WENTA
Overview
| Company Name | WENTA |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01744747 |
| 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 WENTA?
- Other information service activities n.e.c. (63990) / Information and communication
Where is WENTA located?
| Registered Office Address | Colne Way WD24 7ND Watford Herts England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WENTA?
| Company Name | From | Until |
|---|---|---|
| WATFORD ENTERPRISE AGENCY | Feb 10, 1984 | Feb 10, 1984 |
| WATFORD ENTERPRISE AGENCY LIMITED | Aug 08, 1983 | Aug 08, 1983 |
What are the latest accounts for WENTA?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WENTA?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for WENTA?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dominic Paul Mckenna as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 17 pages | AA | ||||||||||
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Anne Louise Parkes on Dec 24, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Derek Martin on Jan 10, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dominic Paul Mckenna on Dec 05, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Lee Faetz as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Martin on Jan 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Martin on Jan 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Edward Christopher Jordan on Jan 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Anne Louise Parkes on Jan 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Martin on Jan 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dominic Paul Mckenna on Jan 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Leath Al Obaidi on Jan 11, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Dominic Paul Mckenna as a director on Feb 03, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of WENTA?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL OBAIDI, Leath | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts England | England | Austrian | 240032050002 | |||||
| CHANEY, Samantha Jane | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts England | United Kingdom | British | 253872170001 | |||||
| DAVIES, Kit Byron William | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts England | United Kingdom | British | 196881480001 | |||||
| FAETZ, Lee | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts England | England | British | 315608120001 | |||||
| JORDAN, Edward Christopher | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts England | England | British | 242144690001 | |||||
| LANE, Graham William | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts England | England | British | 251636810002 | |||||
| MARTIN, Ian Derek | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts England | United Kingdom | British | 169148610003 | |||||
| PARKES, Anne Louise | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts England | England | British | 265440480002 | |||||
| SILCOCK, Anthony Gerard | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts England | England | British | 80799630001 | |||||
| HARDS, Kenneth William | Secretary | Sunbury Hill Farm Langley Lodge Lane Watford Road WD4 8QN Kings Langley Hertfordshire | British | 3091520001 | ||||||
| PICHON, Christopher Charles | Secretary | 5 The Courtyard Shendish HP3 0AS Kings Langley Hertfordshire | British | 7930260004 | ||||||
| ARBON, Simon Robert | Director | 194 Abbots Road WD5 0BP Abbots Langley Hertfordshire | England | British | 117013490001 | |||||
| BOND, Alfred Anthony | Director | Dawes Lane WD3 6BG Sarratt 54 Herts England | United Kingdom | British | 21181620001 | |||||
| BURTON, Peter Lennox | Director | 20 Blenheim Road St Albans AL1 4NR Hertfordshire | British | 1753870003 | ||||||
| CABON, Peter | Director | Brockswood Lane AL8 7BQ Welwyn Garden City 72 Hertfordshire | England | British | 138223630001 | |||||
| COSTER, Stephen William | Director | 9 Kendale HP3 8NN Hemel Hempstead Hertfordshire | England | British | 13985820001 | |||||
| CROWE, Paul | Director | Hillsmead Farm Cottage Penmans Green WD4 9AZ Chipperfield Hertfordshire | British | 46191800002 | ||||||
| ENGLAND, Karen Anne | Director | Cassiobury Park Avenue WD18 7LA Watford 13 Hertfordshire | England | British | 105668090001 | |||||
| GALBRAITH, Graham Harold, Professor | Director | Iveco House Station Road WD17 1DL Watford Herts | England | British | 133798150001 | |||||
| GINGELL, Julia Danielle | Director | 36 -38 Upper Marlborough Road AL1 3UU St Albans Gladstone Place Hertfordshire England | England | English | 150594490001 | |||||
| GOLDSTON, Geoffrey | Director | Hedgerow Cottage Pump Meadow HP16 9BB Great Missenden Buckinghamshire | British | 64444670001 | ||||||
| GREEN, Christopher James | Director | 48 High Street HP16 0AU Great Missenden Buckinghamshire | British | 5057020002 | ||||||
| HANCOCK, Zoe Julie Clare | Director | Hatfield Road AL4 0JA St Albans Oaklands College Hertfordshire United Kingdom | England | British | 223996650001 | |||||
| HARDS, Kenneth William | Director | Sunbury Hill Farm Langley Lodge Lane Watford Road WD4 8QN Kings Langley Hertfordshire | British | 3091520001 | ||||||
| HEEREY, Paul John | Director | WD24 7ND Watford Colne Way Herts England | United Kingdom | British | 193542710001 | |||||
| HUTTON, Douglas William | Director | Brackenhill Berkhampstead HP4 2P4 Hertfordshire 1 England | England | British | 67443640001 | |||||
| JACOBY, Michael | Director | Talbot Road WD3 1HE Rickmansworth 36 Hertfordshire England | United Kingdom | British | 195291620001 | |||||
| LAYTE, Paul Owen | Director | 1 Shootersway Park HP4 3NX Berkhamsted Coopers Lodge Herts England | England | British | 186772290001 | |||||
| LENO, Andrew Norman | Director | Rubislaw 16a Berks Hill Chorleywood WD3 5AQ Rickmansworth Hertfordshire | British | 58925550001 | ||||||
| MCATEER, Stephen Patrick | Director | Bishops Square AL10 9NE Hatfield Unit 4 Herts | England | British | 153080010002 | |||||
| MCKENNA, Dominic Paul | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts United Kingdom | England | British | 129525810003 | |||||
| MCLAUGHLIN, Irene Anne | Director | Meadowbanks Arkley EN53LY Herts 7 England | England | British | 147911540001 | |||||
| NURTON, Antony Robert | Director | White Oaks The Common WD4 9BX Chipperfield Hertfordshire | British | 50327780001 | ||||||
| OXLEY, Peter Duncan | Director | The Wenta Business Centre Colne Way WD24 7ND Watford Wenta Herts England | United Kingdom | British | 189605750003 | |||||
| PHILLIPS, Richard Andrew | Director | 21 Station Road WD17 1HT Watford Matthew Arnold & Baldwin Llp Hertfordshire United Kingdom | England | British | 42471790002 |
What are the latest statements on persons with significant control for WENTA?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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