Background WavePink WaveYellow Wave

WS (SECRETARIES) LIMITED (03610650)

WS (SECRETARIES) LIMITED (03610650) is an active UK company. incorporated on 5 August 1998. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WS (SECRETARIES) LIMITED has been registered for 27 years. Current directors include SALTER, Neil.

Company Number
03610650
Status
active
Type
ltd
Incorporated
5 August 1998
Age
27 years
Address
No.1 Velocity, Sheffield, S1 4BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SALTER, Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WS (SECRETARIES) LIMITED

WS (SECRETARIES) LIMITED is an active company incorporated on 5 August 1998 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WS (SECRETARIES) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03610650

LTD Company

Age

27 Years

Incorporated 5 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WAKECO (126) LIMITED
From: 5 August 1998To: 16 October 1998
Contact
Address

No.1 Velocity 2 Tenter Street Sheffield, S1 4BY,

Previous Addresses

68 Clarkehouse Road Sheffield S10 2LJ
From: 5 August 1998To: 25 January 2016
Timeline

3 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
May 11
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SALTER, Neil

Active
2 Tenter Street, SheffieldS1 4BY
Born April 1962
Director
Appointed 25 Jun 2002

BADDELEY, John

Resigned
19 Totley Hall Croft, SheffieldS17 4BE
Secretary
Appointed 30 Sept 1998
Resigned 04 May 2006

HAYWARD, Michelle Anne

Resigned
68 Clarkehouse RoadS10 2LJ
Secretary
Appointed 04 May 2006
Resigned 14 Nov 2014

SHEPHERD, Duncan Grant

Resigned
13 Mowson Lane Worrall, SheffieldS35 0AJ
Secretary
Appointed 05 Aug 1998
Resigned 30 Sept 1998

BADDELEY, John

Resigned
2 Tenter Street, SheffieldS1 4BY
Born July 1961
Director
Appointed 04 May 2006
Resigned 30 Apr 2024

HAYWARD, Michelle Anne

Resigned
45 Blakeney Road, SheffieldS10 1FD
Born June 1969
Director
Appointed 05 Aug 1998
Resigned 30 Sept 1998

HUNT, Jonathan Charles Vivian

Resigned
11 New Road, WorksopS81 8JY
Born March 1943
Director
Appointed 30 Sept 1998
Resigned 04 May 2006

WARE, David William Barclay

Resigned
20 Sefton Road, SheffieldS10 3TP
Born April 1949
Director
Appointed 30 Sept 1998
Resigned 03 May 2011

Persons with significant control

1

2 Tenter Street, SheffieldS1 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Memorandum Articles
12 October 1998
MEM/ARTSMEM/ARTS
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Incorporation Company
5 August 1998
NEWINCIncorporation