WSS EVENTS LIMITED
Overview
| Company Name | WSS EVENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02363264 |
| 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 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 Address | No |
What were the previous names of WSS EVENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAMLUTE LIMITED | Mar 20, 1989 | Mar 20, 1989 |
What are the latest accounts for WSS EVENTS LIMITED?
| 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 WSS EVENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2026 |
| Overdue | No |
What are the latest filings for WSS EVENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 11, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Monahan as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Appointment of Mr Ben Waterhouse as a secretary on Aug 27, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Mr Adrian Alli as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of George Brian Whitefoot as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Cessation of George Brian Whitefoot as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
Notification of George Brian Whitefoot as a person with significant control on Mar 21, 2020 | 2 pages | PSC01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Notification of Quentin Parl Graham Smith as a person with significant control on Mar 21, 2020 | 2 pages | PSC01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 11, 2021 with updates | 4 pages | CS01 | ||
Cessation of Nigel Giles Timson as a person with significant control on Mar 24, 2020 | 1 pages | PSC07 | ||
Cessation of Richard William Smith as a person with significant control on Mar 24, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Quentin Parl Graham Smith as a director on Mar 21, 2020 | 2 pages | AP01 | ||
Appointment of Mr George Brian Whitefoot as a director on Mar 21, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard William Smith as a director on Mar 21, 2020 | 1 pages | TM01 | ||
Who are the officers of WSS EVENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WATERHOUSE, Ben | Secretary | Harvest Crescent GU51 2UZ Fleet Sentinel House England | 339548170001 | |||||||||||
| ALLI, Adrian | Director | Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 294063230001 | |||||||||
| SMITH, Quentin Parl Graham | Director | Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 268349880001 | |||||||||
| MONAHAN, Barry | Secretary | Harvest Crescent GU51 2UZ Fleet Sentinel House England | 166068260001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| COOKE, Roger Malcolm | Director | Larch Avenue SL5 0AP Sunninghil Madoreen Berkshire United Kingdom | United Kingdom | British | 97984390001 | |||||||||
| COOKE, Roger Malcolm | Director | Madoreen Larch Avenue SL5 0AP Sunninghill Berkshire | United Kingdom | British | 97984390001 | |||||||||
| COOMBS, Brian Edwin | Director | 13 Guion Road Fulham SW6 4UD London | British | 36029890002 | ||||||||||
| DAVIES, Roger Guy | Director | Corner Farm Gaddesden Row HP2 6HN Hemel Hempstead Hertfordshire | England | British | 12589980001 | |||||||||
| HUCKER, Frederick Charles | Director | 26 High Street Ardington OX12 8PS Wantage Oxfordshire | England | British | 40430740001 | |||||||||
| SCOTT, Peter William | Director | Green Shutters 619 Uxbridge Road HA5 4SN Pinner Middlesex | United Kingdom | British | 3802950001 | |||||||||
| SMITH, Richard William | Director | Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 15941850006 | |||||||||
| TIMSON, Nigel Giles | Director | Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Ferncroft Berkshire United Kingdom | United Kingdom | British | 49647850002 | |||||||||
| WHITEFOOT, George Brian | Director | Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 248284710001 |
Who are the persons with significant control of WSS EVENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Brian Whitefoot | Mar 21, 2020 | Harvest Crescent GU51 2UZ Fleet Sentinel House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Quentin Parl Graham Smith | Mar 21, 2020 | Harvest Crescent GU51 2UZ Fleet Sentinel House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nigel Giles Timson | Apr 06, 2016 | Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Ferncroft England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard William Smith | Apr 06, 2016 | St. Oswalds Road YO10 4PF York 11 England | Yes |
Nationality: British Country of Residence: England | |||
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