Background WavePink WaveYellow Wave

WHEN IT'S GONE WAREHOUSE SALES LIMITED (04459705)

WHEN IT'S GONE WAREHOUSE SALES LIMITED (04459705) is an active UK company. incorporated on 12 June 2002. with registered office in Horsforth. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. WHEN IT'S GONE WAREHOUSE SALES LIMITED has been registered for 23 years. Current directors include CHARNECA, Isabel, CHARNECA, Leslie Anthony.

Company Number
04459705
Status
active
Type
ltd
Incorporated
12 June 2002
Age
23 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CHARNECA, Isabel, CHARNECA, Leslie Anthony
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEN IT'S GONE WAREHOUSE SALES LIMITED

WHEN IT'S GONE WAREHOUSE SALES LIMITED is an active company incorporated on 12 June 2002 with the registered office located in Horsforth. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. WHEN IT'S GONE WAREHOUSE SALES LIMITED was registered 23 years ago.(SIC: 58142)

Status

active

Active since 23 years ago

Company No

04459705

LTD Company

Age

23 Years

Incorporated 12 June 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

HOUSEKEEPING TODAY LIMITED
From: 12 June 2002To: 7 February 2023
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL
From: 31 March 2026To: 6 August 2015
Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 12 June 2002To: 31 March 2026
Timeline

3 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Aug 10
Director Joined
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DOWNTON, Elizabeth

Active
Techno Centre, HorsforthLS18 5BJ
Secretary
Appointed 06 Feb 2023

CHARNECA, Isabel

Active
Techno Centre, HorsforthLS18 5BJ
Born February 1998
Director
Appointed 06 Feb 2023

CHARNECA, Leslie Anthony

Active
Techno Centre, HorsforthLS18 5BJ
Born September 1966
Director
Appointed 12 Jun 2002

CHARNECA, Sarah

Resigned
West End Avenue, HarrogateHG2 9BY
Secretary
Appointed 12 Jun 2002
Resigned 11 Jun 2008

WRIGHT, Gaye Penelope

Resigned
12 Wheatlands Road East, HarrogateHG2 8PX
Secretary
Appointed 11 Jun 2008
Resigned 06 Feb 2023

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 Jun 2002
Resigned 12 Jun 2002

CHARNECA, Sarah

Resigned
West End Avenue, HarrogateHG2 9BY
Born May 1964
Director
Appointed 12 Jun 2002
Resigned 06 Nov 2009

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 Jun 2002
Resigned 12 Jun 2002

Persons with significant control

1

Mr Leslie Anthony Charneca

Active
Techno Centre, HorsforthLS18 5BJ
Born September 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
11 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288cChange of Particulars
Legacy
2 September 2004
288cChange of Particulars
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288cChange of Particulars
Legacy
19 May 2003
288cChange of Particulars
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
225Change of Accounting Reference Date
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Incorporation Company
12 June 2002
NEWINCIncorporation