Background WavePink WaveYellow Wave

WAB DIRECTORS LIMITED (06375946)

WAB DIRECTORS LIMITED (06375946) is an active UK company. incorporated on 19 September 2007. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WAB DIRECTORS LIMITED has been registered for 18 years. Current directors include ALLEN, John, BOYLE, Victoria Joy, WILLIAMSON, Jonathan Martin.

Company Number
06375946
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
16 Beaumont Street, Oxford, OX1 2NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLEN, John, BOYLE, Victoria Joy, WILLIAMSON, Jonathan Martin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAB DIRECTORS LIMITED

WAB DIRECTORS LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WAB DIRECTORS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06375946

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

16 Beaumont Street Oxford, OX1 2NA,

Previous Addresses

Home Park Grove Road Bladon Oxfordshire OX20 1FX England
From: 18 April 2017To: 15 March 2022
, the Great Barn Chalford Park, Barns Oxford Road, Old Chalford, Oxfordshire, OX7 5QR
From: 19 September 2007To: 18 April 2017
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Feb 10
Director Left
Oct 13
Owner Exit
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Apr 23
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALLEN, John

Active
Beaumont Street, OxfordOX1 2NA
Born September 1971
Director
Appointed 01 Oct 2007

BOYLE, Victoria Joy

Active
Beaumont Street, OxfordOX1 2NA
Born November 1981
Director
Appointed 22 Oct 2020

WILLIAMSON, Jonathan Martin

Active
Beaumont Street, OxfordOX1 2NA
Born November 1976
Director
Appointed 17 Jun 2024

THOMPSON, Philip

Resigned
Grove Road, BladonOX20 1FX
Secretary
Appointed 19 Sept 2007
Resigned 15 Jan 2018

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 15 Jan 2018
Resigned 22 Oct 2020

BILES, Adrian John

Resigned
Michaelston Road, CardiffCF5 6DU
Born August 1967
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

BILES, John Christopher Morris

Resigned
Michaelston Road, CardiffCF5 6DU
Born March 1940
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

HODAC, Mark

Resigned
The Great Barn Chalford Park, Old ChalfordOX7 5QR
Born May 1978
Director
Appointed 19 Sept 2007
Resigned 30 Sept 2013

RIMAN, Philip Graham

Resigned
Beaumont Street, OxfordOX1 2NA
Born March 1970
Director
Appointed 19 Sept 2007
Resigned 19 Apr 2023

THOMPSON, Philip

Resigned
Beaumont Street, OxfordOX1 2NA
Born July 1981
Director
Appointed 19 Sept 2007
Resigned 31 Dec 2025

WARRINER, Michael Francis Giles

Resigned
Studley View, LeafieldOX29 9QG
Born September 1972
Director
Appointed 19 Sept 2007
Resigned 27 Jan 2010

YATES, Christopher John

Resigned
Minster Road, LondonNW2 3RE
Born May 1954
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Grove Road, BladonOX20 1FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Park Barns, Old ChalfordOX7 5QR

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
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 August 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Legacy
29 November 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 February 2018
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
29 May 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Incorporation Company
19 September 2007
NEWINCIncorporation