About

Registered Number: 05094370
Date of Incorporation: 05/04/2004 (21 years ago)
Company Status: Active
Registered Address: Pear Tree House Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NU,

 

Wasp Software Ltd was registered on 05 April 2004 and are based in Uttoxeter in Staffordshire, it's status in the Companies House registry is set to "Active". The companies directors are Willetts, William Escott, Brett, Michael George, Goodinson, Simon, Overbury, Claire, Burns, Allen Gerald, Williams, Morfydd Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Michael George 26 January 2006 - 1
GOODINSON, Simon 03 January 2018 - 1
BURNS, Allen Gerald 05 April 2004 19 October 2015 1
WILLIAMS, Morfydd Anne 01 December 2004 18 February 2009 1
Secretary Name Appointed Resigned Total Appointments
WILLETTS, William Escott 19 October 2015 - 1
OVERBURY, Claire 05 April 2004 18 August 2005 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 08 April 2019
AA01 - Change of accounting reference date 01 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 April 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 April 2016
AP03 - Appointment of secretary 19 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 21 February 2012
SH01 - Return of Allotment of shares 16 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 18 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 15 April 2008
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 14 April 2005
225 - Change of Accounting Reference Date 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.