About

Registered Number: 09008357
Date of Incorporation: 23/04/2014 (10 years ago)
Company Status: Active
Registered Address: 2 Water End Barns, Eversholt, Bedford, Bedfordshire, MK17 9EA,

 

Wow Design Solutions Ltd was registered on 23 April 2014 and has its registered office in Bedfordshire, it has a status of "Active". There are 3 directors listed as Arnold, Jamie Michael, Arnold, Kerry-ann, Lothian, Elizabeth Ann for the business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Jamie Michael 23 April 2014 - 1
ARNOLD, Kerry-Ann 14 February 2017 - 1
LOTHIAN, Elizabeth Ann 01 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
SH01 - Return of Allotment of shares 12 May 2020
AP01 - Appointment of director 04 May 2020
CS01 - N/A 02 March 2020
SH01 - Return of Allotment of shares 28 February 2020
AA - Annual Accounts 20 January 2020
AP01 - Appointment of director 07 October 2019
RESOLUTIONS - N/A 16 May 2019
PSC04 - N/A 14 May 2019
PSC04 - N/A 14 May 2019
CH01 - Change of particulars for director 13 May 2019
PSC04 - N/A 10 May 2019
CH01 - Change of particulars for director 10 May 2019
AD01 - Change of registered office address 09 May 2019
MR04 - N/A 09 May 2019
MR01 - N/A 09 May 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 15 February 2019
AA - Annual Accounts 14 September 2018
MR01 - N/A 10 May 2018
PSC04 - N/A 16 April 2018
CS01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
PSC04 - N/A 02 August 2017
PSC04 - N/A 02 August 2017
SH01 - Return of Allotment of shares 30 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
RESOLUTIONS - N/A 05 May 2017
CS01 - N/A 24 February 2017
SH01 - Return of Allotment of shares 24 February 2017
AP01 - Appointment of director 24 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 11 May 2015
RESOLUTIONS - N/A 21 January 2015
SH01 - Return of Allotment of shares 21 January 2015
SH08 - Notice of name or other designation of class of shares 21 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2015
CH01 - Change of particulars for director 26 September 2014
NEWINC - New incorporation documents 23 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.