Background WavePink WaveYellow Wave

WANTAGE BUILDERS MERCHANTS LIMITED (04995619)

WANTAGE BUILDERS MERCHANTS LIMITED (04995619) is an active UK company. incorporated on 15 December 2003. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). WANTAGE BUILDERS MERCHANTS LIMITED has been registered for 22 years.

Company Number
04995619
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
Unit 2 Mill End Road, High Wycombe, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANTAGE BUILDERS MERCHANTS LIMITED

WANTAGE BUILDERS MERCHANTS LIMITED is an active company incorporated on 15 December 2003 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). WANTAGE BUILDERS MERCHANTS LIMITED was registered 22 years ago.(SIC: 46130)

Status

active

Active since 22 years ago

Company No

04995619

LTD Company

Age

22 Years

Incorporated 15 December 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 2 October 2025 (5 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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit 2 Mill End Road High Wycombe, HP12 4AX,

Previous Addresses

Unit 2D, Elm Farm Business Park Grove Wantage OX12 7PD
From: 15 December 2003To: 15 June 2022
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
May 17
Loan Cleared
Jul 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Feb 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 June 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 June 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
23 March 2022
AAMDAAMD
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
13 March 2004
88(2)R88(2)R
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
225Change of Accounting Reference Date
Legacy
15 December 2003
288bResignation of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation