WW (UK) LIMITED
Overview
| Company Name | WW (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02861426 |
| 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 WW (UK) LIMITED?
- Wholesale of office furniture (46650) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WW (UK) LIMITED located?
| Registered Office Address | 1300 Park Avenue Aztec West BS32 4RX Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WW (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUMP CHAIRS LIMITED | Dec 23, 1993 | Dec 23, 1993 |
| OBCOURT LIMITED | Oct 12, 1993 | Oct 12, 1993 |
What are the latest accounts for WW (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for WW (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for WW (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Joseph O'malley as a director on Jan 30, 2026 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2025 | 41 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Nicholas Kim Borrie as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Previous accounting period extended from Apr 29, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from Plym House 3 Longbridge Road Plymouth PL6 8LT England to 1300 Park Avenue Aztec West Bristol BS32 4RX on May 15, 2025 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Christopher Facey as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Paul Davidge as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 44 pages | AA | ||||||||||||||||||
Termination of appointment of Robert Anthony Webb as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge 028614260007, created on Aug 15, 2024 | 13 pages | MR01 | ||||||||||||||||||
Appointment of Mr Nicholas Borrie as a director on Mar 12, 2024 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 45 pages | AA | ||||||||||||||||||
Appointment of Mr Christopher Paul Davidge as a director on Mar 07, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||||||
Full accounts made up to Apr 30, 2022 | 35 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Apr 30, 2021 | 31 pages | AA | ||||||||||||||||||
Registered office address changed from Britannic House 51 North Hill Plymouth PL4 8HZ to Plym House 3 Longbridge Road Plymouth PL6 8LT on Jan 15, 2022 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2020 | 37 pages | AA | ||||||||||||||||||
Appointment of Mr Alex Worswick as a director on Mar 16, 2021 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of WW (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Andrew | Director | Aztec West Almondsbury BS32 4RX Bristol 1300 England | England | British | 239153330001 | |||||
| WEBB, Polly Louise | Director | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 Avon United Kingdom | England | British | 148384910001 | |||||
| WOOLER, Daniel Anthony | Director | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 Avon United Kingdom | United Kingdom | British | 56261740003 | |||||
| WOOLER, Georgie Suzanne | Director | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 Avon United Kingdom | United Kingdom | British | 62460710003 | |||||
| WORSWICK, Alex | Director | Aztec West Almondsbury BS32 4RX Bristol 1300 England | England | British | 281066800001 | |||||
| WEBB, Robert Anthony | Secretary | Highfield House Winford Road, Chew Magna BS40 8QE Bristol | British | 65002030001 | ||||||
| COURT SECRETARIES LTD | Nominee Secretary | 209 Luckwell Road BS3 3HD Bristol | 900001660001 | |||||||
| BORRIE, Nicholas Kim | Director | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 United Kingdom | England | British | 325659340001 | |||||
| DAVIDGE, Christopher Paul | Director | Aztec West Almondsbury BS32 4RX Bristol 1300 England | England | British | 318614310001 | |||||
| FACEY, Christopher | Director | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 Avon United Kingdom | Wales | British | 209026070001 | |||||
| HICKMAN, Alan Trevor | Director | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 Avon United Kingdom | England | British | 37719040004 | |||||
| JAMES, Martin | Director | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 Avon United Kingdom | United Kingdom | British | 175968290001 | |||||
| O'MALLEY, Joseph | Director | Aztec West Almondsbury BS32 4RX Bristol 1300 England | England | British | 239153610001 | |||||
| WARREN, Andrew | Director | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 Avon United Kingdom | United Kingdom | British | 146385410001 | |||||
| WEBB, Robert Anthony | Director | Aztec West Almondsbury BS32 4RX Bristol 1300 England | England | British | 65002030001 | |||||
| WEBB, Robert Anthony | Director | Highfield House Winford Road, Chew Magna BS40 8QE Bristol | England | British | 65002030001 | |||||
| WEBB, Susan Pamela | Director | North Hill PL4 8HZ Plymouth 51 Devon United Kingdom | England | British | 2526300001 | |||||
| COURT BUSINESS SERVICES LTD | Nominee Director | 209 Luckwell Road BS3 3HD Bristol | 900001650001 |
Who are the persons with significant control of WW (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Polly Louise Webb | Apr 06, 2016 | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 Avon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Anthony Wooler | Apr 06, 2016 | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 Avon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Georgie Suzanne Wooler | Apr 06, 2016 | Park Avenue Aztec West BS32 4RX Bristol Aztec 1300 Avon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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