Background WavePink WaveYellow Wave

WENTA (01744747)

WENTA (01744747) is an active UK company. incorporated on 8 August 1983. with registered office in Watford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WENTA has been registered for 42 years. Current directors include AL OBAIDI, Leath, CHANEY, Samantha Jane, DAVIES, Kit Byron William and 6 others.

Company Number
01744747
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 1983
Age
42 years
Address
Colne Way, Watford, WD24 7ND
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AL OBAIDI, Leath, CHANEY, Samantha Jane, DAVIES, Kit Byron William, FAETZ, Lee, JORDAN, Edward Christopher, LANE, Graham William, MARTIN, Ian Derek, PARKES, Anne Louise, SILCOCK, Anthony Gerard
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTA

WENTA is an active company incorporated on 8 August 1983 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WENTA was registered 42 years ago.(SIC: 63990)

Status

active

Active since 42 years ago

Company No

01744747

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 8 August 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 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

WATFORD ENTERPRISE AGENCY
From: 10 February 1984To: 17 April 2007
WATFORD ENTERPRISE AGENCY LIMITED
From: 8 August 1983To: 10 February 1984
Contact
Address

Colne Way Watford, WD24 7ND,

Previous Addresses

Iveco House Station Road Watford Herts WD17 1DL
From: 8 August 1983To: 3 September 2015
Timeline

48 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Aug 83
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Jul 14
Director Joined
Feb 15
Director Joined
May 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Jan 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Jan 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Nov 23
Director Left
Aug 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AL OBAIDI, Leath

Active
The Wenta Business Centre, WatfordWD24 7ND
Born April 1987
Director
Appointed 14 Mar 2019

CHANEY, Samantha Jane

Active
The Wenta Business Centre, WatfordWD24 7ND
Born November 1982
Director
Appointed 06 Dec 2018

DAVIES, Kit Byron William

Active
The Wenta Business Centre, WatfordWD24 7ND
Born April 1973
Director
Appointed 29 Apr 2021

FAETZ, Lee

Active
The Wenta Business Centre, WatfordWD24 7ND
Born September 1975
Director
Appointed 02 Nov 2023

JORDAN, Edward Christopher

Active
The Wenta Business Centre, WatfordWD24 7ND
Born May 1963
Director
Appointed 14 Mar 2019

LANE, Graham William

Active
The Wenta Business Centre, WatfordWD24 7ND
Born November 1962
Director
Appointed 12 Oct 2018

MARTIN, Ian Derek

Active
The Wenta Business Centre, WatfordWD24 7ND
Born January 1975
Director
Appointed 05 Dec 2019

PARKES, Anne Louise

Active
The Wenta Business Centre, WatfordWD24 7ND
Born June 1971
Director
Appointed 05 Dec 2019

SILCOCK, Anthony Gerard

Active
The Wenta Business Centre, WatfordWD24 7ND
Born October 1959
Director
Appointed 29 Apr 2021

HARDS, Kenneth William

Resigned
Sunbury Hill Farm Langley Lodge Lane, Kings LangleyWD4 8QN
Secretary
Appointed N/A
Resigned 01 Feb 1996

PICHON, Christopher Charles

Resigned
5 The Courtyard, Kings LangleyHP3 0AS
Secretary
Appointed 01 Feb 1996
Resigned 28 Nov 2017

ARBON, Simon Robert

Resigned
194 Abbots Road, Abbots LangleyWD5 0BP
Born April 1954
Director
Appointed 07 Oct 2006
Resigned 05 Dec 2019

BOND, Alfred Anthony

Resigned
Dawes Lane, SarrattWD3 6BG
Born March 1948
Director
Appointed N/A
Resigned 12 Mar 2020

BURTON, Peter Lennox

Resigned
20 Blenheim RoadAL1 4NR
Born February 1930
Director
Appointed N/A
Resigned 20 Feb 1994

CABON, Peter

Resigned
Brockswood Lane, Welwyn Garden CityAL8 7BQ
Born November 1957
Director
Appointed 09 Mar 2010
Resigned 22 Feb 2017

COSTER, Stephen William

Resigned
9 Kendale, Hemel HempsteadHP3 8NN
Born September 1950
Director
Appointed 25 Jan 2005
Resigned 25 Jan 2011

CROWE, Paul

Resigned
Hillsmead Farm Cottage Penmans Green, ChipperfieldWD4 9AZ
Born April 1941
Director
Appointed N/A
Resigned 25 Jan 2000

ENGLAND, Karen Anne

Resigned
Cassiobury Park Avenue, WatfordWD18 7LA
Born July 1956
Director
Appointed 07 Oct 2006
Resigned 27 Mar 2012

GALBRAITH, Graham Harold, Professor

Resigned
Iveco House, WatfordWD17 1DL
Born October 1960
Director
Appointed 26 Jul 2011
Resigned 01 Aug 2013

GINGELL, Julia Danielle

Resigned
36 -38 Upper Marlborough Road, St AlbansAL1 3UU
Born March 1975
Director
Appointed 25 May 2010
Resigned 13 Sept 2018

GOLDSTON, Geoffrey

Resigned
Hedgerow Cottage, Great MissendenHP16 9BB
Born March 1930
Director
Appointed 24 May 1999
Resigned 30 May 2002

GREEN, Christopher James

Resigned
48 High Street, Great MissendenHP16 0AU
Born June 1944
Director
Appointed N/A
Resigned 25 Jan 2011

HANCOCK, Zoe Julie Clare

Resigned
Hatfield Road, St AlbansAL4 0JA
Born November 1974
Director
Appointed 13 Aug 2015
Resigned 29 Apr 2021

HARDS, Kenneth William

Resigned
Sunbury Hill Farm Langley Lodge Lane, Kings LangleyWD4 8QN
Born July 1930
Director
Appointed N/A
Resigned 01 Feb 1996

HEEREY, Paul John

Resigned
WatfordWD24 7ND
Born June 1960
Director
Appointed 07 Apr 2016
Resigned 07 Oct 2018

HUTTON, Douglas William

Resigned
Brackenhill, HertfordshireHP4 2P4
Born March 1950
Director
Appointed 31 May 2011
Resigned 13 May 2014

JACOBY, Michael

Resigned
Talbot Road, RickmansworthWD3 1HE
Born August 1983
Director
Appointed 24 Feb 2015
Resigned 26 Nov 2015

LAYTE, Paul Owen

Resigned
1 Shootersway Park, BerkhamstedHP4 3NX
Born May 1980
Director
Appointed 21 Dec 2015
Resigned 14 Mar 2019

LENO, Andrew Norman

Resigned
Rubislaw 16a Berks Hill, RickmansworthWD3 5AQ
Born April 1950
Director
Appointed N/A
Resigned 26 Jul 2011

MCATEER, Stephen Patrick

Resigned
Bishops Square, HatfieldAL10 9NE
Born September 1960
Director
Appointed 25 May 2010
Resigned 14 Dec 2015

MCKENNA, Dominic Paul

Resigned
The Wenta Business Centre, WatfordWD24 7ND
Born August 1966
Director
Appointed 03 Feb 2022
Resigned 01 Sept 2025

MCLAUGHLIN, Irene Anne

Resigned
Meadowbanks, HertsEN53LY
Born December 1967
Director
Appointed 31 May 2011
Resigned 24 Jul 2013

NURTON, Antony Robert

Resigned
White Oaks The Common, ChipperfieldWD4 9BX
Born February 1932
Director
Appointed N/A
Resigned 25 Jan 2000

OXLEY, Peter Duncan

Resigned
The Wenta Business Centre, WatfordWD24 7ND
Born March 1976
Director
Appointed 12 Oct 2018
Resigned 04 Nov 2021

PHILLIPS, Richard Andrew

Resigned
21 Station Road, WatfordWD17 1HT
Born October 1963
Director
Appointed 25 May 2010
Resigned 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Resolution
25 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Resolution
19 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Resolution
17 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 January 2019
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Resolution
9 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Change Sail Address Company With New Address
20 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Legacy
3 April 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Resolution
19 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Memorandum Articles
20 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Resolution
17 November 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
17 October 2006
AAAnnual Accounts
Legacy
21 July 2006
287Change of Registered Office
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
25 October 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 October 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Accounts With Accounts Type Full Group
9 February 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small Group
11 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
31 July 1991
288288
Accounts With Accounts Type Full Group
25 July 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
25 June 1990
288288
Legacy
25 June 1990
363363
Accounts With Made Up Date
13 March 1990
AAAnnual Accounts
Legacy
12 March 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
6 November 1989
AAAnnual Accounts
Legacy
2 February 1989
288288
Legacy
2 February 1989
363363
Legacy
25 April 1988
363363
Accounts With Made Up Date
16 March 1988
AAAnnual Accounts
Legacy
27 July 1987
REREG(U)REREG(U)
Legacy
14 February 1987
363363
Accounts With Accounts Type Group
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
10 January 1985
MEM/ARTSMEM/ARTS
Incorporation Company
8 August 1983
NEWINCIncorporation