About

Registered Number: 05678983
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit C3 Dolphin Estate, Windmill Road West, Sunbury-On-Thames, Middlesex, TW16 7HE

 

Established in 2006, Wadsworth Ltd has its registered office in Sunbury-On-Thames, Middlesex. This business is registered for VAT in the UK. The companies directors are David, Wilkin, Steven, Wilkin. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVEN, Wilkin 31 July 2009 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVID, Wilkin 31 July 2009 13 February 2013 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AGREEMENT2 - N/A 15 November 2019
GUARANTEE2 - N/A 08 November 2019
AA - Annual Accounts 13 September 2019
DISS40 - Notice of striking-off action discontinued 17 August 2019
CS01 - N/A 16 August 2019
DISS16(SOAS) - N/A 18 May 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 04 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2015
RESOLUTIONS - N/A 03 December 2014
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 17 September 2014
AA01 - Change of accounting reference date 28 February 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 27 March 2013
AP01 - Appointment of director 20 March 2013
TM02 - Termination of appointment of secretary 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
TM01 - Termination of appointment of director 09 March 2010
395 - Particulars of a mortgage or charge 09 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
225 - Change of Accounting Reference Date 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
CERTNM - Change of name certificate 29 June 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 18 February 2009
AAMD - Amended Accounts 01 November 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 03 June 2008
225 - Change of Accounting Reference Date 07 March 2008
AA - Annual Accounts 03 October 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 September 2009 Outstanding

N/A

Debenture 21 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.