Background WavePink WaveYellow Wave

WAKE SMITH (SERVICES) LIMITED (02310508)

WAKE SMITH (SERVICES) LIMITED (02310508) is an active UK company. incorporated on 31 October 1988. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WAKE SMITH (SERVICES) LIMITED has been registered for 37 years. Current directors include SALTER, Neil.

Company Number
02310508
Status
active
Type
ltd
Incorporated
31 October 1988
Age
37 years
Address
No.1 Velocity, Sheffield, S1 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SALTER, Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKE SMITH (SERVICES) LIMITED

WAKE SMITH (SERVICES) LIMITED is an active company incorporated on 31 October 1988 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WAKE SMITH (SERVICES) LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02310508

LTD Company

Age

37 Years

Incorporated 31 October 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

WAKE SMITH SOLICITORS LIMITED
From: 13 December 2010To: 24 February 2015
WAKE SMITH LIMITED
From: 21 June 1995To: 13 December 2010
WAKE SMITH & CO LIMITED
From: 31 October 1988To: 21 June 1995
Contact
Address

No.1 Velocity 2 Tenter Street Sheffield, S1 4BY,

Previous Addresses

68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
From: 31 October 1988To: 25 January 2016
Timeline

9 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Apr 18
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DONN, Ivor

Active
2 Tenter Street, SheffieldS1 4BY
Secretary
Appointed 17 May 2006

SALTER, Neil

Active
2 Tenter Street, SheffieldS1 4BY
Born April 1962
Director
Appointed 05 Nov 1997

WENNINGER, David William

Resigned
37 Cortworth Road, SheffieldS11 9LN
Secretary
Appointed N/A
Resigned 17 May 2006

BADDELEY, John

Resigned
2 Tenter Street, SheffieldS1 4BY
Born July 1961
Director
Appointed 05 Sept 1996
Resigned 30 Apr 2024

HUNT, Jonathan Charles Vivian

Resigned
11 New Road, WorksopS81 8JY
Born March 1943
Director
Appointed 05 Sept 1996
Resigned 17 May 2006

LAMBERT, Nicholas Thornton

Resigned
68 Clarkehouse Road, South Yorkshire S10 2LJ
Born July 1959
Director
Appointed 31 Oct 2008
Resigned 03 May 2011

LEES, Richard Patrick

Resigned
8 Aspen Wood, HydeSK14 3SB
Born July 1961
Director
Appointed 02 Dec 1999
Resigned 31 Oct 2008

SAVILLE, Lee Kevin

Resigned
55 Hastings Road, SheffieldS7 2GT
Born June 1957
Director
Appointed N/A
Resigned 05 Nov 1997

SERBY, Mark Robert Durno

Resigned
68 Clarkehouse Road, South Yorkshire S10 2LJ
Born June 1962
Director
Appointed 17 May 2006
Resigned 03 May 2011

STEER, John

Resigned
Scrapeerlowe Hall, Hathersage
Born March 1947
Director
Appointed 05 Sept 1996
Resigned 05 Nov 1997

THORN, Paul Robert

Resigned
68 Clarkehouse Road, South Yorkshire S10 2LJ
Born May 1957
Director
Appointed 05 Sept 1996
Resigned 03 May 2011

TUNBRIDGE, Michael John

Resigned
68 Clarkehouse Road, South Yorkshire S10 2LJ
Born March 1952
Director
Appointed 05 Sept 1996
Resigned 03 May 2011

VIDLER, Andrew Derrick

Resigned
2 Tenter Street, SheffieldS1 4BY
Born June 1955
Director
Appointed 03 May 2011
Resigned 30 Apr 2018

WARE, David William Barclay

Resigned
68 Clarkehouse Road, South Yorkshire S10 2LJ
Born April 1949
Director
Appointed N/A
Resigned 03 May 2011

Persons with significant control

1

2 Tenter Street, SheffieldS1 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Auditors Resignation Company
7 April 2017
AUDAUD
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Small
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 2015
RESOLUTIONSResolutions
Change Of Name Notice
18 February 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Certificate Change Of Name Company
13 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2010
CONNOTConfirmation Statement Notification
Resolution
26 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 January 1997
AAAnnual Accounts
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
1 October 1996
88(2)R88(2)R
Legacy
8 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 May 1995
AAAnnual Accounts
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1992
AAAnnual Accounts
Resolution
6 May 1992
RESOLUTIONSResolutions
Legacy
6 May 1992
363b363b
Legacy
6 May 1992
363(287)363(287)
Accounts With Accounts Type Dormant
27 April 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 1990
AAAnnual Accounts
Resolution
18 July 1990
RESOLUTIONSResolutions
Legacy
18 July 1990
363363
Legacy
14 March 1989
288288
Legacy
14 March 1989
287Change of Registered Office
Incorporation Company
31 October 1988
NEWINCIncorporation