Background WavePink WaveYellow Wave

WARDSEND LTD (02333152)

WARDSEND LTD (02333152) is an active UK company. incorporated on 9 January 1989. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WARDSEND LTD has been registered for 37 years. Current directors include LAING, Caroline Elizabeth, LAING, Charlotte Elizabeth, LAING, Hamish Alexander and 1 others.

Company Number
02333152
Status
active
Type
ltd
Incorporated
9 January 1989
Age
37 years
Address
6-7 Citibase, New Barclay House, Oxford, OX2 0HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAING, Caroline Elizabeth, LAING, Charlotte Elizabeth, LAING, Hamish Alexander, LAING, Ian Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARDSEND LTD

WARDSEND LTD is an active company incorporated on 9 January 1989 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WARDSEND LTD was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02333152

LTD Company

Age

37 Years

Incorporated 9 January 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026

Previous Company Names

KINGCRAIG LIMITED
From: 13 September 1996To: 5 August 2013
ROMAN RENTALS 005 LIMITED
From: 9 January 1989To: 13 September 1996
Contact
Address

6-7 Citibase, New Barclay House 234 Botley Road Oxford, OX2 0HP,

Previous Addresses

41 Cornmarket Street Oxford OX1 3HA
From: 21 April 2011To: 19 December 2022
, 4 Charlbury Road, Oxford, OX2 6UT
From: 9 January 1989To: 21 April 2011
Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Funding Round
Dec 12
Funding Round
Feb 13
Loan Secured
Nov 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 15
Director Joined
Jan 18
Director Joined
Jan 23
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
5
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LAING, Caroline Elizabeth

Active
4 Charlbury Road, OxfordOX2 6UT
Secretary
Appointed 23 Dec 1998

LAING, Caroline Elizabeth

Active
4 Charlbury Road, OxfordOX2 6UT
Born July 1948
Director
Appointed 17 Jun 1996

LAING, Charlotte Elizabeth

Active
Hayfield Road, OxfordOX2 6TU
Born May 1975
Director
Appointed 16 Jan 2018

LAING, Hamish Alexander

Active
234 Botley Road, OxfordOX2 0HP
Born December 1978
Director
Appointed 16 Dec 2022

LAING, Ian Michael

Active
4 Charlbury Road, OxfordOX2 6UT
Born December 1946
Director
Appointed 02 Sept 1996

CAPITAL VENTURES PLC

Resigned
Rutherford House, WorcesterWR3 8YA
Corporate secretary
Appointed N/A
Resigned 23 Dec 1998

BRUCKLAND, Andrew John

Resigned
6 Kensington Avenue, CheltenhamGL50 2NQ
Born March 1955
Director
Appointed 10 Dec 1992
Resigned 17 Jun 1996

CANN, Andrew John

Resigned
Grange House, CirencesterGL7 6EW
Born March 1947
Director
Appointed N/A
Resigned 10 Dec 1992

JOSELAND, Paul Hird

Resigned
Meeson House, WolverhamptonWV7 3JQ
Born May 1935
Director
Appointed N/A
Resigned 17 Jun 1996

PSYLLIDES, Milton Nicholas

Resigned
Westfield 1 Halloughton Road, Sutton ColdfieldB74 2QG
Born October 1953
Director
Appointed N/A
Resigned 17 Jun 1996

Persons with significant control

5

3 Active
2 Ceased

Mr Hamish Alexander Laing

Active
234 Botley Road, OxfordOX2 0HP
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Miss Charlotte Elizabeth Laing

Active
234 Botley Road, OxfordOX2 0HP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mr Alastair Robert Laing

Active
234 Botley Road, OxfordOX2 0HP
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mrs Caroline Elizabeth Laing

Ceased
234 Botley Road, OxfordOX2 0HP
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 24 Nov 2025

Mr Ian Michael Laing

Ceased
234 Botley Road, OxfordOX2 0HP
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
14 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Certificate Change Of Name Company
5 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Resolution
21 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 December 2012
SH10Notice of Particulars of Variation
Statement Of Companys Objects
21 December 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Legacy
15 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
287Change of Registered Office
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
19 June 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
169169
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Certificate Change Of Name Company
13 September 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 September 1996
RESOLUTIONSResolutions
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
13 August 1996
173173
Certificate Re Registration Public Limited Company To Private
6 June 1996
CERT10CERT10
Re Registration Memorandum Articles
6 June 1996
MARMAR
Legacy
6 June 1996
5353
Resolution
6 June 1996
RESOLUTIONSResolutions
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
2 March 1993
288288
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
22 January 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
288288
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
16 January 1991
287Change of Registered Office
Legacy
5 December 1990
363aAnnual Return
Legacy
24 August 1990
287Change of Registered Office
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Certificate Authorisation To Commence Business Borrow
20 March 1989
CERT8CERT8
Application To Commence Business
20 March 1989
117117
Legacy
18 February 1989
288288
Legacy
18 February 1989
288288
Legacy
18 February 1989
224224
Resolution
13 February 1989
RESOLUTIONSResolutions
Resolution
13 February 1989
RESOLUTIONSResolutions
Resolution
13 February 1989
RESOLUTIONSResolutions
Resolution
13 February 1989
RESOLUTIONSResolutions
Legacy
13 February 1989
123Notice of Increase in Nominal Capital
Legacy
5 February 1989
PROSPPROSP
Incorporation Company
9 January 1989
NEWINCIncorporation