Background WavePink WaveYellow Wave

WAKECUT LIMITED (01971319)

WAKECUT LIMITED (01971319) is an active UK company. incorporated on 16 December 1985. with registered office in Kidderminster. The company operates in the Real Estate Activities sector, engaged in residents property management. WAKECUT LIMITED has been registered for 40 years. Current directors include COOPER, Christopher, LOCKETT, Donna Suzanne, PLUMLEY, Margaret Joan.

Company Number
01971319
Status
active
Type
ltd
Incorporated
16 December 1985
Age
40 years
Address
12 Church Street, Kidderminster, DY10 2AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Christopher, LOCKETT, Donna Suzanne, PLUMLEY, Margaret Joan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKECUT LIMITED

WAKECUT LIMITED is an active company incorporated on 16 December 1985 with the registered office located in Kidderminster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WAKECUT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01971319

LTD Company

Age

40 Years

Incorporated 16 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

12 Church Street Kidderminster, DY10 2AH,

Previous Addresses

32 Worcester Street Kidderminster DY10 1EW England
From: 25 April 2017To: 28 September 2018
Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
From: 4 October 2013To: 25 April 2017
6 Church Street Kidderminster Worcestershire DY10 2AD
From: 16 December 1985To: 4 October 2013
Timeline

6 key events • 1985 - 2018

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Jul 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PLUMLEY, Margaret Joan

Active
Church Street, KidderminsterDY10 2AH
Secretary
Appointed 01 Feb 2017

COOPER, Christopher

Active
Church Street, KidderminsterDY10 2AH
Born June 1962
Director
Appointed 24 Sept 2015

LOCKETT, Donna Suzanne

Active
13 Church Street, KidderminsterDY10 2AH
Born August 1967
Director
Appointed 24 Sept 2015

PLUMLEY, Margaret Joan

Active
Hurcott Village, KidderminsterDY10 3PG
Born April 1948
Director
Appointed 28 Nov 1996

CORY, Richard Anthony

Resigned
Wilden Top Road, Stourport-On-SevernDY13 9JF
Secretary
Appointed N/A
Resigned 01 Feb 2017

GAIT, Christopher

Resigned
Owl Hill, Southport On SevernDY13 9SS
Born June 1948
Director
Appointed 06 Nov 1994
Resigned 25 Sept 2018

MOOR, Rosemary

Resigned
South Littleton, EveshamWR11
Born October 1938
Director
Appointed N/A
Resigned 16 Nov 1994

PEPLOW, Brian

Resigned
11 Franche Road, KidderminsterDY11 5AQ
Born July 1939
Director
Appointed 22 Oct 1993
Resigned 23 Apr 1999

POOLE, Christopher Nelson

Resigned
21 Keyes Down, KingswinfordWV5 0LB
Born April 1961
Director
Appointed 28 Nov 1996
Resigned 26 Jun 2014

SMITH, John Howard

Resigned
Woodend, WorcesterWR6 6NX
Born July 1943
Director
Appointed N/A
Resigned 18 Jul 2015

WESTWOOD, Jonathan David Robin

Resigned
The Hawthorns, KidderminsterDY10 4QR
Born March 1955
Director
Appointed N/A
Resigned 22 May 1992
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Secretary Company With Change Date
24 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
288cChange of Particulars
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
288288
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
2 September 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
5 March 1992
363aAnnual Return
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
288288
Legacy
15 August 1990
363363
Legacy
18 April 1989
363363
Legacy
23 March 1989
288288
Legacy
23 March 1989
288288
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Legacy
27 November 1987
225(1)225(1)
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 December 1985
NEWINCIncorporation