Background WavePink WaveYellow Wave

WABASH TECHNOLOGIES LIMITED (06342700)

WABASH TECHNOLOGIES LIMITED (06342700) is an active UK company. incorporated on 14 August 2007. with registered office in Swindon. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WABASH TECHNOLOGIES LIMITED has been registered for 18 years. Current directors include BARBERIA, Joseph James, DEVITA, Frank E..

Company Number
06342700
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
Interface House Interface Business Park Bincknoll Lane, Swindon, SN4 8SY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BARBERIA, Joseph James, DEVITA, Frank E.
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WABASH TECHNOLOGIES LIMITED

WABASH TECHNOLOGIES LIMITED is an active company incorporated on 14 August 2007 with the registered office located in Swindon. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WABASH TECHNOLOGIES LIMITED was registered 18 years ago.(SIC: 52103)

Status

active

Active since 18 years ago

Company No

06342700

LTD Company

Age

18 Years

Incorporated 14 August 2007

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 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

WABASH PRODUCTS LIMITED
From: 14 August 2007To: 2 October 2007
Contact
Address

Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon, SN4 8SY,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 28 April 2017To: 17 August 2018
125 London Wall London EC2Y 5AL
From: 1 October 2014To: 28 April 2017
Lacon House 84 Theobalds Road London WC1X 8RW
From: 19 February 2014To: 1 October 2014
Unit 125, 5 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF England
From: 1 September 2010To: 19 February 2014
5 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF
From: 14 August 2007To: 1 September 2010
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Cleared
May 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BARBERIA, Joseph James

Active
Hidden Acres Drive, Duxbury02332
Born March 1970
Director
Appointed 22 Mar 2024

DEVITA, Frank E.

Active
Bincknoll Lane, SwindonSN4 8SY
Born September 1969
Director
Appointed 19 Nov 2020

BUTLER JR, James Edward

Resigned
1017 Three Mile Drive, Grosse Pointe Park
Secretary
Appointed 27 Aug 2008
Resigned 27 Aug 2008

DE-SCISCIO, Antonio Michele Giovanni, Manager

Resigned
84 Theobalds Road, LondonWC1X 8RW
Secretary
Appointed 28 Jul 2010
Resigned 02 Jan 2014

SMITH, Malcolm Roger

Resigned
The Hollies, SaulGL2 7LW
Secretary
Appointed 15 Oct 2007
Resigned 12 Jul 2010

TRUYENS, Nicholas

Resigned
324 Woodward Avenue, Rochester
Secretary
Appointed 14 Aug 2007
Resigned 15 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Aug 2007
Resigned 14 Aug 2007

BRAAKSMA, Geert

Resigned
London Wall, LondonEC2Y 5AL
Born July 1957
Director
Appointed 03 Aug 2015
Resigned 16 Nov 2015

BUTLER JR, James Edward

Resigned
1017 Three Mile Drive, Grosse Pointe Park
Born January 1953
Director
Appointed 27 Aug 2008
Resigned 02 Jan 2014

CHAWLA, Paul

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born September 1965
Director
Appointed 16 Nov 2015
Resigned 15 Aug 2020

DE-SCISCIO, Antonio Michele

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born March 1961
Director
Appointed 12 Jul 2010
Resigned 02 Jan 2014

ENSING, Gerrit Hendrik

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born September 1973
Director
Appointed 03 Aug 2015
Resigned 19 Nov 2020

FREVE, Maria Gonzalez

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born May 1974
Director
Appointed 19 Nov 2020
Resigned 01 Mar 2024

ROSKAM, Marc Ivo

Resigned
London Wall, LondonEC2Y 5AL
Born July 1964
Director
Appointed 02 Jan 2014
Resigned 03 Aug 2015

SIMON, Mark

Resigned
919 Sunningdale, Grosse Pointe Woods
Born May 1959
Director
Appointed 14 Aug 2007
Resigned 30 May 2008

SMITH, Malcolm Roger

Resigned
The Hollies, SaulGL2 7LW
Born October 1950
Director
Appointed 30 Aug 2007
Resigned 12 Jul 2010

STORRIE, Karl Frank

Resigned
385 Gray Woods Lane, Lake Angelus
Born August 1937
Director
Appointed 26 Aug 2008
Resigned 20 Mar 2009

TRUYENS, Nicholas

Resigned
324 Woodward Avenue, Rochester
Born July 1948
Director
Appointed 14 Aug 2007
Resigned 28 Jul 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Aug 2007
Resigned 14 Aug 2007

Persons with significant control

1

40 Bank Street, LondonE14 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2025
AAAnnual Accounts
Legacy
19 November 2025
PARENT_ACCPARENT_ACC
Legacy
19 November 2025
GUARANTEE2GUARANTEE2
Legacy
19 November 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
17 August 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 August 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 August 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
30 November 2019
PARENT_ACCPARENT_ACC
Legacy
30 November 2019
AGREEMENT2AGREEMENT2
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2019
AAAnnual Accounts
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
25 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 August 2018
RP04CS01RP04CS01
Legacy
21 August 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Legacy
26 June 2018
AGREEMENT2AGREEMENT2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2018
AAAnnual Accounts
Legacy
19 February 2018
AGREEMENT2AGREEMENT2
Legacy
19 February 2018
PARENT_ACCPARENT_ACC
Legacy
12 December 2017
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
29 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 August 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2017
AAAnnual Accounts
Legacy
10 February 2017
PARENT_ACCPARENT_ACC
Legacy
10 February 2017
AGREEMENT2AGREEMENT2
Legacy
10 February 2017
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Change Sail Address Company
19 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Miscellaneous
6 January 2010
MISCMISC
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
353353
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
88(2)R88(2)R
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Incorporation Company
14 August 2007
NEWINCIncorporation