WYKO HOLDINGS LIMITED

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

    Company NameWYKO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03776822
    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 WYKO HOLDINGS LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WYKO HOLDINGS LIMITED located?

    Registered Office Address
    Eriks
    Seven Stars Road
    B69 4JR Oldbury
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WYKO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERDIX INVESTMENTS LIMITEDAug 17, 1999Aug 17, 1999
    FORAY 1219 LIMITEDMay 25, 1999May 25, 1999

    What are the latest accounts for WYKO HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WYKO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for WYKO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Michael John Fitchford as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Edward Rosson Barker as a director on Jun 30, 2025

    2 pagesAP01

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    76 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Registered office address changed from Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR England to Eriks Seven Stars Road Oldbury West Midlands B69 4JR on Oct 13, 2021

    1 pagesAD01

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Amber Way Halesowen West Midlands B62 8WG to Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR on Aug 11, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Termination of appointment of David White as a director on Jan 04, 2016

    1 pagesTM01

    Miscellaneous

    Aud res sect 519
    1 pagesMISC

    Auditor's resignation

    4 pagesAUD

    Who are the officers of WYKO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    Seven Stars Road
    B69 4JR Oldbury
    Eriks
    West Midlands
    England
    Secretary
    Seven Stars Road
    B69 4JR Oldbury
    Eriks
    West Midlands
    England
    British38707060002
    BARKER, Edward Rosson
    Seven Stars Road
    B69 4JR Oldbury
    Eriks
    West Midlands
    England
    Director
    Seven Stars Road
    B69 4JR Oldbury
    Eriks
    West Midlands
    England
    EnglandBritishSolicitor337447030001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Secretary
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    BritishSolicitor68391410001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishAccountant72559760001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    BritishDirector49615160001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    BritishCompany Director42524380002
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Director
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    BritishSolicitor68391410001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishAccountant72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritishDirector51467220003
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    FITCHFORD, Andrew Michael John
    Seven Stars Road
    B69 4JR Oldbury
    Eriks
    West Midlands
    England
    Director
    Seven Stars Road
    B69 4JR Oldbury
    Eriks
    West Midlands
    England
    EnglandBritishChartered Accountant202834830001
    FREEMAN, Michael John
    Old Forge Cottage
    Windsor Holloway, Kinver
    DY7 6NS Stourbridge
    West Midlands
    Director
    Old Forge Cottage
    Windsor Holloway, Kinver
    DY7 6NS Stourbridge
    West Midlands
    BritishCompany Director67410510001
    HAWKINS, Douglas Grahame
    4 Rattray Way
    EH10 5TU Edinburgh
    Director
    4 Rattray Way
    EH10 5TU Edinburgh
    ScotlandBritishDirector98798300001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    BritishDirector3252730001
    ISAACS, Paul
    136 Mill Lane
    B93 8NZ Bentley Heath
    West Midlands
    Director
    136 Mill Lane
    B93 8NZ Bentley Heath
    West Midlands
    BritishVenture Capitalist84187490001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    BritishCompany Director6420800001
    LAWLEY, Andrew Robin
    The Red House
    Brook End, Weston Turville
    HP22 5RF Aylesbury
    Buckinghamshire
    Director
    The Red House
    Brook End, Weston Turville
    HP22 5RF Aylesbury
    Buckinghamshire
    BritishDirector109055800001
    LINK, Wilfred Alan
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    Director
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    BritishCompany Director45359550002
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritishCompany Director49615160001
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritishDirector33487610001
    MORRIS, Anthony Nigel
    42 Alrewas Road
    Kings Bromley
    DE13 7HW Burton On Trent
    Staffordshire
    Director
    42 Alrewas Road
    Kings Bromley
    DE13 7HW Burton On Trent
    Staffordshire
    BritishCompany Director39324790001
    POULTER, John William
    8 Milford House
    Queen Anne Street
    W1G 9HN London
    Director
    8 Milford House
    Queen Anne Street
    W1G 9HN London
    BritishCpmpany Director4333730004
    THOMPSON, Alan Sydney
    39 Mile End Park
    YO42 2TH Pocklington
    North Yorkshire
    Director
    39 Mile End Park
    YO42 2TH Pocklington
    North Yorkshire
    BritishAccountant111389010001
    WHITE, David
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritishChartered Accountant1596440002
    WHITE, Philip Ernest James
    Ballakaighan Mansion House
    Ballakaighan Road
    IM9 4PF Castletown
    Isle Of Man
    Director
    Ballakaighan Mansion House
    Ballakaighan Road
    IM9 4PF Castletown
    Isle Of Man
    BritishCompany Director1688370002
    WILSON, William Currie Neil
    1 Essex Drive
    Fernhill Heath
    WR3 7UU Worcester
    Director
    1 Essex Drive
    Fernhill Heath
    WR3 7UU Worcester
    United KingdomBritishDirector1070630004
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    BritishCompany Director42524380002

    Who are the persons with significant control of WYKO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amberway
    B62 8WG Halesowen
    1
    England
    Apr 06, 2016
    Amberway
    B62 8WG Halesowen
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05975402
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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