Background WavePink WaveYellow Wave

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED (03773165)

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED (03773165) is an active UK company. incorporated on 17 May 1999. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been registered for 26 years. Current directors include CHARLTON, Damien Michael, PETRIE, Steven David.

Company Number
03773165
Status
active
Type
ltd
Incorporated
17 May 1999
Age
26 years
Address
Sandgate House, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHARLTON, Damien Michael, PETRIE, Steven David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 17 May 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03773165

LTD Company

Age

26 Years

Incorporated 17 May 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

SANDCO 625 LIMITED
From: 17 May 1999To: 23 July 1999
Contact
Address

Sandgate House 102 Quayside Newcastle Upon Tyne, NE1 3DX,

Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
May 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHARLTON, Damien Michael

Active
Sandgate House, Newcastle Upon TyneNE1 3DX
Born August 1974
Director
Appointed 21 Oct 2022

PETRIE, Steven David

Active
Sandgate House, Newcastle Upon TyneNE1 3DX
Born June 1978
Director
Appointed 18 Mar 2025

BROWN, Stacey Leigh

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Secretary
Appointed 31 Jul 2016
Resigned 13 Nov 2025

MARTIN, Nigel Jamie

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Secretary
Appointed 08 Jul 2005
Resigned 21 Oct 2022

ROGAN, Eileen Theresa

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Nominee secretary
Appointed 17 May 1999
Resigned 31 Jul 2016

HEWITT, Colin Thompson

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 17 May 1999
Resigned 18 Mar 2025

MARTIN, Nigel Jamie

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Born August 1954
Director
Appointed 18 Sept 2008
Resigned 21 Oct 2022

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Born June 1954
Nominee director
Appointed 17 May 1999
Resigned 18 Sept 2008

Persons with significant control

2

1 Active
1 Ceased
102 Quayside, Newcastle Upon TyneNE1 3DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022

Mr Nigel Jamie Martin

Ceased
Sandgate House, Newcastle Upon TyneNE1 3DX
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

80

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2026
DS01DS01
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
225Change of Accounting Reference Date
Memorandum Articles
29 July 1999
MEM/ARTSMEM/ARTS
Resolution
29 July 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 July 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 1999
RESOLUTIONSResolutions
Incorporation Company
17 May 1999
NEWINCIncorporation