Background WavePink WaveYellow Wave

WN VTECH LIMITED (04747125)

WN VTECH LIMITED (04747125) is a dissolved UK company. incorporated on 28 April 2003. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). WN VTECH LIMITED has been registered for 22 years.

Company Number
04747125
Status
dissolved
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WN VTECH LIMITED

WN VTECH LIMITED is an dissolved company incorporated on 28 April 2003 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). WN VTECH LIMITED was registered 22 years ago.(SIC: 29201)

Status

dissolved

Active since 22 years ago

Company No

04747125

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 19/11

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 1 April 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 April 2023 (3 years ago)
Submitted on 3 May 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

WOODALL NICHOLSON LIMITED
From: 11 July 2003To: 3 May 2022
PERFECTPLAN LIMITED
From: 28 April 2003To: 11 July 2003
Contact
Address

C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

Colmil Works Hart Common Wigan Road Westhoughton Bolton Lancashire BL5 2EE
From: 28 April 2003To: 24 November 2023
Timeline

34 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jan 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Jan 17
Loan Secured
Apr 18
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Apr 20
Loan Secured
May 20
Funding Round
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

0 Active
17 Resigned

JACKSON, Daniel Thomas

Resigned
Colmil Works Hart Common, BoltonBL5 2EE
Secretary
Appointed 17 Jul 2013
Resigned 05 Jul 2018

THOMPSON, Paul Lester Frank

Resigned
Applefields, PrestonPR5 2AZ
Secretary
Appointed 07 May 2003
Resigned 17 Jul 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Apr 2003
Resigned 07 May 2003

BARLOW, Michael

Resigned
Colmil Works Hart Common, BoltonBL5 2EE
Born January 1969
Director
Appointed 01 May 2008
Resigned 24 Feb 2020

BARRETT, Francis Gerard

Resigned
Hart Common, BoltonBL5 2EE
Born May 1967
Director
Appointed 18 Dec 2018
Resigned 11 Oct 2023

CROWTHER, Neil David John

Resigned
5 Blackthorn Close, WistastonCW2 6PQ
Born January 1950
Director
Appointed 07 May 2003
Resigned 17 Jul 2013

DAVIDSON, Brian Joseph

Resigned
Colmil Works Hart Common, BoltonBL5 2EE
Born March 1963
Director
Appointed 17 Jul 2013
Resigned 31 Mar 2020

HILL, Jonathan Charles

Resigned
Wigan Road, BoltonBL5 2EE
Born November 1971
Director
Appointed 12 Jul 2023
Resigned 04 Dec 2023

HUDSON, Geoffrey Kenneth

Resigned
Colmil Works Hart Common, BoltonBL5 2EE
Born May 1954
Director
Appointed 07 May 2003
Resigned 31 Mar 2020

JACKSON, Daniel Thomas

Resigned
Colmil Works Hart Common, BoltonBL5 2EE
Born February 1974
Director
Appointed 17 Jul 2013
Resigned 05 Jul 2018

LOCKYER, Geoffrey Martin

Resigned
Arderne Cottage, CheshireCW6 0JX
Born February 1944
Director
Appointed 18 Jun 2003
Resigned 23 Jun 2004

RANDERSON, John Merrick

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born February 1973
Director
Appointed 18 Jan 2017
Resigned 04 Dec 2023

SHARROCK, Jon

Resigned
Hart Common Wigan Road, BoltonBL5 2EE
Born May 1969
Director
Appointed 18 Dec 2018
Resigned 12 Jul 2023

TERRY, David John

Resigned
Gorse Close, ChorleyPR6 8LE
Born March 1959
Director
Appointed 01 May 2008
Resigned 31 Jan 2012

THOMPSON, Paul Lester Frank

Resigned
Applefields, PrestonPR5 2AZ
Born March 1950
Director
Appointed 07 May 2003
Resigned 17 Jul 2013

WINKS, Nicholas Paul David

Resigned
Wigan Road, BoltonBL5 2EE
Born January 1948
Director
Appointed 05 Oct 2023
Resigned 05 Oct 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Apr 2003
Resigned 07 May 2003

Persons with significant control

1

Wigan Road, BoltonBL5 2EE

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
Fundings
Financials
Latest Activities

Filing History

134

Gazette Dissolved Liquidation
13 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
13 November 2025
AM23AM23
Liquidation In Administration Progress Report
23 June 2025
AM10AM10
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Liquidation In Administration Progress Report
3 January 2025
AM10AM10
Liquidation In Administration Extension Of Period
9 October 2024
AM19AM19
Liquidation In Administration Progress Report
21 June 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
2 February 2024
AM06AM06
Liquidation In Administration Proposals
15 January 2024
AM03AM03
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Liquidation In Administration Statement Of Affairs With Form Attached
31 December 2023
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
24 November 2023
AM01AM01
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change To A Person With Significant Control
29 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Resolution
22 December 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Auditors Resignation Company
4 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Miscellaneous
14 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Statement Of Companys Objects
7 August 2013
CC04CC04
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Medium
24 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 October 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Medium
25 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Accounts With Accounts Type Medium
3 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
22 September 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
363aAnnual Return
Legacy
15 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2003
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
9 July 2003
SASA
Legacy
9 July 2003
88(2)R88(2)R
Legacy
26 June 2003
400400
Legacy
26 June 2003
400400
Legacy
19 June 2003
123Notice of Increase in Nominal Capital
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
287Change of Registered Office
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
88(2)R88(2)R
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Incorporation Company
28 April 2003
NEWINCIncorporation