Background WavePink WaveYellow Wave

W & A LIMITED (05777573)

W & A LIMITED (05777573) is an active UK company. incorporated on 11 April 2006. with registered office in Morecambe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. W & A LIMITED has been registered for 20 years. Current directors include GARDNER, Christopher Frank, GARDNER, Theo Benedict, SISSONS, Damien Stephen John.

Company Number
05777573
Status
active
Type
ltd
Incorporated
11 April 2006
Age
20 years
Address
The Old Court House, Morecambe, LA4 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GARDNER, Christopher Frank, GARDNER, Theo Benedict, SISSONS, Damien Stephen John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & A LIMITED

W & A LIMITED is an active company incorporated on 11 April 2006 with the registered office located in Morecambe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. W & A LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05777573

LTD Company

Age

20 Years

Incorporated 11 April 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 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

The Old Court House Clark Street Morecambe, LA4 5HR,

Previous Addresses

6 Lonsdale Road, Hest Bank Lancaster Lancs LA2 6DS
From: 11 April 2006To: 14 May 2014
Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Funding Round
Jul 14
Loan Secured
May 16
Loan Secured
May 16
Funding Round
Jun 17
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Feb 26
New Owner
Apr 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SISSONS, Kim

Active
Clark Street, MorecambeLA4 5HR
Secretary
Appointed 01 May 2014

GARDNER, Christopher Frank

Active
Clark Street, MorecambeLA4 5HR
Born August 1981
Director
Appointed 01 May 2014

GARDNER, Theo Benedict

Active
The Old Courst House, MorecambeLA4 5HR
Born September 1997
Director
Appointed 16 Feb 2026

SISSONS, Damien Stephen John

Active
The Byre Addington Road, HaltonLA2 6PG
Born May 1966
Director
Appointed 12 Apr 2006

JUMP, Roger

Resigned
6 Lonsdale Road, LancasterLA2 6DS
Secretary
Appointed 12 Apr 2006
Resigned 30 Apr 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Apr 2006
Resigned 12 Apr 2006

JUMP, Helen

Resigned
6 Lonsdale Road, LancasterLA2 6DS
Born July 1961
Director
Appointed 12 Apr 2006
Resigned 30 Apr 2014

JUMP, Roger

Resigned
6 Lonsdale Road, LancasterLA2 6DS
Born March 1950
Director
Appointed 12 Apr 2006
Resigned 30 Apr 2014

SISSONS, Kim

Resigned
The Byre Addington Road, HaltonLA2 6PG
Born May 1970
Director
Appointed 12 Apr 2006
Resigned 30 Apr 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Apr 2006
Resigned 12 Apr 2006

Persons with significant control

3

Mr Christopher Frank Gardner

Active
Clark Street, MorecambeLA4 5HR
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2026
Clark Street, MorecambeLA4 5HR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mr Damien Sissons

Active
Clark Street, MorecambeLA4 5HR
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

70

Notification Of A Person With Significant Control
8 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 May 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Resolution
6 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Resolution
15 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2014
CC04CC04
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
88(2)R88(2)R
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Incorporation Company
11 April 2006
NEWINCIncorporation