WELLCO SECRETARIES LTD
Overview
| Company Name | WELLCO SECRETARIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04160991 |
| 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 WELLCO SECRETARIES LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WELLCO SECRETARIES LTD located?
| Registered Office Address | Albany House Claremont Lane KT10 9FQ Esher Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WELLCO SECRETARIES LTD?
| Company Name | From | Until |
|---|---|---|
| MONSEC LIMITED | Feb 15, 2001 | Feb 15, 2001 |
What are the latest accounts for WELLCO SECRETARIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WELLCO SECRETARIES LTD?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for WELLCO SECRETARIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 2 pages | AA | ||
Director's details changed for Emma Louise Green on Feb 17, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Teresa Stansbury as a secretary on Feb 17, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Chris Plumridge on Feb 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Emma Louise Green on Feb 17, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with updates | 4 pages | CS01 | ||
Change of details for Wellden Turnbull Limited as a person with significant control on Feb 17, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Robin Wayne John as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Director's details changed for Mr Robin Wayne John on Feb 07, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on Jan 31, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2019 with updates | 5 pages | CS01 | ||
Appointment of Catherine Teresa Stansbury as a secretary on Jan 30, 2019 | 2 pages | AP03 | ||
Termination of appointment of Robin Wayne John as a secretary on Jan 30, 2019 | 1 pages | TM02 | ||
Termination of appointment of Simon Alexander Spevack as a director on Jan 30, 2019 | 1 pages | TM01 | ||
Who are the officers of WELLCO SECRETARIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Emma Louise | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey | United Kingdom | British | 255127400002 | |||||
| NELLIGAN, Mark Jonathan Philip | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey | United Kingdom | British | 248727620001 | |||||
| ODAM, Simon | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey | United Kingdom | English | 189115280001 | |||||
| PLUMRIDGE, Christopher Robert | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey | United Kingdom | British | 248727630002 | |||||
| JOHN, Robin Wayne | Secretary | Portsmouth Road KT11 1PP Cobham Munro House Surrey | British | 57701180001 | ||||||
| STANSBURY, Catherine Teresa | Secretary | Claremont Lane KT10 9FQ Esher Albany House Surrey | 255137840001 | |||||||
| MONUMENT CAPITAL LIMITED | Secretary | 75 Cannon Street EC4N 5BN London | 74644130001 | |||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| JOHN, Robin Wayne | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey | Guernsey | British | 57701180004 | |||||
| SPEVACK, Simon Alexander | Director | Pips Hill Garden Close KT22 8LR Leatherhead Surrey | England | British | 65520880002 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of WELLCO SECRETARIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wellden Turnbull Limited | Jan 30, 2019 | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Alexander Spevack | Apr 06, 2016 | Portsmouth Road KT11 1PP Cobham Munro House Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robin Wayne John | Apr 06, 2016 | Portsmouth Road KT11 1PP Cobham Munro House Surrey | 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