Background WavePink WaveYellow Wave

WEST SUFFOLK CHAMBER OF COMMERCE & INDUSTRY LIMITED (03009406)

WEST SUFFOLK CHAMBER OF COMMERCE & INDUSTRY LIMITED (03009406) is an active UK company. incorporated on 13 January 1995. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEST SUFFOLK CHAMBER OF COMMERCE & INDUSTRY LIMITED has been registered for 31 years. Current directors include DUGMORE, John Matthew.

Company Number
03009406
Status
active
Type
ltd
Incorporated
13 January 1995
Age
31 years
Address
1st Floor, The Atrium Building, Ipswich, IP4 1LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUGMORE, John Matthew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SUFFOLK CHAMBER OF COMMERCE & INDUSTRY LIMITED

WEST SUFFOLK CHAMBER OF COMMERCE & INDUSTRY LIMITED is an active company incorporated on 13 January 1995 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEST SUFFOLK CHAMBER OF COMMERCE & INDUSTRY LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03009406

LTD Company

Age

31 Years

Incorporated 13 January 1995

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

BIDEAWHILE 207 LIMITED
From: 13 January 1995To: 10 April 1995
Contact
Address

1st Floor, The Atrium Building Long Street Ipswich, IP4 1LQ,

Previous Addresses

Felaw Maltings South Kiln 42 Felaw Street Ipswich Suffolk IP2 8SQ
From: 13 January 1995To: 16 January 2025
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jan 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DURLING, Teresa Donna Maria

Active
Long Street, IpswichIP4 1LQ
Secretary
Appointed 01 Jul 2013

DUGMORE, John Matthew

Active
Long Street, IpswichIP4 1LQ
Born May 1968
Director
Appointed 07 Feb 2006

ANKIN, Amanda Brenda

Resigned
Felaw Maltings South Kiln, IpswichIP2 8SQ
Secretary
Appointed 01 Jan 2013
Resigned 01 Jul 2013

FELTWELL, Robert Leslie

Resigned
Bergholt Road, IpswichIP9 2DY
Secretary
Appointed 08 Jul 2005
Resigned 31 Dec 2006

FELTWELL, Robert Leslie

Resigned
Bergholt Road, IpswichIP9 2DY
Secretary
Appointed 02 Jan 1996
Resigned 26 Sept 2000

FRY, Wendy

Resigned
25 Seaton Road, FelixstoweIP11 9BW
Secretary
Appointed 01 Jan 2007
Resigned 21 Jun 2007

MARSKE-DYSON, Christina

Resigned
Riley Close, IpswichIP1 5QD
Secretary
Appointed 02 Jul 2007
Resigned 31 Dec 2012

STONE, Kenneth Graham

Resigned
306 Foxhall Road, IpswichIP3 8HT
Secretary
Appointed 26 Sept 2000
Resigned 08 Jul 2005

BWL SECRETARIES LIMITED

Resigned
20-32 Museum Street, IpswichIP1 1HZ
Corporate nominee secretary
Appointed 13 Jan 1995
Resigned 20 Jul 1995

CRAME, Carl Peter

Resigned
Watts Hall Farm Windle Lane, NorwichNR13 6DB
Born May 1969
Director
Appointed 17 Jan 1997
Resigned 28 Jun 1999

FELTWELL, Robert Leslie

Resigned
Bergholt Road, IpswichIP9 2DY
Born February 1944
Director
Appointed 26 Sept 2000
Resigned 07 Feb 2006

HADDOCK, Keith Ronald

Resigned
Harvest View, WoodbridgeIP13 6TT
Born August 1957
Director
Appointed 28 Jun 1999
Resigned 26 Sept 2000

OLDING, Michael Dennis

Resigned
1 Walton Close, StowmarketIP14 1TL
Born January 1962
Director
Appointed 02 Jan 1996
Resigned 24 Sept 1996

BWL DIRECTORS LIMITED

Resigned
20-32 Museum Street, IpswichIP1 1HZ
Corporate nominee director
Appointed 13 Jan 1995
Resigned 20 Jul 1995

Persons with significant control

1

Felaw Maltings, IpswichIP2 8SQ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1999
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
21 July 1998
AUDAUD
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Resolution
17 April 1996
RESOLUTIONSResolutions
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
24 July 1995
287Change of Registered Office
Resolution
24 July 1995
RESOLUTIONSResolutions
Legacy
24 July 1995
224224
Resolution
9 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 1995
NEWINCIncorporation