WW (UK) LIMITED

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

    Company NameWW (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02861426
    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 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 AddressNo

    What were the previous names of WW (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUMP CHAIRS LIMITEDDec 23, 1993Dec 23, 1993
    OBCOURT LIMITEDOct 12, 1993Oct 12, 1993

    What are the latest accounts for WW (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for WW (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for WW (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Joseph O'malley as a director on Jan 30, 2026

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2025

    41 pagesAA

    Confirmation statement made on Oct 12, 2025 with updates

    5 pagesCS01

    Termination of appointment of Nicholas Kim Borrie as a director on Jun 30, 2025

    1 pagesTM01

    Previous accounting period extended from Apr 29, 2025 to Apr 30, 2025

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Christopher Facey as a director on Mar 03, 2025

    1 pagesTM01

    Termination of appointment of Christopher Paul Davidge as a director on Mar 11, 2025

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2024

    44 pagesAA

    Termination of appointment of Robert Anthony Webb as a director on Nov 04, 2024

    1 pagesTM01

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Registration of charge 028614260007, created on Aug 15, 2024

    13 pagesMR01

    Appointment of Mr Nicholas Borrie as a director on Mar 12, 2024

    2 pagesAP01

    Group of companies' accounts made up to Apr 30, 2023

    45 pagesAA

    Appointment of Mr Christopher Paul Davidge as a director on Mar 07, 2023

    2 pagesAP01

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Full accounts made up to Apr 30, 2022

    35 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    31 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2020

    37 pagesAA

    Appointment of Mr Alex Worswick as a director on Mar 16, 2021

    2 pagesAP01

    Who are the officers of WW (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Andrew
    Aztec West
    Almondsbury
    BS32 4RX Bristol
    1300
    England
    Director
    Aztec West
    Almondsbury
    BS32 4RX Bristol
    1300
    England
    EnglandBritish239153330001
    WEBB, Polly Louise
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    Director
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    EnglandBritish148384910001
    WOOLER, Daniel Anthony
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    Director
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    United KingdomBritish56261740003
    WOOLER, Georgie Suzanne
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    Director
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    United KingdomBritish62460710003
    WORSWICK, Alex
    Aztec West
    Almondsbury
    BS32 4RX Bristol
    1300
    England
    Director
    Aztec West
    Almondsbury
    BS32 4RX Bristol
    1300
    England
    EnglandBritish281066800001
    WEBB, Robert Anthony
    Highfield House
    Winford Road, Chew Magna
    BS40 8QE Bristol
    Secretary
    Highfield House
    Winford Road, Chew Magna
    BS40 8QE Bristol
    British65002030001
    COURT SECRETARIES LTD
    209 Luckwell Road
    BS3 3HD Bristol
    Nominee Secretary
    209 Luckwell Road
    BS3 3HD Bristol
    900001660001
    BORRIE, Nicholas Kim
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    United Kingdom
    Director
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    United Kingdom
    EnglandBritish325659340001
    DAVIDGE, Christopher Paul
    Aztec West
    Almondsbury
    BS32 4RX Bristol
    1300
    England
    Director
    Aztec West
    Almondsbury
    BS32 4RX Bristol
    1300
    England
    EnglandBritish318614310001
    FACEY, Christopher
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    Director
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    WalesBritish209026070001
    HICKMAN, Alan Trevor
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    Director
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    EnglandBritish37719040004
    JAMES, Martin
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    Director
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    United KingdomBritish175968290001
    O'MALLEY, Joseph
    Aztec West
    Almondsbury
    BS32 4RX Bristol
    1300
    England
    Director
    Aztec West
    Almondsbury
    BS32 4RX Bristol
    1300
    England
    EnglandBritish239153610001
    WARREN, Andrew
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    Director
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    United KingdomBritish146385410001
    WEBB, Robert Anthony
    Aztec West
    Almondsbury
    BS32 4RX Bristol
    1300
    England
    Director
    Aztec West
    Almondsbury
    BS32 4RX Bristol
    1300
    England
    EnglandBritish65002030001
    WEBB, Robert Anthony
    Highfield House
    Winford Road, Chew Magna
    BS40 8QE Bristol
    Director
    Highfield House
    Winford Road, Chew Magna
    BS40 8QE Bristol
    EnglandBritish65002030001
    WEBB, Susan Pamela
    North Hill
    PL4 8HZ Plymouth
    51
    Devon
    United Kingdom
    Director
    North Hill
    PL4 8HZ Plymouth
    51
    Devon
    United Kingdom
    EnglandBritish2526300001
    COURT BUSINESS SERVICES LTD
    209 Luckwell Road
    BS3 3HD Bristol
    Nominee Director
    209 Luckwell Road
    BS3 3HD Bristol
    900001650001

    Who are the persons with significant control of WW (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Polly Louise Webb
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel Anthony Wooler
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Georgie Suzanne Wooler
    Park Avenue
    Aztec West
    BS32 4RX Bristol
    Aztec 1300
    Avon
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • 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