WSS EVENTS LIMITED

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

    Company NameWSS EVENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02363264
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WSS EVENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WSS EVENTS LIMITED located?

    Registered Office Address
    Sentinel House
    Harvest Crescent
    GU51 2UZ Fleet
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WSS EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAMLUTE LIMITEDMar 20, 1989Mar 20, 1989

    What are the latest accounts for WSS EVENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WSS EVENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2027
    Next Confirmation Statement DueMar 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2026
    OverdueNo

    What are the latest filings for WSS EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 11, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Barry Monahan as a secretary on Aug 27, 2025

    1 pagesTM02

    Appointment of Mr Ben Waterhouse as a secretary on Aug 27, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Appointment of Mr Adrian Alli as a director on Dec 09, 2022

    2 pagesAP01

    Termination of appointment of George Brian Whitefoot as a director on Dec 01, 2022

    1 pagesTM01

    Cessation of George Brian Whitefoot as a person with significant control on Dec 01, 2022

    1 pagesPSC07

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Notification of George Brian Whitefoot as a person with significant control on Mar 21, 2020

    2 pagesPSC01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Notification of Quentin Parl Graham Smith as a person with significant control on Mar 21, 2020

    2 pagesPSC01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 11, 2021 with updates

    4 pagesCS01

    Cessation of Nigel Giles Timson as a person with significant control on Mar 24, 2020

    1 pagesPSC07

    Cessation of Richard William Smith as a person with significant control on Mar 24, 2020

    1 pagesPSC07

    Appointment of Mr Quentin Parl Graham Smith as a director on Mar 21, 2020

    2 pagesAP01

    Appointment of Mr George Brian Whitefoot as a director on Mar 21, 2020

    2 pagesAP01

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard William Smith as a director on Mar 21, 2020

    1 pagesTM01

    Who are the officers of WSS EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATERHOUSE, Ben
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Secretary
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    339548170001
    ALLI, Adrian
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish294063230001
    SMITH, Quentin Parl Graham
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish268349880001
    MONAHAN, Barry
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Secretary
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    166068260001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    COOKE, Roger Malcolm
    Larch Avenue
    SL5 0AP Sunninghil
    Madoreen
    Berkshire
    United Kingdom
    Director
    Larch Avenue
    SL5 0AP Sunninghil
    Madoreen
    Berkshire
    United Kingdom
    United KingdomBritish97984390001
    COOKE, Roger Malcolm
    Madoreen
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Madoreen
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    United KingdomBritish97984390001
    COOMBS, Brian Edwin
    13 Guion Road
    Fulham
    SW6 4UD London
    Director
    13 Guion Road
    Fulham
    SW6 4UD London
    British36029890002
    DAVIES, Roger Guy
    Corner Farm
    Gaddesden Row
    HP2 6HN Hemel Hempstead
    Hertfordshire
    Director
    Corner Farm
    Gaddesden Row
    HP2 6HN Hemel Hempstead
    Hertfordshire
    EnglandBritish12589980001
    HUCKER, Frederick Charles
    26 High Street
    Ardington
    OX12 8PS Wantage
    Oxfordshire
    Director
    26 High Street
    Ardington
    OX12 8PS Wantage
    Oxfordshire
    EnglandBritish40430740001
    SCOTT, Peter William
    Green Shutters 619 Uxbridge Road
    HA5 4SN Pinner
    Middlesex
    Director
    Green Shutters 619 Uxbridge Road
    HA5 4SN Pinner
    Middlesex
    United KingdomBritish3802950001
    SMITH, Richard William
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish15941850006
    TIMSON, Nigel Giles
    Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Ferncroft
    Berkshire
    United Kingdom
    Director
    Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Ferncroft
    Berkshire
    United Kingdom
    United KingdomBritish49647850002
    WHITEFOOT, George Brian
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish248284710001

    Who are the persons with significant control of WSS EVENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Brian Whitefoot
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Mar 21, 2020
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Quentin Parl Graham Smith
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Mar 21, 2020
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nigel Giles Timson
    Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Ferncroft
    England
    Apr 06, 2016
    Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Ferncroft
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard William Smith
    St. Oswalds Road
    YO10 4PF York
    11
    England
    Apr 06, 2016
    St. Oswalds Road
    YO10 4PF York
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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