WADDINGTON & DUVAL LIMITED
Overview
Company Name | WADDINGTON & DUVAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00563460 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WADDINGTON & DUVAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WADDINGTON & DUVAL LIMITED located?
Registered Office Address | Level 3 1 Paddington Square W2 1DL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WADDINGTON & DUVAL LIMITED?
Company Name | From | Until |
---|---|---|
WADDINGTON & DUVAL (HOLDINGS) LIMITED | Mar 26, 1956 | Mar 26, 1956 |
What are the latest accounts for WADDINGTON & DUVAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WADDINGTON & DUVAL LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2026 |
---|---|
Next Confirmation Statement Due | Jun 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2025 |
Overdue | No |
What are the latest filings for WADDINGTON & DUVAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||
Appointment of Kafayat Bisola Oluyinka as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Zillah Wendy Stone as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Ds Smith Holdings Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on Dec 19, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||
Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018 | 2 pages | AP03 | ||
Termination of appointment of Anne Steele as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Anne Steele as a secretary on Oct 31, 2018 | 1 pages | TM02 | ||
Appointment of Ms Zillah Wendy Stone as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||
Director's details changed for Mr William Beverley Hicks on Jul 25, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jun 12, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of WADDINGTON & DUVAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HICKS, William Beverley | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | Company Director | 132456870003 | ||||
OLUYINKA, Kafayat Bisola | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | Chartered Secretary | 333875550001 | ||||
CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | Company Secretary | 53026290001 | |||||
RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
RUSSELL, John Stuart | Secretary | Hundred Lodge 25 The Forebury CM21 9BD Sawbridgeworth Hertfordshire | British | 480230001 | ||||||
STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | 77624110001 | ||||||
STONE, Zillah Wendy | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 252500450001 | |||||||
BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | Accountant | 37624090002 | |||||
CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Executive | 53026290002 | ||||
DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 47821400004 | ||||
EVISON, Philip John | Director | 6 Putney Park Lane SW15 5HD London | British | Director | 31224520001 | |||||
GILLESPIE, David John | Director | The Corner House Knightcote CV33 0SQ Leamington Spa Warwickshire | British | Director | 23613970001 | |||||
GREEN, Michael George | Director | Thorniethwaite DG11 1JH Lockerbie Dumfries | Scotland | British | Director | 23613980001 | ||||
HEWITT, Joseph John | Director | 34 Heron Island Caversham RG4 8DQ Reading Berkshire | British | Director | 24545580001 | |||||
JOWETT, Matthew Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | Company Director | 205867540001 | ||||
LANE, Charles Anthony | Director | 70 Kelvedon Close KT2 5LF Kingston Upon Thames Surrey | British | Director | 31224510001 | |||||
MATTHEWS, David John | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | Accountant | 101577480001 | ||||
MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | Company Executive | 16228990001 | ||||
ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 57880630003 | ||||
RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | Company Secretary | 480230002 | |||||
SMITH, Colin Alfred | Director | 39 Aberdeen Park Highbury N5 2AR London | England | British | Director | 66857520002 | ||||
STEELE, Anne | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | Chartered Secretary | 77624110001 | ||||
STONE, Zillah Wendy | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | Company Secretary | 55643660001 | ||||
THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Executive | 40130640001 | ||||
WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | Director | 707720002 |
Who are the persons with significant control of WADDINGTON & DUVAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ds Smith Holdings Limited | Apr 06, 2016 | 1 Paddington Square W2 1DL London Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0