W3 DESIGN LIMITED
Overview
| Company Name | W3 DESIGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03115537 |
| 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 W3 DESIGN LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is W3 DESIGN LIMITED located?
| Registered Office Address | The Old Quaker House Gold Key Industrial Estate 215 - 217 High Street CO5 9JT Kelvedon Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for W3 DESIGN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for W3 DESIGN LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for W3 DESIGN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Sub-division of shares on Jan 14, 2026 | 6 pages | SH02 | ||
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||
Register inspection address has been changed from C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF | 1 pages | AD02 | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 031155370003 in full | 1 pages | MR04 | ||
Registration of charge 031155370004, created on Oct 04, 2019 | 9 pages | MR01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 11 pages | AA | ||
Registration of charge 031155370003, created on May 23, 2019 | 60 pages | MR01 | ||
Confirmation statement made on Dec 11, 2018 with updates | 4 pages | CS01 | ||
Notification of W3 Design Holdings Limited as a person with significant control on Sep 27, 2018 | 2 pages | PSC02 | ||
Cessation of David George Wiseman as a person with significant control on Sep 28, 2018 | 1 pages | PSC07 | ||
Cessation of Lesley Anne Wilson as a person with significant control on Sep 28, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 11 pages | AA | ||
Who are the officers of W3 DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Lesley Anne | Secretary | Gold Key Industrial Estate 215 - 217 High Street CO5 9JT Kelvedon Colchester The Old Quaker House Essex United Kingdom | British | 45133840003 | ||||||
| WILSON, Lesley Anne | Director | Gold Key Industrial Estate 215 - 217 High Street CO5 9JT Kelvedon Colchester The Old Quaker House Essex United Kingdom | England | British | 45133840003 | |||||
| WISEMAN, David George | Director | Gold Key Industrial Estate 215 - 217 High Street CO5 9JT Kelvedon Colchester The Old Quaker House Essex United Kingdom | United Kingdom | British | 45133880002 | |||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| WHITEHOUSE, David Nigel | Director | 40 Feering Hill Feering CO5 9NH Colchester Essex | British | 45133810001 | ||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of W3 DESIGN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W3 Design Holdings Limited | Sep 27, 2018 | High Street Kelvedon CO5 9JT Colchester The Old Quaker House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Lesley Anne Wilson | Apr 06, 2016 | Gold Key Industrial Estate 215 - 217 High Street CO5 9JT Kelvedon Colchester The Old Quaker House Essex | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David George Wiseman | Apr 06, 2016 | Gold Key Industrial Estate 215 - 217 High Street CO5 9JT Kelvedon Colchester The Old Quaker House Essex | Yes | ||||||||||
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