Background WavePink WaveYellow Wave

WAYWEALD LIMITED (01713006)

WAYWEALD LIMITED (01713006) is an active UK company. incorporated on 7 April 1983. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. WAYWEALD LIMITED has been registered for 43 years. Current directors include PAYNE, William Richard Sulby.

Company Number
01713006
Status
active
Type
ltd
Incorporated
7 April 1983
Age
43 years
Address
14 Progress Business Centre, Slough, SL1 6DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
PAYNE, William Richard Sulby
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYWEALD LIMITED

WAYWEALD LIMITED is an active company incorporated on 7 April 1983 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. WAYWEALD LIMITED was registered 43 years ago.(SIC: 64991)

Status

active

Active since 43 years ago

Company No

01713006

LTD Company

Age

43 Years

Incorporated 7 April 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

14 Progress Business Centre Whittle Parkway Slough, SL1 6DQ,

Previous Addresses

, the Springs Cottage Springs Lane, Ellesborough, Aylesbury, Buckinghamshire, HP17 0XD
From: 30 March 2015To: 21 April 2016
, Springs Farm, Ellesborough, Aylesbury, Buckinghamshire, HP17 0XD
From: 7 April 1983To: 30 March 2015
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Director Left
Apr 16
Director Joined
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PARSONS, Richard Keith

Active
Progress Business Centre, SloughSL1 6DQ
Secretary
Appointed 17 Jan 2008

PAYNE, William Richard Sulby

Active
Howards Lane, LondonSW15 6NX
Born June 1954
Director
Appointed 29 Dec 2015

COOPER, Leonard George

Resigned
37 Philip Drive, High WycombeHP10 9JD
Secretary
Appointed N/A
Resigned 04 Jul 2002

PAYNE, Huguette Genevieve Elisabeth

Resigned
Ellesborough, AylesburyHP17 0XD
Secretary
Appointed 04 Jul 2002
Resigned 17 Jan 2008

PAYNE, Huguette Genevieve Elisabeth

Resigned
Ellesborough, AylesburyHP17 0XD
Born June 1944
Director
Appointed 05 Dec 2001
Resigned 29 Dec 2015

PAYNE, Roland Maclure

Resigned
Springs Cottage, AylesburyHP17 0XD
Born October 1920
Director
Appointed N/A
Resigned 17 Jan 2008

Persons with significant control

1

Mr William Richard Sulby Payne

Active
Progress Business Centre, SloughSL1 6DQ
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
190190
Legacy
29 April 2008
353353
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Legacy
25 April 1991
363x363x
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Small
23 March 1990
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Small
16 June 1989
AAAnnual Accounts
Legacy
13 March 1989
288288
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
24 March 1987
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87