Background WavePink WaveYellow Wave

WASDELL HOLDINGS LIMITED (05889635)

WASDELL HOLDINGS LIMITED (05889635) is an active UK company. incorporated on 27 July 2006. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WASDELL HOLDINGS LIMITED has been registered for 19 years. Current directors include TEDHAM, Daniel Murray, TEDHAM, Martin John.

Company Number
05889635
Status
active
Type
ltd
Incorporated
27 July 2006
Age
19 years
Address
Units 6-8 Euro Way, Swindon, SN5 8YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TEDHAM, Daniel Murray, TEDHAM, Martin John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASDELL HOLDINGS LIMITED

WASDELL HOLDINGS LIMITED is an active company incorporated on 27 July 2006 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WASDELL HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05889635

LTD Company

Age

19 Years

Incorporated 27 July 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 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Units 6-8 Euro Way Blagrove Swindon, SN5 8YW,

Previous Addresses

, Upper Mills Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 2BJ
From: 27 July 2006To: 7 February 2011
Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Jun 14
Director Left
Jul 14
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 21
Director Joined
Apr 23
Director Left
Jun 23
Loan Cleared
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TEDHAM, Daniel Murray

Active
Euro Way, SwindonSN5 8YW
Born September 1985
Director
Appointed 20 Apr 2023

TEDHAM, Martin John

Active
Unit Euro Way, SwindonSN5 8YW
Born October 1960
Director
Appointed 24 Jul 2009

WASDELL, Georgina Susan

Resigned
St. Augustines House, GloucesterGL2 7JN
Secretary
Appointed 27 Jul 2006
Resigned 30 Jun 2010

BAYLIS, Christopher Edward

Resigned
Euro Way, SwindonSN5 8YW
Born September 1966
Director
Appointed 01 Jan 2021
Resigned 30 Jun 2023

WASDELL, James Hugh Charles

Resigned
St Augustine House, ArlinghamGL2 7JN
Born November 1965
Director
Appointed 27 Jul 2006
Resigned 22 Jul 2014

WASDELL, Timothy William Normand

Resigned
Castlewood, RhylLL18 6DE
Born August 1968
Director
Appointed 28 Sept 2006
Resigned 24 Jul 2009

Persons with significant control

1

Mr Martin John Tedham

Active
Euro Way, SwindonSN5 8YW
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
6 February 2024
AAMDAAMD
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 January 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
8 January 2020
RP04AR01RP04AR01
Legacy
17 December 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
14 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2019
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2019
AR01AR01
Annual Return Company With Made Up Date
9 December 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2019
AR01AR01
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Legacy
15 November 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Group
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Resolution
29 July 2009
RESOLUTIONSResolutions
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
31 July 2007
363aAnnual Return
Legacy
12 October 2006
88(2)R88(2)R
Statement Of Affairs
12 October 2006
SASA
Legacy
12 October 2006
288aAppointment of Director or Secretary
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Incorporation Company
27 July 2006
NEWINCIncorporation