WAU AGENCY HOLDINGS LTD

WAU AGENCY HOLDINGS LTD

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

    Company NameWAU AGENCY HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13362371
    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 WAU AGENCY HOLDINGS LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is WAU AGENCY HOLDINGS LTD located?

    Registered Office Address
    Fulford House
    Newbold Terrace
    CV32 4EA Leamington Spa
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WAU AGENCY HOLDINGS LTD?

    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 WAU AGENCY HOLDINGS LTD?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for WAU AGENCY HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    7 pagesAA

    Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on Apr 15, 2025

    1 pagesAD01

    Confirmation statement made on Mar 08, 2025 with updates

    16 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    7 pagesAA

    Change of details for Mr Thomas David White as a person with significant control on Aug 02, 2024

    2 pagesPSC04

    Cessation of Richard Peachey as a person with significant control on Aug 02, 2024

    1 pagesPSC07

    Termination of appointment of Richard Peachey as a director on Jul 17, 2024

    1 pagesTM01

    Confirmation statement made on Mar 08, 2024 with updates

    16 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    7 pagesAA

    Appointment of Mr Christopher Cater as a director on Jul 06, 2023

    2 pagesAP01

    Appointment of Mr Mark Ashley Burchfield as a director on Jul 06, 2023

    2 pagesAP01

    Appointment of Mr Rhys Matthew Thomas as a director on Jul 06, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 04, 2023

    • Capital: GBP 303.528
    13 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Sub-division of shares on Apr 04, 2023

    6 pagesSH02

    Notification of Richard Peachey as a person with significant control on Oct 04, 2021

    2 pagesPSC01

    Change of details for Mr Thomas David White as a person with significant control on Apr 28, 2021

    2 pagesPSC04

    Change of details for Mr Thomas David White as a person with significant control on Apr 20, 2023

    2 pagesPSC04

    Director's details changed for Mr Thomas David White on Apr 20, 2023

    2 pagesCH01

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 7 Park Row Leeds Yorkshire LS1 5HD England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on Dec 02, 2022

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Second filing of Confirmation Statement dated Mar 08, 2022

    4 pagesRP04CS01

    Who are the officers of WAU AGENCY HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCHFIELD, Mark Ashley
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    United KingdomBritish182816100003
    CATER, Christopher
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    United KingdomBritish312281730001
    LOOMS, Kirstie
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    EnglandBritish271638580001
    THOMAS, Rhys Matthew
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    EnglandBritish154855680003
    WHITE, Thomas David
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    United KingdomBritish270601400002
    PEACHEY, Richard
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    EnglandBritish287953310001

    Who are the persons with significant control of WAU AGENCY HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Peachey
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Oct 04, 2021
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Kirstie Looms
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Apr 28, 2021
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    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 Thomas David White
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Apr 28, 2021
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    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