Background WavePink WaveYellow Wave

WENN TOWNSEND ACCOUNTANTS LIMITED (05696146)

WENN TOWNSEND ACCOUNTANTS LIMITED (05696146) is an active UK company. incorporated on 2 February 2006. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WENN TOWNSEND ACCOUNTANTS LIMITED has been registered for 20 years. Current directors include BAHL, Ajay Kumar, BAKER, Lee James, BATES, Stuart John and 4 others.

Company Number
05696146
Status
active
Type
ltd
Incorporated
2 February 2006
Age
20 years
Address
30 St. Giles, Oxford, OX1 3LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAHL, Ajay Kumar, BAKER, Lee James, BATES, Stuart John, HAINES, Anthony Edward, HAYES, Benjamin Oliver, PALMER, Lee Jonathan, RODZYNSKI, Andrew Christopher
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENN TOWNSEND ACCOUNTANTS LIMITED

WENN TOWNSEND ACCOUNTANTS LIMITED is an active company incorporated on 2 February 2006 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WENN TOWNSEND ACCOUNTANTS LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05696146

LTD Company

Age

20 Years

Incorporated 2 February 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

WENN TOWNSEND LIMITED
From: 2 February 2006To: 13 June 2006
Contact
Address

30 St. Giles Oxford, OX1 3LE,

Previous Addresses

5 Gosditch Street Cirencester Gloucestershire GL7 2AG England
From: 16 September 2010To: 8 December 2010
Wenn Townsend 30 St Giles Oxford Oxfordshire Lox1 3Le
From: 2 February 2006To: 16 September 2010
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Oct 11
Funding Round
May 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
May 18
Director Left
May 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
Director Left
May 24
Director Joined
May 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

RODZYNSKI, Andrew Christopher

Active
St. Giles, OxfordOX1 3LE
Secretary
Appointed 01 May 2023

BAHL, Ajay Kumar

Active
St. Giles, OxfordOX1 3LE
Born January 1968
Director
Appointed 23 Feb 2022

BAKER, Lee James

Active
St. Giles, OxfordOX1 3LE
Born May 1983
Director
Appointed 23 Feb 2022

BATES, Stuart John

Active
Broad Street, AbingdonOX14 3LH
Born August 1970
Director
Appointed 23 Feb 2022

HAINES, Anthony Edward

Active
St. Giles, OxfordOX1 3LE
Born February 1966
Director
Appointed 23 Feb 2022

HAYES, Benjamin Oliver

Active
St. Giles, OxfordOX1 3LE
Born August 1980
Director
Appointed 01 May 2025

PALMER, Lee Jonathan

Active
St. Giles, OxfordOX1 3LE
Born November 1973
Director
Appointed 23 Feb 2022

RODZYNSKI, Andrew Christopher

Active
St. Giles, OxfordOX1 3LE
Born March 1983
Director
Appointed 01 May 2023

BAHL, Ajay Kumar

Resigned
47 York Road, OxfordOX3 8NR
Secretary
Appointed 02 Feb 2006
Resigned 17 Jun 2008

BAKER, Lee

Resigned
St. Giles, OxfordOX1 3LE
Secretary
Appointed 06 Jun 2016
Resigned 18 Jul 2017

HERBERT, Ruth

Resigned
Gosditch Street, CirencesterGL7 2AG
Secretary
Appointed 18 Jul 2017
Resigned 30 Apr 2023

HERBERT, Ruth Lodwick

Resigned
Gosditch Street, CirencesterGL7 2AG
Secretary
Appointed 26 Aug 2010
Resigned 06 Jun 2016

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 02 Feb 2006
Resigned 02 Feb 2006

BAHL, Ajay Kumar

Resigned
St Giles, OxfordOX1 3LE
Born January 1968
Director
Appointed 01 Oct 2008
Resigned 26 Aug 2010

BAHL, Ajay Kumar

Resigned
47 York Road, OxfordOX3 8NR
Born January 1968
Director
Appointed 02 Feb 2006
Resigned 16 Jun 2008

BAKER, Lee James

Resigned
St. Giles, OxfordOX1 3LE
Born May 1983
Director
Appointed 06 Jun 2016
Resigned 18 Jul 2017

BATES, Stuart John

Resigned
131 Whitecross, AbingdonOX13 6BP
Born August 1970
Director
Appointed 28 Mar 2006
Resigned 17 Jun 2008

BENTON, Leslie David

Resigned
52 Kiln Lane, OxfordOX3 8EY
Born November 1947
Director
Appointed 28 Mar 2006
Resigned 17 Jun 2008

COLE, Graham Laurence

Resigned
St. Giles, OxfordOX1 3LE
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 30 Apr 2022

COLE, Graham Laurence

Resigned
15 Margaret Road, OxfordOX3 8NJ
Born December 1964
Director
Appointed 28 Mar 2006
Resigned 17 Jun 2008

GOULD, John Vincent

Resigned
St. Giles, OxfordOX1 3LE
Born October 1954
Director
Appointed 21 Oct 2011
Resigned 30 Apr 2018

GOULD, John Vincent

Resigned
18 Manor Way, OxfordOX5 2BD
Born October 1954
Director
Appointed 28 Mar 2006
Resigned 17 Jun 2008

HAINES, Anthony Edward

Resigned
30 Common Road, Witney0X29 6RA
Born February 1966
Director
Appointed 02 Feb 2006
Resigned 17 Jun 2008

HERBERT, Ruth Lodwick

Resigned
Gosditch Street, CirencesterGL7 2AG
Born November 1967
Director
Appointed 18 Jul 2017
Resigned 30 Apr 2023

HERBERT, Ruth Lodwick

Resigned
Gosditch Street, CirencesterGL7 2AG
Born November 1967
Director
Appointed 26 Aug 2010
Resigned 06 Jun 2016

LAYZELL, Jacqueline Ann

Resigned
85b Oxford Road, AbingdonOX14 2AB
Born July 1963
Director
Appointed 28 Mar 2006
Resigned 17 Jun 2008

MIDDLETON, Keith

Resigned
59 High Street, AbingdonOX14 4JW
Born February 1953
Director
Appointed 28 Mar 2006
Resigned 17 Jun 2008

PLUCK, Deborah Janet

Resigned
St. Giles, OxfordOX1 3LE
Born May 1958
Director
Appointed 23 Feb 2022
Resigned 30 Apr 2024

PLUCK, Deborah Janet

Resigned
29 Barn Close, OxfordOX2 9JP
Born May 1958
Director
Appointed 28 Mar 2006
Resigned 17 Jun 2008

SHELLEY, Stephen Michael

Resigned
165 Alexander Drive, CirencesterGL7 1UQ
Born May 1958
Director
Appointed 28 Mar 2006
Resigned 17 Jun 2008

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 02 Feb 2006
Resigned 02 Feb 2006

WENN TOWNSEND CONSULTANTS LTD

Resigned
St. Giles, OxfordOX1 3LE
Corporate director
Appointed 16 Jun 2008
Resigned 01 Oct 2008
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 September 2006
225Change of Accounting Reference Date
Memorandum Articles
22 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Incorporation Company
2 February 2006
NEWINCIncorporation