WN IT MANAGED SERVICES LIMITED

WN IT MANAGED SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWN IT MANAGED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01983540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WN IT MANAGED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAISY IT MANAGED SERVICES LIMITEDDec 01, 2015Dec 01, 2015
    PHOENIX IT MANAGED SERVICES LIMITEDSep 12, 2013Sep 12, 2013
    SERVO LIMITEDSep 26, 2008Sep 26, 2008
    ICM MANAGED AVAILABILITY SERVICES LIMITEDAug 01, 2007Aug 01, 2007
    ICM MANAGED AVAILABILITY SERVICES PLCAug 31, 2006Aug 31, 2006
    ICM SUPPORT SERVICES PLCJan 24, 2000Jan 24, 2000
    TEAM COMPUTER SERVICES PLCNov 30, 1995Nov 30, 1995
    ICM COMPUTER GROUP PLCJun 26, 1991Jun 26, 1991
    INDEPENDENT COMPUTER MAINTENANCE LIMITEDMar 24, 1986Mar 24, 1986
    SIMCO NO. 111 LIMITEDJan 29, 1986Jan 29, 1986

    What are the latest accounts for WN IT MANAGED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 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 ToOct 06, 2024

    What are the latest filings for WN IT MANAGED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Register(s) moved to registered office address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG

    1 pagesAD04

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed daisy it managed services LIMITED\certificate issued on 02/08/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 11, 2024

    RES15

    Termination of appointment of Kristian Brian Lee as a director on Jul 11, 2024

    1 pagesTM01

    Termination of appointment of Neil Philip Thompson as a director on Jul 11, 2024

    1 pagesTM01

    Termination of appointment of Lyndsey Jayne Charlton as a director on Jul 11, 2024

    1 pagesTM01

    Appointment of Philip Howard Grannum as a director on Jul 11, 2024

    2 pagesAP01

    Appointment of Venetia Lois Cooper as a director on Jul 11, 2024

    2 pagesAP01

    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 pagesAD01

    Satisfaction of charge 019835400013 in full

    1 pagesMR04

    Satisfaction of charge 019835400014 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Neil Philip Thompson as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Paul John Worthington as a director on Mar 31, 2023

    1 pagesTM01

    Who are the officers of WN IT MANAGED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Venetia Lois
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    Director
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    EnglandBritishDirector189111310001
    GRANNUM, Philip Howard
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    Director
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    EnglandBritishDirector325614230001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Secretary
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    British113317640001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    BritishCompany Secretary57302660001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Secretary
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    199438750001
    STOKES, Reeta
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    Secretary
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    173999660001
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northampton
    England
    Secretary
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northampton
    England
    179711670001
    WAINWRIGHT, Stephen
    Cedar Lodge
    Molly Hurst Lane Wooley
    WF4 2JX Wakefield
    West Yorkshire
    Secretary
    Cedar Lodge
    Molly Hurst Lane Wooley
    WF4 2JX Wakefield
    West Yorkshire
    British13393650001
    AIKMAN, Elizabeth Jane
    c/o Phoenix It Group Plc
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    Director
    c/o Phoenix It Group Plc
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    EnglandBritishDirector294355310001
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritishCompany Director52852920002
    BOITELLE, Gerard Bernard Emilien
    145 Scotchman Lane
    Morley
    LS27 0NU Leeds
    West Yorkshire
    Director
    145 Scotchman Lane
    Morley
    LS27 0NU Leeds
    West Yorkshire
    BritishCompany Director17176280001
    CHARLTON, Lyndsey Jayne
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    Director
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    United KingdomBritishChief Operating Officer280737130001
    CLUTTON, Steven
    Oakwell Way
    Oakwell Business Park
    WF17 9LU Birstall
    Phoenix House
    West Yorkshire
    England
    Director
    Oakwell Way
    Oakwell Business Park
    WF17 9LU Birstall
    Phoenix House
    West Yorkshire
    England
    United KingdomBritishDirector158451560001
    COURTLEY, David John
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northants
    United Kingdom
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northants
    United Kingdom
    EnglandBritishDirector141213480001
    CRITCHLEY, Eric
    24 Springfield
    Thringstone
    LE67 8LT Coalville
    Leicestershire
    Director
    24 Springfield
    Thringstone
    LE67 8LT Coalville
    Leicestershire
    BritishCompany Director8184260001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Director
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    United KingdomBritishChartered Accountant113317640001
    GRANELLI, Anthony
    37 Woodthorpe Park Drive
    Sandal
    WF2 6SU Wakefield
    West Yorkshire
    Director
    37 Woodthorpe Park Drive
    Sandal
    WF2 6SU Wakefield
    West Yorkshire
    EnglandBritishCompany Director8185550001
    GRIGGS, Gavin Peter
    Lindred Road Business Park,
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    Director
    Lindred Road Business Park,
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    EnglandBritishAccountant154536120001
    JONES, Andrew
    Shaw Lane
    Beckwithshaw
    HG3 1RA Harrogate
    Beckfield Grange
    England
    England
    Director
    Shaw Lane
    Beckwithshaw
    HG3 1RA Harrogate
    Beckfield Grange
    England
    England
    United KingdomBritishManaging Director119744050001
    KAY, Matthew Martin
    Laurel Bank
    Luddenden Foot
    HX2 6PS Halifax
    2
    West Yorkshire
    Director
    Laurel Bank
    Luddenden Foot
    HX2 6PS Halifax
    2
    West Yorkshire
    EnglandBritishDirector137007340001
    LEE, Kristian Brian
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    EnglandBritishChief Financial Officer305579540001
    MARKE, Nathan Richard
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritishCompany Director194292450001
    MCGLENNON, David Lewis
    Lindred Road Business Park,
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    Director
    Lindred Road Business Park,
    BB9 5SR Nelson
    Daisy House,
    Lancashire
    United KingdomBritishCompany Director181536600001
    MILNE, Neil Morrison
    49 College Cross
    N1 1PT London
    Director
    49 College Cross
    N1 1PT London
    BritishMerchant Banker6057610002
    MULLER, Neil Keith
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritishCompany Director252490400001
    OLIVER, Stefni Watson
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritishCompany Director244258880001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritishCompany Director178585250001
    ROBERTS, Barry Arthur
    7 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    West Yorkshire
    Director
    7 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    West Yorkshire
    EnglandBritishCompany Director8184250002
    ROBINSON, Nicholas John
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    Director
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    United KingdomBritishDirector54873290006
    ROBINSON, Nicholas
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    Director
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    BritishDirector54873290005
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Director
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    EnglandBritishGroup Finance Director80817560001
    SMITH, Stephen Alan
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritishCompany Director161471940001
    STAFFORD, Jeremy John
    The Old Rectory
    Lower Weald, Calverton
    MK19 6EE Milton Keynes
    Bucks
    Director
    The Old Rectory
    Lower Weald, Calverton
    MK19 6EE Milton Keynes
    Bucks
    EnglandBritishChief Operating Officer116431970001
    STRAND, Graham John
    24 Riding Hill
    CR2 9LN South Croydon
    Surrey
    Director
    24 Riding Hill
    CR2 9LN South Croydon
    Surrey
    BritishCompany Director104758530001
    THOMPSON, Neil Philip
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    Director
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    United KingdomBritishCompany Director306742370001

    Who are the persons with significant control of WN IT MANAGED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03134540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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