Background WavePink WaveYellow Wave

THE WHOLE NINE YARDS TRADING COMPANY LIMITED (03664928)

THE WHOLE NINE YARDS TRADING COMPANY LIMITED (03664928) is an active UK company. incorporated on 10 November 1998. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects. THE WHOLE NINE YARDS TRADING COMPANY LIMITED has been registered for 27 years. Current directors include CAREY, Sean, ROCHE, Mark John.

Company Number
03664928
Status
active
Type
ltd
Incorporated
10 November 1998
Age
27 years
Address
12 Romans Way, Woking, GU22 8TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAREY, Sean, ROCHE, Mark John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHOLE NINE YARDS TRADING COMPANY LIMITED

THE WHOLE NINE YARDS TRADING COMPANY LIMITED is an active company incorporated on 10 November 1998 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects. THE WHOLE NINE YARDS TRADING COMPANY LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03664928

LTD Company

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ONE THOUSAND LIMITED
From: 30 April 2018To: 17 June 2020
JO TAPPER SPORTS LTD
From: 10 November 1998To: 30 April 2018
Contact
Address

12 Romans Way Pyrford Woking, GU22 8TP,

Previous Addresses

The Clubhouse Addlestone Moor Addlestone KT15 2QH United Kingdom
From: 29 April 2018To: 17 April 2020
Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW England
From: 12 April 2016To: 29 April 2018
First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA
From: 31 January 2013To: 12 April 2016
Third Floor Saunders House 52-53 the Mall Ealing London W5 3TA England
From: 12 December 2012To: 31 January 2013
C/O C/O the Santon Group 3Rd Floor Aunders House 52-53 the Mall Ealing London W5 3TA
From: 7 October 2009To: 12 December 2012
1St Floor 21 Knightsbridge London SW1X 7LY
From: 10 November 1998To: 7 October 2009
Timeline

7 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 22
Funding Round
Jul 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CAREY, Sean

Active
Romans Way, WokingGU22 8TP
Born June 1955
Director
Appointed 16 Jun 2020

ROCHE, Mark John

Active
64 Warren Road, GuildfordGU1 2HH
Born January 1976
Director
Appointed 20 Jun 2022

BELL, Stuart David

Resigned
Manor Way, BexleyDA5 3QF
Secretary
Appointed 26 Aug 2008
Resigned 01 Feb 2019

CAREY, Elizabeth

Resigned
Kingsbury, AddlestoneKT15 3SW
Secretary
Appointed 30 Nov 1998
Resigned 09 May 2001

CAREY, Sean

Resigned
52-53 The Mall, LondonW5 3TA
Secretary
Appointed 31 Oct 2011
Resigned 31 Aug 2012

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed 09 May 2001
Resigned 01 Nov 2003

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee secretary
Appointed 10 Nov 1998
Resigned 10 Nov 1998

NOMINEE SECRETARIAL SERVICES LIMITED

Resigned
First Floor 21 Knightsbridge, LondonSW1X 7LY
Corporate secretary
Appointed 27 Sept 2003
Resigned 01 Oct 2007

BELL, Stuart David

Resigned
Addlestone Moor, AddlestoneKT15 2QH
Born June 1963
Director
Appointed 26 Aug 2008
Resigned 16 Jun 2020

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Born June 1955
Director
Appointed 30 Nov 1998
Resigned 01 Nov 2003

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee director
Appointed 10 Nov 1998
Resigned 10 Nov 1998

NOMINEE DIRECTOR SERVICES LIMITED

Resigned
First Floor 21 Knightsbridge, LondonSW1X 7LY
Corporate director
Appointed 27 Sept 2003
Resigned 01 Oct 2007

NOMINEE SHARE SERVICES LIMITED

Resigned
First Floor 21 Knightsbridge, LondonSW1X 7LY
Corporate director
Appointed 09 May 2001
Resigned 01 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Sean Carey

Active
Romans Way, WokingGU22 8TP
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2020

Mr Stuart David Bell

Ceased
St. Benedicts Abbey, Fort AugustusPH32 4BJ
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

103

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Capital Allotment Shares
3 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Resolution
17 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
22 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Resolution
30 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
27 March 2000
287Change of Registered Office
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
23 December 1998
225Change of Accounting Reference Date
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
287Change of Registered Office
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Incorporation Company
10 November 1998
NEWINCIncorporation