Background WavePink WaveYellow Wave

WENHAM AND COOPER LIMITED (05416046)

WENHAM AND COOPER LIMITED (05416046) is an active UK company. incorporated on 6 April 2005. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WENHAM AND COOPER LIMITED has been registered for 20 years. Current directors include GARNER, Matthew, WENHAM, Paul Eric.

Company Number
05416046
Status
active
Type
ltd
Incorporated
6 April 2005
Age
20 years
Address
532 Goldington Road, Bedford, MK41 0DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GARNER, Matthew, WENHAM, Paul Eric
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENHAM AND COOPER LIMITED

WENHAM AND COOPER LIMITED is an active company incorporated on 6 April 2005 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WENHAM AND COOPER LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05416046

LTD Company

Age

20 Years

Incorporated 6 April 2005

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 26 September 2025 (6 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

532 Goldington Road Bedford, MK41 0DX,

Previous Addresses

532 Goldington Road Bedford Bedfordshire MK40 0DX
From: 6 April 2005To: 4 May 2016
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Apr 16
Director Joined
May 16
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Share Issue
Aug 22
New Owner
Oct 23
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GARNER, Matthew

Active
Goldington Road, BedfordMK41 0DX
Born December 1967
Director
Appointed 21 Apr 2016

WENHAM, Paul Eric

Active
12 Kimbolton Road, BedfordMK40 2NR
Born July 1953
Director
Appointed 06 Apr 2005

ADAMS, Susan Wendy

Resigned
New Diggings, SandySG19 3BH
Secretary
Appointed 17 May 2005
Resigned 03 Jan 2011

BORNEO LINNELLS COMPANY SECRETARIES LIMITED

Resigned
Dixon House, BedfordMK40 2SY
Corporate secretary
Appointed 06 Apr 2005
Resigned 17 May 2005

COOPER, David Alfred

Resigned
129 Putnoe Lane, BedfordMK41 8LB
Born May 1954
Director
Appointed 17 May 2005
Resigned 21 Apr 2016

Persons with significant control

2

Mrs Portia Wenham

Active
Goldington Road, BedfordMK41 0DX
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2023

Mr Paul Eric Wenham

Active
Goldington Road, BedfordMK41 0DX
Born July 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 August 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Cancellation Shares
25 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2016
SH03Return of Purchase of Own Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
17 May 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Memorandum Articles
29 April 2016
MAMA
Resolution
29 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Memorandum Articles
25 February 2011
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
3 January 2011
TM02Termination of Secretary
Resolution
6 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
363aAnnual Return
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
225Change of Accounting Reference Date
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
88(2)R88(2)R
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Incorporation Company
6 April 2005
NEWINCIncorporation