Background WavePink WaveYellow Wave

WYNTER BEE RESOURCES LTD (05007358)

WYNTER BEE RESOURCES LTD (05007358) is an active UK company. incorporated on 6 January 2004. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other publishing activities. WYNTER BEE RESOURCES LTD has been registered for 22 years. Current directors include WYNTER BEE, Peter Francis, WYNTER BEE, Sarah Jetton.

Company Number
05007358
Status
active
Type
ltd
Incorporated
6 January 2004
Age
22 years
Address
Heather Hills New England Hill, Woking, GU24 9PY
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
WYNTER BEE, Peter Francis, WYNTER BEE, Sarah Jetton
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNTER BEE RESOURCES LTD

WYNTER BEE RESOURCES LTD is an active company incorporated on 6 January 2004 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. WYNTER BEE RESOURCES LTD was registered 22 years ago.(SIC: 58190)

Status

active

Active since 22 years ago

Company No

05007358

LTD Company

Age

22 Years

Incorporated 6 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

WYNTER BEE CONSULTING LIMITED
From: 5 September 2013To: 31 July 2020
PEOPLE OF THE DAY LIMITED
From: 6 January 2004To: 5 September 2013
Contact
Address

Heather Hills New England Hill West End Woking, GU24 9PY,

Previous Addresses

Sunnymede New England Hill West End Woking Surrey GU24 9PY
From: 6 January 2004To: 27 February 2017
Timeline

6 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Nov 13
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WYNTER BEE, Sarah Jetton

Active
Sunnymede, WokingGU24 9PY
Secretary
Appointed 06 Jan 2004

WYNTER BEE, Peter Francis

Active
Sunnymede, WokingGU24 9PY
Born February 1955
Director
Appointed 06 Jan 2004

WYNTER BEE, Sarah Jetton

Active
New England Hill, WokingGU24 9PY
Born April 1953
Director
Appointed 25 Oct 2016

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 06 Jan 2004
Resigned 06 Jan 2004

WYNTER BEE, Jessica Mary, Dr

Resigned
New England Hill, WokingGU24 9PY
Born November 1985
Director
Appointed 14 Nov 2013
Resigned 25 Oct 2016

WYNTER BWW, Sarah Jetton

Resigned
Sunnymede, WokingGU24 9PY
Born April 1953
Director
Appointed 24 Oct 2016
Resigned 24 Oct 2016

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 06 Jan 2004
Resigned 06 Jan 2004

Persons with significant control

1

Mr Peter Francis Wynter Bee

Active
New England Hill, WokingGU24 9PY
Born February 1955

Nature of Control

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

Filing History

59

Accounts With Accounts Type Micro Entity
20 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 January 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Resolution
31 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
27 January 2004
88(2)R88(2)R
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Incorporation Company
6 January 2004
NEWINCIncorporation