Background WavePink WaveYellow Wave

WARRANTIES 2000 LIMITED (03902652)

WARRANTIES 2000 LIMITED (03902652) is an active UK company. incorporated on 5 January 2000. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WARRANTIES 2000 LIMITED has been registered for 26 years. Current directors include TAIT, Catherine Maria Louise.

Company Number
03902652
Status
active
Type
ltd
Incorporated
5 January 2000
Age
26 years
Address
Unit 2 The Antler Complex Bruntcliffe Way, Leeds, LS27 0JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAIT, Catherine Maria Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRANTIES 2000 LIMITED

WARRANTIES 2000 LIMITED is an active company incorporated on 5 January 2000 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WARRANTIES 2000 LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03902652

LTD Company

Age

26 Years

Incorporated 5 January 2000

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

SOLIDFIT LIMITED
From: 5 January 2000To: 19 January 2000
Contact
Address

Unit 2 The Antler Complex Bruntcliffe Way Morley Leeds, LS27 0JG,

Previous Addresses

34 Park Cross Street Leeds West Yorkshire LS1 2QH
From: 30 November 2009To: 17 March 2011
Unit 2 the Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG
From: 5 January 2000To: 30 November 2009
Timeline

4 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TAIT, Catherine Maria Louise

Active
Bruntcliffe Way, LeedsLS27 0JG
Secretary
Appointed 26 Nov 2015

TAIT, Catherine Maria Louise

Active
Bruntcliffe Way, LeedsLS27 0JG
Born July 1973
Director
Appointed 11 Mar 2011

HOWE, June Simone

Resigned
Sand House, HarrogateHG3 4AF
Secretary
Appointed 13 Mar 2000
Resigned 26 Nov 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Jan 2000
Resigned 13 Mar 2000

BROMLEY, Martyn Keith

Resigned
Westland Square, LeedsLS11 5SS
Born April 1949
Director
Appointed 13 Mar 2000
Resigned 06 Jan 2011

HOWE, June Simone

Resigned
Sand House, HarrogateHG3 4AF
Born June 1946
Director
Appointed 13 Mar 2000
Resigned 26 Nov 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Jan 2000
Resigned 13 Mar 2000

Persons with significant control

1

Chapel Street, WakefieldWF3 1RE

Nature of Control

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

Filing History

75

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date
15 March 2011
AR01AR01
Annual Return Company With Made Up Date
2 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Legacy
6 February 2009
287Change of Registered Office
Legacy
6 February 2009
190190
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
287Change of Registered Office
Legacy
4 March 2002
287Change of Registered Office
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
21 June 2000
88(2)R88(2)R
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
287Change of Registered Office
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 2000
NEWINCIncorporation