Background WavePink WaveYellow Wave

WENDAGE KLG LTD (02753800)

WENDAGE KLG LTD (02753800) is an active UK company. incorporated on 7 October 1992. with registered office in Andover. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). WENDAGE KLG LTD has been registered for 33 years. Current directors include WHITE, Charles Liddell, WHITE, Craig.

Company Number
02753800
Status
active
Type
ltd
Incorporated
7 October 1992
Age
33 years
Address
Focus Court, Andover, SP10 5AG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
WHITE, Charles Liddell, WHITE, Craig
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENDAGE KLG LTD

WENDAGE KLG LTD is an active company incorporated on 7 October 1992 with the registered office located in Andover. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). WENDAGE KLG LTD was registered 33 years ago.(SIC: 37000)

Status

active

Active since 33 years ago

Company No

02753800

LTD Company

Age

33 Years

Incorporated 7 October 1992

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 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

KLG SERVICES LIMITED
From: 7 October 1992To: 16 June 2025
Contact
Address

Focus Court South Way, Walworth Business Park Andover, SP10 5AG,

Previous Addresses

Unit 8 East Portway Industrial Estate Andover Hampshire SP10 3LU England
From: 7 December 2021To: 1 July 2024
Bowenhurst Farm Bowenhurst Lane Crondall Farnham Surrey GU10 5RP United Kingdom
From: 10 January 2020To: 7 December 2021
17 Folly Lane North Hale Farnham Surrey GU9 0HU
From: 7 October 1992To: 10 January 2020
Timeline

8 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Oct 92
Loan Cleared
Sept 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Oct 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WHITE, Charles Liddell

Active
East Portway, AndoverSP10 3LU
Born December 1963
Director
Appointed 03 Dec 2021

WHITE, Craig

Active
South Way, Walworth Business Park, AndoverSP10 5AG
Born November 1989
Director
Appointed 12 Oct 2022

REDWOOD, Geoffrey Michael

Resigned
Oakhanger Road, BordonGU35 9JP
Secretary
Appointed 07 Oct 1992
Resigned 03 Dec 2021

GREEN, Ina Betty

Resigned
Laurel Cottage, BasingstokeRG25 2EQ
Born April 1950
Director
Appointed 07 Oct 1992
Resigned 03 Dec 2021

GREEN, Kenneth Leslie

Resigned
Laurel Cottage, BasingstokeRG25 2EQ
Born January 1952
Director
Appointed 07 Oct 1992
Resigned 03 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
East Portway Industrial Estate, AndoverSP10 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2021

Mr Kenneth Leslie Green

Ceased
Alresford Road, BasingstokeRG25 2EQ
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021

Ms Ina Betty Green

Ceased
Alresford Road, BasingstokeRG25 2EQ
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
16 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
6 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 August 2002
AAAnnual Accounts
Legacy
18 October 2001
287Change of Registered Office
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 July 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
12 July 1993
224224
Incorporation Company
7 October 1992
NEWINCIncorporation