Background WavePink WaveYellow Wave

WGDR INVESTMENTS AND TRADING LIMITED (02783091)

WGDR INVESTMENTS AND TRADING LIMITED (02783091) is an active UK company. incorporated on 25 January 1993. with registered office in Shepperton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WGDR INVESTMENTS AND TRADING LIMITED has been registered for 33 years. Current directors include AREVALO ACOSTA, Susana Corina, Vice President, Finance - Topg, PINDORIA, Sheena, RINGSELL, James Ramon.

Company Number
02783091
Status
active
Type
ltd
Incorporated
25 January 1993
Age
33 years
Address
Unit 8 Shepperton Business Park, Shepperton, TW17 8BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AREVALO ACOSTA, Susana Corina, Vice President, Finance - Topg, PINDORIA, Sheena, RINGSELL, James Ramon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WGDR INVESTMENTS AND TRADING LIMITED

WGDR INVESTMENTS AND TRADING LIMITED is an active company incorporated on 25 January 1993 with the registered office located in Shepperton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WGDR INVESTMENTS AND TRADING LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02783091

LTD Company

Age

33 Years

Incorporated 25 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

WATFORD GOLF DRIVING RANGE LIMITED
From: 30 July 1993To: 14 January 1997
UNITMUTUAL LIMITED
From: 25 January 1993To: 30 July 1993
Contact
Address

Unit 8 Shepperton Business Park Govett Avenue Shepperton, TW17 8BA,

Previous Addresses

Blue Pines Chesham Road Bellingdon Buckinghamshire HP5 2XU England
From: 6 March 2019To: 20 January 2023
26 Sharps Lane Ruislip Middx HA4 7JQ
From: 25 January 1993To: 6 March 2019
Timeline

18 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Feb 11
Director Joined
Feb 11
Loan Cleared
Jan 14
Loan Cleared
Jan 14
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

THOMPSON, Robert Matthew

Active
Shepperton, SurreyTW17 8BA
Secretary
Appointed 01 May 2025

AREVALO ACOSTA, Susana Corina, Vice President, Finance - Topg

Active
Unit 8 Shepperton Business Park Govett Avenue, SheppertonTW17 8BA
Born December 1985
Director
Appointed 30 May 2023

PINDORIA, Sheena

Active
Govett Avenue, SheppertonTW17 8BA
Born December 1974
Director
Appointed 13 Aug 2024

RINGSELL, James Ramon

Active
Govett Avenue, SheppertonTW17 8BA
Born April 1980
Director
Appointed 01 Sept 2024

HOOD, Christopher John

Resigned
26 Sharps Lane, RuislipHA4 7JQ
Secretary
Appointed 08 Feb 1993
Resigned 16 Jan 2023

JONES, Gail Marion

Resigned
Govett Avenue, SheppertonTW17 8BA
Secretary
Appointed 16 Jan 2023
Resigned 15 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1993
Resigned 08 Feb 1993

BAKER, Matthew Grant

Resigned
13 Canterbury Road, WatfordWD1 1QT
Born August 1960
Director
Appointed 03 Feb 1993
Resigned 16 Jan 2023

DAVENPORT, William Barry

Resigned
Govett Avenue, SheppertonTW17 8BA
Born January 1971
Director
Appointed 16 Jan 2023
Resigned 31 May 2023

HOOD, Christopher John

Resigned
Govett Avenue, SheppertonTW17 8BA
Born June 1948
Director
Appointed 21 Feb 2011
Resigned 16 Jan 2023

PRENDERGAST, Michael Joseph

Resigned
13 Radlett Park Road, RadlettWD7 7BG
Born December 1945
Director
Appointed 08 Feb 1993
Resigned 21 Feb 2011

SHARPE, Benjamin John

Resigned
Unit 8 Shepperton Business Park Govett Avenue, SheppertonTW17 8BA
Born July 1973
Director
Appointed 30 May 2023
Resigned 31 Aug 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jan 1993
Resigned 08 Feb 1993

Persons with significant control

3

1 Active
2 Ceased
Govett Avenue, SheppertonTW17 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2023

Mr Matthew Grant Baker

Ceased
Govett Avenue, SheppertonTW17 8BA
Born August 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2023

Mr Christopher John Hood

Ceased
Govett Avenue, SheppertonTW17 8BA
Born June 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

112

Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Move Registers To Sail Company With New Address
25 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Memorandum Articles
15 June 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Satisfy Charge Full
27 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
23 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Certificate Change Of Name Company
14 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
9 May 1995
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
363sAnnual Return (shuttle)
Gazette Notice Compulsory
7 February 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
6 August 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
287Change of Registered Office
Incorporation Company
25 January 1993
NEWINCIncorporation