Background WavePink WaveYellow Wave

WYKO INTERNATIONAL LIMITED (03472587)

WYKO INTERNATIONAL LIMITED (03472587) is an active UK company. incorporated on 27 November 1997. with registered office in Oldbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. WYKO INTERNATIONAL LIMITED has been registered for 28 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
03472587
Status
active
Type
ltd
Incorporated
27 November 1997
Age
28 years
Address
Eriks, Oldbury, B69 4JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKO INTERNATIONAL LIMITED

WYKO INTERNATIONAL LIMITED is an active company incorporated on 27 November 1997 with the registered office located in Oldbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. WYKO INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 64204)

Status

active

Active since 28 years ago

Company No

03472587

LTD Company

Age

28 Years

Incorporated 27 November 1997

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

FPT INTERNATIONAL LIMITED
From: 18 February 1998To: 6 March 2006
DMWSL 214 LIMITED
From: 27 November 1997To: 18 February 1998
Contact
Address

Eriks Seven Stars Road Oldbury, B69 4JR,

Previous Addresses

Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR England
From: 11 August 2021To: 13 October 2021
Amber Way [Halesowen West Midlands B62 8WG
From: 27 November 1997To: 11 August 2021
Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Mar 10
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

POWELL, Martyn Richard

Active
Seven Stars Road, OldburyB69 4JR
Secretary
Appointed 15 Nov 2006

BOWRING, Richard

Active
Seven Stars Road, OldburyB69 4JR
Born December 1974
Director
Appointed 01 Nov 2025

MCGURK, Vincent Michael Benedict

Active
Seven Stars Road, OldburyB69 4JR
Born December 1960
Director
Appointed 01 Nov 2025

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Secretary
Appointed 19 Mar 2004
Resigned 15 Nov 2006

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Secretary
Appointed 23 Dec 2003
Resigned 19 Mar 2004

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Secretary
Appointed 07 Mar 2002
Resigned 23 Dec 2003

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 27 Nov 1997
Resigned 07 Mar 2002

BARKER, Edward Rosson

Resigned
Seven Stars Road, OldburyB69 4JR
Born December 1977
Director
Appointed 30 Jun 2025
Resigned 06 Feb 2026

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 19 Mar 2004
Resigned 15 Nov 2006

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 23 Dec 2003
Resigned 26 Jun 2009

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 24 Apr 1998
Resigned 19 Dec 2002

FITCHFORD, Andrew Michael John

Resigned
Seven Stars Road, OldburyB69 4JR
Born January 1965
Director
Appointed 18 Nov 2015
Resigned 30 Jun 2025

HOWELL, Michael William

Resigned
Smeaton House, DalkeithEH22 2NJ
Director
Appointed 16 Mar 1998
Resigned 07 Mar 2002

JOHNSON, Richard Stuart

Resigned
Braxfield House, Chipping CampdenGL55 6XU
Born April 1951
Director
Appointed 07 Mar 2002
Resigned 04 Nov 2003

LAINE, Patrick Charles

Resigned
7 Heol Cefn Onn, CardiffCF4 5TP
Born January 1954
Director
Appointed 16 Mar 1998
Resigned 01 Apr 2000

LINK, Alan Wilfred

Resigned
64 Aldridge Road, Sutton ColdfieldB74 3TS
Born May 1948
Director
Appointed 07 Mar 2002
Resigned 04 Nov 2003

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Born June 1955
Director
Appointed 07 Mar 2002
Resigned 19 Mar 2004

MORRIS, Anthony Nigel

Resigned
42 Alrewas Road, Burton On TrentDE13 7HW
Born March 1958
Director
Appointed 07 Mar 2002
Resigned 19 Mar 2004

WHITE, David

Resigned
Amber Way, West MidlandsB62 8WG
Born March 1956
Director
Appointed 15 Nov 2006
Resigned 04 Jan 2016

WILSON, William Currie Neil

Resigned
1 Essex Drive, WorcesterWR3 7UU
Born February 1955
Director
Appointed 23 Dec 2003
Resigned 28 Feb 2010

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Born November 1945
Director
Appointed 07 Mar 2002
Resigned 23 Dec 2003

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 27 Nov 1997
Resigned 16 Mar 1998

Persons with significant control

1

Buccleuch Avenue, GlasgowG52 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Miscellaneous
18 January 2016
MISCMISC
Auditors Resignation Company
26 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
244244
Legacy
23 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 2003
AUDAUD
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
17 April 2002
225Change of Accounting Reference Date
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
287Change of Registered Office
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
244244
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
19 November 1998
363aAnnual Return
Legacy
8 October 1998
225Change of Accounting Reference Date
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Legacy
12 May 1998
395Particulars of Mortgage or Charge
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
88(2)R88(2)R
Legacy
12 May 1998
123Notice of Increase in Nominal Capital
Legacy
10 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
14 April 1998
MEM/ARTSMEM/ARTS
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1997
NEWINCIncorporation