Background WavePink WaveYellow Wave

WESSEX TEAM LIMITED (03546850)

WESSEX TEAM LIMITED (03546850) is an active UK company. incorporated on 16 April 1998. with registered office in Ferndown. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WESSEX TEAM LIMITED has been registered for 28 years. Current directors include BREWER, Keith Charles, BRYANT, Clive John, BUXTON, Paul Martin and 12 others.

Company Number
03546850
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1998
Age
28 years
Address
173 Station Road, Ferndown, BH22 0HT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BREWER, Keith Charles, BRYANT, Clive John, BUXTON, Paul Martin, GALTON, Ian Micheal, GRANT, Jonathan Michael, HORDER, David Edward, HUTCHINGS, Stuart Raymond, IRVING, Nolan James, MILTON, Gary, NEWELL, Ashley William, SIOU, Victoria Annette, SLADE, David, SLADE, John Owen, TRAVES, Martin David, WRIGHT, Darren
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX TEAM LIMITED

WESSEX TEAM LIMITED is an active company incorporated on 16 April 1998 with the registered office located in Ferndown. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WESSEX TEAM LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03546850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 16 April 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

173 Station Road West Moors Ferndown, BH22 0HT,

Timeline

47 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
May 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

BREWER, Keith Charles

Active
173 Station Road, FerndownBH22 0HT
Secretary
Appointed 28 Apr 1998

BREWER, Keith Charles

Active
173 Station Road, FerndownBH22 0HT
Born June 1959
Director
Appointed 28 Apr 1998

BRYANT, Clive John

Active
High Street, FarehamPO16 7AG
Born March 1965
Director
Appointed 01 Feb 2012

BUXTON, Paul Martin

Active
100 Albert Road, PooleBH12 2DB
Born May 1966
Director
Appointed 01 Aug 2006

GALTON, Ian Micheal

Active
15 Highfield Road, BournemouthBH9 2SE
Born October 1961
Director
Appointed 30 Nov 2005

GRANT, Jonathan Michael

Active
Sunny Glen Linford Road, RingwoodBH24 3HZ
Born February 1961
Director
Appointed 28 Apr 1998

HORDER, David Edward

Active
14 Chapel Gardens, BlandfordDT11 7UY
Born September 1966
Director
Appointed 15 Jan 2003

HUTCHINGS, Stuart Raymond

Active
Market Parade, HavantPO9 1QF
Born September 1977
Director
Appointed 10 Apr 2025

IRVING, Nolan James

Active
1 Edmondsham Road, VerwoodBH31 7PA
Born December 1976
Director
Appointed 06 Apr 2018

MILTON, Gary

Active
19 Sandyhurst Close, PooleBH17 9JS
Born October 1965
Director
Appointed 28 Apr 1998

NEWELL, Ashley William

Active
Station Road, LissGU33 7AA
Born May 1988
Director
Appointed 06 Nov 2023

SIOU, Victoria Annette

Active
High Street, SouthamptonSO31 4HA
Born July 1975
Director
Appointed 01 Nov 2023

SLADE, David

Active
7 Castle Street, ChristchurchBH23 1DP
Born September 1955
Director
Appointed 28 Apr 1998

SLADE, John Owen

Active
Slafield Lodge 66 Wimborne Road, BournemouthBH3 7AR
Born March 1948
Director
Appointed 09 Feb 1999

TRAVES, Martin David

Active
Wimborne Road, BournemouthBH9 2DG
Born July 1966
Director
Appointed 10 Apr 2025

WRIGHT, Darren

Active
96 Conifer Avenue, PooleBH14 8RX
Born March 1970
Director
Appointed 30 Nov 2005

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Apr 1998
Resigned 28 Apr 1998

APPLIN, Kerry John

Resigned
Market Parade, HavantPO9 1QF
Born September 1965
Director
Appointed 01 Feb 2012
Resigned 24 Feb 2025

ATKINS, James Frederick

Resigned
Harbour Lodge 129 Mudeford, ChristchurchBH23 4AF
Born June 1948
Director
Appointed 28 Apr 1998
Resigned 14 Feb 2005

ATKINSON, Karen Michelle

Resigned
Floor Dean Park House, BournemouthBH1 1HP
Born August 1973
Director
Appointed 01 Feb 2012
Resigned 31 Mar 2013

BOWDEN, Arthur Colin

Resigned
Higher Uploders Farm Uploders, BridportDT6 4NZ
Born September 1949
Director
Appointed 13 Apr 1999
Resigned 02 Apr 2007

BRIDGES, Keith

Resigned
High Street, SouthamptonSO31 4HA
Born August 1955
Director
Appointed 01 Feb 2012
Resigned 07 Apr 2019

BROWN, Mark

Resigned
The Lilacs, PooleBH16 5NQ
Born August 1959
Director
Appointed 29 Apr 2003
Resigned 07 Apr 2019

CABLE, Raymond Frederick

Resigned
14 The Avenue, FerndownBH22 0LT
Born March 1946
Director
Appointed 28 Apr 1998
Resigned 30 Jun 2012

CHIDLEY-BROWN, Julia

Resigned
2 Court Yard Mews, BrockenhurstSO42 7RB
Born May 1951
Director
Appointed 23 May 2000
Resigned 21 May 2001

CHIVERS, Paul John

Resigned
37 North Street, Blandford ForumDT11 0NH
Born March 1960
Director
Appointed 28 Apr 1998
Resigned 08 Nov 2002

CLEMENTS, Janice Marion

Resigned
Martins Hill Lane, ChristchurchBH23 7NJ
Born November 1956
Director
Appointed 01 Feb 2012
Resigned 25 Nov 2016

COLLINS, Dale Nicholas Hamilton

Resigned
Ellachie Gardens, GosportPO12 2DS
Born May 1959
Director
Appointed 17 Apr 2013
Resigned 25 Nov 2016

EVEREST, Paul Henry

Resigned
Tower View Cottage, BrutonBA10 0LW
Born February 1957
Director
Appointed 18 Nov 2003
Resigned 03 May 2007

FISK, Simon Frederick

Resigned
3 Park Homer Road, WimborneBH21 2SP
Born December 1959
Director
Appointed 28 Apr 1998
Resigned 24 Nov 2004

GOULD, Diarmuid Peter

Resigned
Bestwall Road, WarehamBH20 4JA
Born August 1958
Director
Appointed 18 Apr 2008
Resigned 25 Nov 2016

HAGUE, Christopher Douglas

Resigned
24 Drew Close, PooleBH12 5ET
Born April 1944
Director
Appointed 08 Feb 2001
Resigned 01 Aug 2006

HAYWARD, Christopher Graham

Resigned
11 Buckland Grove, ChristchurchBH23 4RS
Born March 1959
Director
Appointed 23 May 2000
Resigned 31 Oct 2013

HOLT, Simon Matthew

Resigned
2 Stonecrop Close, BroadstoneBH18 9WH
Born February 1963
Director
Appointed 18 Jan 2006
Resigned 23 Jul 2008

IRVING, Phillip Neil

Resigned
Cranebrook Manor, VerwoodBH31 6JA
Born March 1950
Director
Appointed 28 Apr 1998
Resigned 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

197

Change Person Director Company With Change Date
17 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2002
AAAnnual Accounts
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
29 October 1999
MEM/ARTSMEM/ARTS
Legacy
14 October 1999
287Change of Registered Office
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
287Change of Registered Office
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Incorporation Company
16 April 1998
NEWINCIncorporation