Background WavePink WaveYellow Wave

WORMALD - ACCOUNTANTS LIMITED (04922533)

WORMALD - ACCOUNTANTS LIMITED (04922533) is an active UK company. incorporated on 6 October 2003. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WORMALD - ACCOUNTANTS LIMITED has been registered for 22 years. Current directors include HETTI ARACHCHI VIDANAGE, Ashoka Manel, PRING, Julie Elizabeth, WORMALD, William.

Company Number
04922533
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
Brooks House, Maidstone, ME14 5DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HETTI ARACHCHI VIDANAGE, Ashoka Manel, PRING, Julie Elizabeth, WORMALD, William
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORMALD - ACCOUNTANTS LIMITED

WORMALD - ACCOUNTANTS LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WORMALD - ACCOUNTANTS LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04922533

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ROCK SOLID ACCOUNTING LIMITED
From: 6 October 2003To: 21 July 2004
Contact
Address

Brooks House 1 Albion Place Maidstone, ME14 5DY,

Previous Addresses

5 Field End Maresfield East Sussex TN22 2BJ
From: 6 October 2003To: 26 April 2010
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 11
Director Joined
Apr 21
Owner Exit
Jun 21
Funding Round
Jun 21
Loan Cleared
Oct 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PRING, Julie Elizabeth

Active
10 Albert Reed Gardens, MaidstoneME15 6JY
Secretary
Appointed 29 Jun 2004

HETTI ARACHCHI VIDANAGE, Ashoka Manel

Active
1 Albion Place, MaidstoneME14 5DY
Born January 1979
Director
Appointed 01 Apr 2021

PRING, Julie Elizabeth

Active
1 Albion Place, MaidstoneME14 5DY
Born March 1975
Director
Appointed 06 Oct 2011

WORMALD, William

Active
Holmbush Cottage, MatfieldTN12 7PP
Born May 1946
Director
Appointed 29 Jun 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 13 Jul 2004

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 06 Oct 2003
Resigned 13 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Albion Place, MaidstoneME14 5DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2021

Mr William Wormald

Ceased
1 Albion Place, MaidstoneME14 5DY
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Miscellaneous
8 November 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Registered Office Company
6 October 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Move Registers To Sail Company
10 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
88(2)R88(2)R
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2004
287Change of Registered Office
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Resolution
14 November 2003
RESOLUTIONSResolutions
Incorporation Company
6 October 2003
NEWINCIncorporation