WN IT MANAGED SERVICES LIMITED
Overview
Company Name | WN IT MANAGED SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01983540 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WN IT MANAGED SERVICES LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is WN IT MANAGED SERVICES LIMITED located?
Registered Office Address | Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WN IT MANAGED SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
DAISY IT MANAGED SERVICES LIMITED | Dec 01, 2015 | Dec 01, 2015 |
PHOENIX IT MANAGED SERVICES LIMITED | Sep 12, 2013 | Sep 12, 2013 |
SERVO LIMITED | Sep 26, 2008 | Sep 26, 2008 |
ICM MANAGED AVAILABILITY SERVICES LIMITED | Aug 01, 2007 | Aug 01, 2007 |
ICM MANAGED AVAILABILITY SERVICES PLC | Aug 31, 2006 | Aug 31, 2006 |
ICM SUPPORT SERVICES PLC | Jan 24, 2000 | Jan 24, 2000 |
TEAM COMPUTER SERVICES PLC | Nov 30, 1995 | Nov 30, 1995 |
ICM COMPUTER GROUP PLC | Jun 26, 1991 | Jun 26, 1991 |
INDEPENDENT COMPUTER MAINTENANCE LIMITED | Mar 24, 1986 | Mar 24, 1986 |
SIMCO NO. 111 LIMITED | Jan 29, 1986 | Jan 29, 1986 |
What are the latest accounts for WN IT MANAGED SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for WN IT MANAGED SERVICES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 06, 2024 |
What are the latest filings for WN IT MANAGED SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 26, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to One Central Boulevard Central Boulevard Shirley Solihull B90 8BG | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG | 1 pages | AD04 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed daisy it managed services LIMITED\certificate issued on 02/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Kristian Brian Lee as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Philip Thompson as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyndsey Jayne Charlton as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Philip Howard Grannum as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Venetia Lois Cooper as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on Jul 30, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 019835400013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 019835400014 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil Philip Thompson as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul John Worthington as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of WN IT MANAGED SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Venetia Lois | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull Wavenet Group, Second Floor One Central Boulevard England | England | British | Director | 189111310001 | ||||
GRANNUM, Philip Howard | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull Wavenet Group, Second Floor One Central Boulevard England | England | British | Director | 325614230001 | ||||
FAIREY, Michael Craig | Secretary | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | British | 113317640001 | ||||||
MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | Company Secretary | 57302660001 | |||||
MCGLENNON, David Lewis | Secretary | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | 199438750001 | |||||||
STOKES, Reeta | Secretary | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire England | 173999660001 | |||||||
TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northampton England | 179711670001 | |||||||
WAINWRIGHT, Stephen | Secretary | Cedar Lodge Molly Hurst Lane Wooley WF4 2JX Wakefield West Yorkshire | British | 13393650001 | ||||||
AIKMAN, Elizabeth Jane | Director | c/o Phoenix It Group Plc Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire England | England | British | Director | 294355310001 | ||||
BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | Company Director | 52852920002 | ||||
BOITELLE, Gerard Bernard Emilien | Director | 145 Scotchman Lane Morley LS27 0NU Leeds West Yorkshire | British | Company Director | 17176280001 | |||||
CHARLTON, Lyndsey Jayne | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull Wavenet Group, Second Floor One Central Boulevard England | United Kingdom | British | Chief Operating Officer | 280737130001 | ||||
CLUTTON, Steven | Director | Oakwell Way Oakwell Business Park WF17 9LU Birstall Phoenix House West Yorkshire England | United Kingdom | British | Director | 158451560001 | ||||
COURTLEY, David John | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northants United Kingdom | England | British | Director | 141213480001 | ||||
CRITCHLEY, Eric | Director | 24 Springfield Thringstone LE67 8LT Coalville Leicestershire | British | Company Director | 8184260001 | |||||
FAIREY, Michael Craig | Director | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | United Kingdom | British | Chartered Accountant | 113317640001 | ||||
GRANELLI, Anthony | Director | 37 Woodthorpe Park Drive Sandal WF2 6SU Wakefield West Yorkshire | England | British | Company Director | 8185550001 | ||||
GRIGGS, Gavin Peter | Director | Lindred Road Business Park, BB9 5SR Nelson Daisy House, Lancashire | England | British | Accountant | 154536120001 | ||||
JONES, Andrew | Director | Shaw Lane Beckwithshaw HG3 1RA Harrogate Beckfield Grange England England | United Kingdom | British | Managing Director | 119744050001 | ||||
KAY, Matthew Martin | Director | Laurel Bank Luddenden Foot HX2 6PS Halifax 2 West Yorkshire | England | British | Director | 137007340001 | ||||
LEE, Kristian Brian | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House United Kingdom | England | British | Chief Financial Officer | 305579540001 | ||||
MARKE, Nathan Richard | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | Company Director | 194292450001 | ||||
MCGLENNON, David Lewis | Director | Lindred Road Business Park, BB9 5SR Nelson Daisy House, Lancashire | United Kingdom | British | Company Director | 181536600001 | ||||
MILNE, Neil Morrison | Director | 49 College Cross N1 1PT London | British | Merchant Banker | 6057610002 | |||||
MULLER, Neil Keith | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | Company Director | 252490400001 | ||||
OLIVER, Stefni Watson | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | Company Director | 244258880001 | ||||
RILEY, Matthew Robinson | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | Company Director | 178585250001 | ||||
ROBERTS, Barry Arthur | Director | 7 Tudor Lawns Carr Gate WF2 0UU Wakefield West Yorkshire | England | British | Company Director | 8184250002 | ||||
ROBINSON, Nicholas John | Director | Ferry Nab Lane SL7 2EZ Medmanham Ferry Nab England United Kingdom | United Kingdom | British | Director | 54873290006 | ||||
ROBINSON, Nicholas | Director | 1 Wethered Road SL7 2BH Marlow Buckinghamshire | British | Director | 54873290005 | |||||
SIMPSON, David Alan | Director | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | England | British | Group Finance Director | 80817560001 | ||||
SMITH, Stephen Alan | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | Company Director | 161471940001 | ||||
STAFFORD, Jeremy John | Director | The Old Rectory Lower Weald, Calverton MK19 6EE Milton Keynes Bucks | England | British | Chief Operating Officer | 116431970001 | ||||
STRAND, Graham John | Director | 24 Riding Hill CR2 9LN South Croydon Surrey | British | Company Director | 104758530001 | |||||
THOMPSON, Neil Philip | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull Wavenet Group, Second Floor One Central Boulevard England | United Kingdom | British | Company Director | 306742370001 |
Who are the persons with significant control of WN IT MANAGED SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daisy Computer Group Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | 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