Background WavePink WaveYellow Wave

WSS EVENTS LIMITED (02363264)

WSS EVENTS LIMITED (02363264) is an active UK company. incorporated on 20 March 1989. with registered office in Fleet. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WSS EVENTS LIMITED has been registered for 37 years. Current directors include ALLI, Adrian, SMITH, Quentin Parl Graham.

Company Number
02363264
Status
active
Type
ltd
Incorporated
20 March 1989
Age
37 years
Address
Sentinel House, Fleet, GU51 2UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLI, Adrian, SMITH, Quentin Parl Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSS EVENTS LIMITED

WSS EVENTS LIMITED is an active company incorporated on 20 March 1989 with the registered office located in Fleet. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WSS EVENTS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02363264

LTD Company

Age

37 Years

Incorporated 20 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

GRAMLUTE LIMITED
From: 20 March 1989To: 19 June 1989
Contact
Address

Sentinel House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

115-117 Fleet Road Fleet GU51 3PD
From: 4 January 2012To: 4 January 2017
1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU
From: 6 January 2010To: 4 January 2012
10 Upper Bank Street London E14 5JJ
From: 20 March 1989To: 6 January 2010
Timeline

20 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Apr 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Mar 21
New Owner
Apr 21
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WATERHOUSE, Ben

Active
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 27 Aug 2025

ALLI, Adrian

Active
Harvest Crescent, FleetGU51 2UZ
Born January 1963
Director
Appointed 09 Dec 2022

SMITH, Quentin Parl Graham

Active
Harvest Crescent, FleetGU51 2UZ
Born October 1955
Director
Appointed 21 Mar 2020

MONAHAN, Barry

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 31 Dec 2011
Resigned 27 Aug 2025

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 20 Mar 1993
Resigned 14 Dec 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 14 Dec 2009
Resigned 31 Dec 2011

COOKE, Roger Malcolm

Resigned
Larch Avenue, SunninghilSL5 0AP
Born March 1945
Director
Appointed 13 Dec 2010
Resigned 19 Mar 2012

COOKE, Roger Malcolm

Resigned
Madoreen, SunninghillSL5 0AP
Born March 1945
Director
Appointed 17 Dec 2001
Resigned 13 Dec 2010

COOMBS, Brian Edwin

Resigned
13 Guion Road, LondonSW6 4UD
Born December 1936
Director
Appointed N/A
Resigned 28 Sept 1998

DAVIES, Roger Guy

Resigned
Corner Farm, Hemel HempsteadHP2 6HN
Born November 1946
Director
Appointed 01 Apr 2009
Resigned 13 Dec 2010

HUCKER, Frederick Charles

Resigned
26 High Street, WantageOX12 8PS
Born September 1938
Director
Appointed N/A
Resigned 29 Mar 2009

SCOTT, Peter William

Resigned
Green Shutters 619 Uxbridge Road, PinnerHA5 4SN
Born June 1933
Director
Appointed N/A
Resigned 20 Jun 2011

SMITH, Richard William

Resigned
Harvest Crescent, FleetGU51 2UZ
Born June 1957
Director
Appointed 01 Sept 2011
Resigned 21 Mar 2020

TIMSON, Nigel Giles

Resigned
Burchetts Green Lane, MaidenheadSL6 3QW
Born January 1948
Director
Appointed 19 Mar 2012
Resigned 21 Mar 2020

WHITEFOOT, George Brian

Resigned
Harvest Crescent, FleetGU51 2UZ
Born September 1953
Director
Appointed 21 Mar 2020
Resigned 01 Dec 2022

Persons with significant control

4

1 Active
3 Ceased

Mr George Brian Whitefoot

Ceased
Harvest Crescent, FleetGU51 2UZ
Born September 1953

Nature of Control

Significant influence or control
Notified 21 Mar 2020
Ceased 01 Dec 2022

Mr Quentin Parl Graham Smith

Active
Harvest Crescent, FleetGU51 2UZ
Born October 1955

Nature of Control

Significant influence or control
Notified 21 Mar 2020

Mr Nigel Giles Timson

Ceased
Burchetts Green Lane, MaidenheadSL6 3QW
Born January 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2020

Mr Richard William Smith

Ceased
St. Oswalds Road, YorkYO10 4PF
Born June 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
9 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 October 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Auditors Resignation Company
24 February 2011
AUDAUD
Auditors Resignation Company
24 February 2011
AUDAUD
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Memorandum Articles
14 October 2004
MEM/ARTSMEM/ARTS
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
363aAnnual Return
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
21 October 2003
287Change of Registered Office
Legacy
17 September 2003
288cChange of Particulars
Legacy
9 April 2003
363aAnnual Return
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
24 March 2000
363aAnnual Return
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
30 March 1999
363aAnnual Return
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
8 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
19 August 1998
AUDAUD
Legacy
3 April 1998
363aAnnual Return
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
25 March 1997
363aAnnual Return
Legacy
9 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
29 March 1996
363x363x
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
24 March 1995
363x363x
Legacy
16 March 1995
288288
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
23 March 1994
363x363x
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
24 March 1993
363x363x
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
25 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
30 March 1992
363x363x
Legacy
1 June 1991
363x363x
Memorandum Articles
19 April 1991
MEM/ARTSMEM/ARTS
Resolution
19 April 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
288288
Legacy
28 February 1991
363x363x
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
14 May 1990
288288
Legacy
7 December 1989
287Change of Registered Office
Memorandum Articles
17 July 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1989
288288
Legacy
13 June 1989
288288
Legacy
13 June 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
287Change of Registered Office
Memorandum Articles
11 April 1989
MEM/ARTSMEM/ARTS
Resolution
11 April 1989
RESOLUTIONSResolutions
Incorporation Company
20 March 1989
NEWINCIncorporation