Background WavePink WaveYellow Wave

WESSEX HERITAGE & REMEDIAL LIMITED (06950603)

WESSEX HERITAGE & REMEDIAL LIMITED (06950603) is an active UK company. incorporated on 2 July 2009. with registered office in Andover. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESSEX HERITAGE & REMEDIAL LIMITED has been registered for 16 years. Current directors include PAYNE, Joseph Elliott Anthony.

Company Number
06950603
Status
active
Type
ltd
Incorporated
2 July 2009
Age
16 years
Address
Unit 15 Focus 303 Business Centre, Andover, SP10 5NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PAYNE, Joseph Elliott Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX HERITAGE & REMEDIAL LIMITED

WESSEX HERITAGE & REMEDIAL LIMITED is an active company incorporated on 2 July 2009 with the registered office located in Andover. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESSEX HERITAGE & REMEDIAL LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06950603

LTD Company

Age

16 Years

Incorporated 2 July 2009

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

PEST CONTROL SERVICES (SOUTHERN) LIMITED
From: 2 July 2009To: 31 October 2022
Contact
Address

Unit 15 Focus 303 Business Centre Focus Way Andover, SP10 5NY,

Previous Addresses

15 Unit Focus 303 Business Centre Andover Hampshire SP10 5NY United Kingdom
From: 15 December 2023To: 15 December 2023
15 Unit 15 Focus 303 Business Centre Andover Hampshire SP10 5NY United Kingdom
From: 15 December 2023To: 15 December 2023
C/O Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU England
From: 5 June 2017To: 15 December 2023
Centurion House Central Way Andover Hants SP10 5AN
From: 2 July 2009To: 5 June 2017
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Owner Exit
May 23
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PAYNE, Katie

Active
Newbury Road, AndoverSP10 4DU
Secretary
Appointed 08 Sept 2022

PAYNE, Joseph Elliott Anthony

Active
North Wing, Ground Floor, AndoverSP10 4DU
Born February 1994
Director
Appointed 30 Apr 2018

PAYNE, Steven Mark

Resigned
North Wing, Ground Floor, AndoverSP10 4DU
Secretary
Appointed 30 Apr 2018
Resigned 03 Aug 2021

PAYNE, Tracy

Resigned
Kingsgate House, AndoverSP10 4DU
Secretary
Appointed 03 Aug 2021
Resigned 08 Sept 2022

PAYNE, Tracy

Resigned
Cow Lane, AndoverSP11 8NY
Secretary
Appointed 21 Aug 2009
Resigned 30 Apr 2018

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 02 Jul 2009
Resigned 02 Jul 2009

PAYNE, Katie Annabel Doris

Resigned
Focus 303 Business Centre, AndoverSP10 5NY
Born July 1987
Director
Appointed 21 Aug 2025
Resigned 01 Nov 2025

PAYNE, Steven Mark

Resigned
North Wing, Ground Floor, AndoverSP10 4DU
Born October 1960
Director
Appointed 14 Sept 2022
Resigned 14 Dec 2022

PAYNE, Steven Mark

Resigned
Cow Lane, AndoverSP11 8NY
Born October 1960
Director
Appointed 21 Aug 2009
Resigned 30 Apr 2018

PAYNE, Thomas William

Resigned
North Wing, Ground Floor, AndoverSP10 4DU
Born December 1988
Director
Appointed 30 Apr 2018
Resigned 08 Sept 2022

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 02 Jul 2009
Resigned 02 Jul 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas William Payne

Ceased
North Wing, Ground Floor, AndoverSP10 4DU
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2018
Ceased 07 Nov 2022

Mr Joseph Elliott Anthony Payne

Active
North Wing, Ground Floor, AndoverSP10 4DU
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018

Mr Steven Mark Payne

Ceased
Newbury Road, AndoverSP10 4DU
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Unaudited Abridged
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
225Change of Accounting Reference Date
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Incorporation Company
2 July 2009
NEWINCIncorporation