Background WavePink WaveYellow Wave

WDS COMPONENTS LIMITED (06819551)

WDS COMPONENTS LIMITED (06819551) is an active UK company. incorporated on 16 February 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 1 other business activities. WDS COMPONENTS LIMITED has been registered for 17 years. Current directors include GOODE, David Stuart, HOWARD, Paul Steven Clifford, SMITH, Joanna Louise.

Company Number
06819551
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
10 - 11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
GOODE, David Stuart, HOWARD, Paul Steven Clifford, SMITH, Joanna Louise
SIC Codes
25620, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WDS COMPONENTS LIMITED

WDS COMPONENTS LIMITED is an active company incorporated on 16 February 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 1 other business activity. WDS COMPONENTS LIMITED was registered 17 years ago.(SIC: 25620, 46900)

Status

active

Active since 17 years ago

Company No

06819551

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

WDS COMPONENT PARTS LIMITED
From: 9 March 2009To: 25 September 2020
STANDARD COMPONENTS LIMITED
From: 16 February 2009To: 9 March 2009
Contact
Address

10 - 11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

Richardshaw Road Grangefield Industrial Estate Pudsey Leeds West Yorkshire LS28 6LE
From: 16 February 2009To: 11 November 2025
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Funding Round
Oct 11
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Nov 15
Capital Reduction
Jun 21
Share Buyback
Jun 21
Owner Exit
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GOODE, David Stuart

Active
Charterhouse Square, LondonEC1M 6EE
Born May 1977
Director
Appointed 10 Nov 2025

HOWARD, Paul Steven Clifford

Active
Charterhouse Square, LondonEC1M 6EE
Born June 1977
Director
Appointed 10 Nov 2025

SMITH, Joanna Louise

Active
Charterhouse Square, LondonEC1M 6EE
Born April 1976
Director
Appointed 10 Nov 2025

BOOTH, Simon James

Resigned
Grangefield Industrial Estate, LeedsLS28 6LE
Secretary
Appointed 03 Mar 2009
Resigned 10 Nov 2025

BOOTH, Hazel Dorothy

Resigned
Grangefield Industrial Estate, LeedsLS28 6LE
Born February 1966
Director
Appointed 31 Jan 2014
Resigned 10 Nov 2025

BOOTH, Simon James

Resigned
Grangefield Industrial Estate, LeedsLS28 6LE
Born March 1965
Director
Appointed 16 Feb 2009
Resigned 10 Nov 2025

CROWDER, Jane Marie

Resigned
Grangefield Industrial Estate, LeedsLS28 6LE
Born November 1965
Director
Appointed 31 Jan 2014
Resigned 10 Nov 2025

CROWDER, Peter Andrew

Resigned
Grangefield Industrial Estate, LeedsLS28 6LE
Born September 1965
Director
Appointed 03 Mar 2009
Resigned 10 Nov 2025

OWEN, Nicholas Richard Duncan

Resigned
Grangefield Industrial Estate, LeedsLS28 6LE
Born May 1952
Director
Appointed 11 May 2009
Resigned 08 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Charterhouse Square, LondonEC1M 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025

Mr Peter Andrew Crowder

Ceased
Grangefield Industrial Estate, LeedsLS28 6LE
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2025

Mr Simon James Booth

Ceased
Grangefield Industrial Estate, LeedsLS28 6LE
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Memorandum Articles
18 November 2025
MAMA
Resolution
18 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
17 April 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
1 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Capital Cancellation Shares
21 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address New Address
14 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Resolution
25 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 January 2016
MAMA
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Auditors Resignation Company
31 October 2014
AUDAUD
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Memorandum Articles
7 February 2014
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
7 February 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Legacy
18 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Capital Name Of Class Of Shares
26 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Memorandum Articles
26 October 2011
MEM/ARTSMEM/ARTS
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Capital Cancellation Shares
21 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Memorandum Articles
7 October 2010
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
9 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
9 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Legacy
4 November 2009
MG01MG01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Memorandum Articles
20 May 2009
MEM/ARTSMEM/ARTS
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
122122
Legacy
16 May 2009
123Notice of Increase in Nominal Capital
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
5 April 2009
225Change of Accounting Reference Date
Memorandum Articles
16 March 2009
MEM/ARTSMEM/ARTS
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2009
NEWINCIncorporation