Background WavePink WaveYellow Wave

WBW LIMITED (04301914)

WBW LIMITED (04301914) is an active UK company. incorporated on 10 October 2001. with registered office in Newton Abbot. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WBW LIMITED has been registered for 24 years. Current directors include CAUSEY, Catherine Ann, OSBORNE, Justin, READ, Amy Louise.

Company Number
04301914
Status
active
Type
ltd
Incorporated
10 October 2001
Age
24 years
Address
Church House, Newton Abbot, TQ12 2QP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAUSEY, Catherine Ann, OSBORNE, Justin, READ, Amy Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBW LIMITED

WBW LIMITED is an active company incorporated on 10 October 2001 with the registered office located in Newton Abbot. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WBW LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04301914

LTD Company

Age

24 Years

Incorporated 10 October 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 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

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Church House Queen Street Newton Abbot, TQ12 2QP,

Timeline

17 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Oct 14
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CAUSEY, Catherine Ann

Active
Church House, Newton AbbotTQ12 2QP
Born August 1970
Director
Appointed 25 Feb 2013

OSBORNE, Justin

Active
College Road, Newton AbbotTQ12 1EG
Born July 1972
Director
Appointed 01 May 2008

READ, Amy Louise

Active
Queen Street, Newton AbbotTQ12 2QP
Born April 1983
Director
Appointed 18 Nov 2022

BULMAN, Stephen Andrew

Resigned
Clennon Rise, PaigntonTQ4 5HG
Secretary
Appointed 10 Oct 2001
Resigned 18 Nov 2022

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 10 Oct 2001
Resigned 10 Oct 2001

BARRETT, Robin

Resigned
Watership, HolcombeTQ14 8UR
Born March 1942
Director
Appointed 10 Oct 2001
Resigned 30 Apr 2008

BORN, John Brian

Resigned
Church House, Newton AbbotTQ12 2QP
Born August 1943
Director
Appointed 10 Oct 2001
Resigned 24 Nov 2004

BULMAN, Stephen Andrew

Resigned
Clennon Rise, PaigntonTQ4 5HG
Born October 1966
Director
Appointed 10 Oct 2001
Resigned 18 Nov 2022

COOPER, Andrew Nigel

Resigned
2 Brompton Gardens, TorquayTQ1 2QN
Born June 1954
Director
Appointed 10 Oct 2001
Resigned 30 Apr 2008

CORAM, Robert Stanley

Resigned
Burnside 384a Topsham Road, ExeterEX2 6HE
Born August 1942
Director
Appointed 10 Oct 2001
Resigned 30 Apr 2008

COUCH, Sarah Jane

Resigned
Church House, Newton AbbotTQ12 2QP
Born August 1968
Director
Appointed 25 Feb 2013
Resigned 18 Nov 2022

PEARCE, Tracey Jane

Resigned
Church House, Newton AbbotTQ12 2QP
Born April 1962
Director
Appointed 25 Feb 2013
Resigned 18 Nov 2022

REED, Derek Sydney

Resigned
Hay Cottage, Newton AbbotTQ12 5TZ
Born September 1946
Director
Appointed 10 Oct 2001
Resigned 24 Nov 2004

SETTER, Michael Albert

Resigned
Dean Parke, Newton AbbotTQ13 9LZ
Born February 1950
Director
Appointed 01 May 2010
Resigned 18 Nov 2022

SETTER, Michael Albert

Resigned
Dean Parke, Bovey TraceyTP13 9LZ
Born February 1950
Director
Appointed 24 Nov 2004
Resigned 30 Apr 2008

STRIGNER, Catherine Elizabeth

Resigned
Church House, Newton AbbotTQ12 2QP
Born February 1959
Director
Appointed 25 Feb 2013
Resigned 09 Oct 2014

TAYLOR, Penelope Jane

Resigned
Clennon Gardens, PaigntonTQ4 5HH
Born December 1968
Director
Appointed 01 May 2008
Resigned 30 Apr 2010

WHITE, Martin

Resigned
Church House, Newton AbbotTQ12 2QP
Born September 1966
Director
Appointed 25 Feb 2013
Resigned 18 Nov 2022

YELLOWLEES, Fiona Agnes

Resigned
Church House, Newton AbbotTQ12 2QP
Born February 1965
Director
Appointed 25 Feb 2013
Resigned 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Incorporation Company
10 October 2001
NEWINCIncorporation