Background WavePink WaveYellow Wave

WAKE SMITH & TOFIELDS LIMITED (06520044)

WAKE SMITH & TOFIELDS LIMITED (06520044) is an active UK company. incorporated on 1 March 2008. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WAKE SMITH & TOFIELDS LIMITED has been registered for 18 years. Current directors include GIBBON, Paul Alan.

Company Number
06520044
Status
active
Type
ltd
Incorporated
1 March 2008
Age
18 years
Address
No.1 Velocity, Sheffield, S1 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBBON, Paul Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKE SMITH & TOFIELDS LIMITED

WAKE SMITH & TOFIELDS LIMITED is an active company incorporated on 1 March 2008 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WAKE SMITH & TOFIELDS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06520044

LTD Company

Age

18 Years

Incorporated 1 March 2008

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 27 November 2025 (5 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

WAKECO (360) LIMITED
From: 1 March 2008To: 7 May 2008
Contact
Address

No.1 Velocity 2 Tenter Street Sheffield, S1 4BY,

Previous Addresses

68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
From: 1 March 2008To: 25 January 2016
Timeline

3 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GIBBON, Paul Alan

Active
2 Tenter Street, SheffieldS1 4BY
Born November 1973
Director
Appointed 30 Apr 2024

WS (SECRETARIES) LIMITED

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Corporate secretary
Appointed 01 Mar 2008
Resigned 04 Jan 2021

BADDELEY, John

Resigned
2 Tenter Street, SheffieldS1 4BY
Born July 1961
Director
Appointed 23 Sept 2008
Resigned 30 Apr 2024

WS (DIRECTORS) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate director
Appointed 01 Mar 2008
Resigned 23 Sept 2008

Persons with significant control

1

2 Tenter Street, SheffieldS1 4BY

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

46

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2008
NEWINCIncorporation