About

Registered Number: 06932047
Date of Incorporation: 12/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Coppingford Hall Coppingford Road, Sawtry, Huntingdon, Cambridgeshire, PE28 5GP,

 

Having been setup in 2009, Wealdbeam Systems Ltd has its registered office in Huntingdon, Cambridgeshire, it's status at Companies House is "Active". The business has 3 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILES, Nicholas David Martin 08 November 2019 - 1
DOUGLAS, Robert 22 April 2016 08 November 2019 1
KHALFEY, Shamshad 01 June 2015 22 April 2016 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AP03 - Appointment of secretary 19 November 2019
TM02 - Termination of appointment of secretary 19 November 2019
TM01 - Termination of appointment of director 15 September 2019
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 12 July 2016
AP03 - Appointment of secretary 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 23 June 2015
AP03 - Appointment of secretary 09 June 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 16 April 2013
CERTNM - Change of name certificate 03 August 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 18 January 2012
AA01 - Change of accounting reference date 18 November 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 14 November 2011
AR01 - Annual Return 14 November 2011
RT01 - Application for administrative restoration to the register 10 November 2011
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AP01 - Appointment of director 17 February 2010
AD01 - Change of registered office address 25 January 2010
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.