About

Registered Number: 06612293
Date of Incorporation: 05/06/2008 (16 years ago)
Company Status: Active
Registered Address: Castle House, 1-13 Angel Street, Sheffield, S3 8LN,

 

Established in 2008, Wandisco International Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Webster, Larry James, Hall, Louise, Campigli, James, Miller, Erik Edwin are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPIGLI, James 05 June 2008 23 February 2017 1
MILLER, Erik Edwin 28 September 2016 05 October 2016 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Larry James 31 January 2017 - 1
HALL, Louise 08 October 2014 31 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 09 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 05 June 2018
PSC02 - N/A 07 March 2018
CS01 - N/A 30 August 2017
AP03 - Appointment of secretary 05 July 2017
AP01 - Appointment of director 04 July 2017
AA - Annual Accounts 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 04 June 2015
TM02 - Termination of appointment of secretary 01 April 2015
CH03 - Change of particulars for secretary 01 April 2015
AA - Annual Accounts 22 October 2014
AP03 - Appointment of secretary 21 October 2014
MR01 - N/A 08 August 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 June 2012
AAMD - Amended Accounts 23 March 2012
AA01 - Change of accounting reference date 07 March 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 16 November 2011
AP01 - Appointment of director 16 November 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 04 May 2010
225 - Change of Accounting Reference Date 20 September 2009
363a - Annual Return 10 August 2009
225 - Change of Accounting Reference Date 17 September 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.