & GORDON (UK) 1 LIMITED Director 2012-01-26 CURRENT 2012-01-03 Active
NEIL HARPER TURNBULL NORBURY BROADBAND COMMUNITY LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2017-05-09
NEIL HARPER TURNBULL WALKER SMITH WAY LIMITED Director 2010-02-02 CURRENT 2009-09-11 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CAB CLAIMS LIMITED Director 2018-03-19 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CLAIM4 LIMITED Director 2018-03-19 CURRENT 2004-05-10 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE FAST TRACK PPI LIMITED Director 2018-03-19 CURRENT 2012-03-29 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE MDL MEDICAL ADMINISTRATION LTD Director 2018-03-19 CURRENT 1998-12-24 Active
DAVID JOHN LUDLOW WHITMORE SENTINEL ALLIANCE LIMITED Director 2018-03-19 CURRENT 2004-04-20 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-16 CURRENT 2012-03-07 Active
DAVID JOHN LUDLOW WHITMORE ABSTRACT LEGAL HOLDINGS LIMITED Director 2018-02-20 CURRENT 2004-04-21 Active
DAVID JOHN LUDLOW WHITMORE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2005-12-20 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2008-02-04 Active
DAVID JOHN LUDLOW WHITMORE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2018-02-20 CURRENT 1999-09-30 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH GROUP LIMITED Director 2018-02-20 CURRENT 2005-03-04 Active
DAVID JOHN LUDLOW WHITMORE RECOVER HEALTHCARE LIMITED Director 2018-02-20 CURRENT 2009-03-04 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL REPORTING LIMITED Director 2018-02-20 CURRENT 2009-04-07 Active
DAVID JOHN LUDLOW WHITMORE WALKER SMITH WAY LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK LIMITED Director 2018-02-20 CURRENT 2012-02-01 Active
DAVID JOHN LUDLOW WHITMORE MOBILE DOCTORS LIMITED Director 2018-02-20 CURRENT 1989-11-24 Active
DAVID JOHN LUDLOW WHITMORE MEDICALAW LIMITED Director 2018-02-20 CURRENT 1997-10-10 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2001-05-11 Active
DAVID JOHN LUDLOW WHITMORE COMPASS COSTS CONSULTANTS LTD Director 2018-02-20 CURRENT 2001-08-06 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK NOMINEES LIMITED Director 2018-02-20 CURRENT 2002-05-07 Active
DAVID JOHN LUDLOW WHITMORE ACCESS TO COMPENSATION LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2018-02-20 CURRENT 2005-01-24 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL LIMITED Director 2018-02-20 CURRENT 2008-01-08 Active
DAVID JOHN LUDLOW WHITMORE ISAAS TECHNOLOGY LIMITED Director 2018-02-20 CURRENT 2010-11-09 Active
DAVID JOHN LUDLOW WHITMORE MEDICI LEGAL LIMITED Director 2018-02-20 CURRENT 2001-08-07 Active
DAVID JOHN LUDLOW WHITMORE LIBERTY PROTECT LIMITED Director 2018-02-20 CURRENT 2005-12-19 Active
DAVID JOHN LUDLOW WHITMORE REACT & RECOVER MEDICAL GROUP LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER & GORDON (UK) 1 LIMITED Director 2018-02-20 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 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
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-12Application to strike the company off the register
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 58 Mosley Street Manchester M2 3HZ England
2023-09-20Register inspection address changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
2023-02-15DIRECTOR APPOINTED MR NILS IAN STOESSER
2023-02-15APPOINTMENT TERMINATED, DIRECTOR NILS IAN STOESSER
2023-02-15Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
2023-02-15CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070164460002
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-09-01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-09-01Director's details changed for Nils Ian Stoesser on 2022-07-01
2022-09-01CH01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-07-07AP01DIRECTOR APPOINTED NILS IAN STOESSER
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-02-08DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-06-29AAMDAmended dormat accounts made up to 2019-12-31
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-11-01CH01Director's details changed for Alison Louise Wilford on 2019-03-11
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARPER TURNBULL
2019-03-12AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD02Register inspection address changed to 90 High Holborn London WC1V 6LJ
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL
2019-02-15AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2019-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-08AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-04-24CH01Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
2018-03-06PSC07CESSATION OF SLATER & GORDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070164460002
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-02-06TM02Termination of appointment of Kirsten Morrison on 2017-02-03
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070164460001
2016-06-01RES01ADOPT ARTICLES 01/06/16
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF ROBERT DRAKE
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0111/09/15 ANNUAL RETURN FULL LIST
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 26/28 Nicholas Street Chester Cheshire CH1 2PQ
2015-07-07AP03Appointment of Ms Kirsten Morrison as company secretary on 2015-06-18
2015-07-07TM02Termination of appointment of Meghna Shetty on 2015-05-22
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL DAWSON
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY NEIL TURNBULL
2015-05-01AP03SECRETARY APPOINTED MS MEGHNA SHETTY
2015-05-01AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-05-01AP01DIRECTOR APPOINTED MR GEOFF ROBERT DRAKE
2014-11-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0111/09/14 FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HARPER TURNBULL / 01/10/2014
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUW HUMPHREYS
2014-10-01AP01DIRECTOR APPOINTED MR NEIL HARPER TURNBULL
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-24AR0111/09/13 FULL LIST
2013-10-24AP03SECRETARY APPOINTED MR NEIL HARPER TURNBULL
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY HUW HUMPHREYS
2012-10-24AR0111/09/12 FULL LIST
2012-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-09-21AR0111/09/11 FULL LIST
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-17AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2010-10-26AR0111/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL DAWSON / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL DAWSON / 10/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL DAWSON / 10/09/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / HUW GARETH HUMPHREYS / 10/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW GARETH HUMPHREYS / 10/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL DAWSON / 10/09/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED
2010-02-01AP01DIRECTOR APPOINTED HUW GARETH HUMPHREYS
2010-02-01AP03SECRETARY APPOINTED HUW GARETH HUMPHREYS
2010-01-29AP01DIRECTOR APPOINTED BRIAN MICHAEL DAWSON
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 14-18 CITY ROAD CARDIFF CF24 3DL
2009-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WSW 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 WSW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WSW LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 WSW LIMITED

Intangible Assets
Patents
We have not found any records of WSW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSW LIMITED
Trademarks
We have not found any records of WSW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WSW 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 (99999 - Dormant Company) as WSW LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WSW 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 WSW 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 WSW 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.