Background WavePink WaveYellow Wave

WYNDHAM DESTINATION NETWORK EUROPE LIMITED (07149144)

WYNDHAM DESTINATION NETWORK EUROPE LIMITED (07149144) is an active UK company. incorporated on 8 February 2010. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WYNDHAM DESTINATION NETWORK EUROPE LIMITED has been registered for 16 years. Current directors include NOBLE, Joanne.

Company Number
07149144
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 years
Address
Unit 4 The Business Exchange, Kettering, NN16 8JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NOBLE, Joanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNDHAM DESTINATION NETWORK EUROPE LIMITED

WYNDHAM DESTINATION NETWORK EUROPE LIMITED is an active company incorporated on 8 February 2010 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WYNDHAM DESTINATION NETWORK EUROPE LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07149144

LTD Company

Age

16 Years

Incorporated 8 February 2010

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

WYNDHAM EXCHANGE AND RENTALS HOLDINGS LIMITED
From: 8 February 2010To: 4 January 2016
Contact
Address

Unit 4 The Business Exchange Rockingham Road Kettering, NN16 8JX,

Previous Addresses

The Business Exchange Rockingham Road Kettering Northants NN16 8JX England
From: 1 October 2024To: 11 October 2024
Haylock House Kettering Parkway Kettering Northants NN15 6EY England
From: 24 April 2018To: 1 October 2024
The Triangle 5-17 Hammersmith Grove London W6 0LG
From: 10 September 2013To: 24 April 2018
C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom
From: 21 February 2012To: 10 September 2013
Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom
From: 8 February 2010To: 21 February 2012
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Capital Update
Dec 13
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Apr 21
Owner Exit
Feb 23
Director Left
Sept 23
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

NOBLE, Joanne

Active
The Business Exchange, KetteringNN16 8JX
Born February 1971
Director
Appointed 14 Jan 2026

AILLES, Ian Simon

Resigned
Hammersmith Bridge Road, LondonW6 9EJ
Born October 1965
Director
Appointed 08 Feb 2010
Resigned 17 Dec 2010

BANKES, Henry Francis John

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born March 1966
Director
Appointed 08 Feb 2010
Resigned 23 Apr 2018

CLARKE, Andrew

Resigned
Kettering Parkway, KetteringNN15 6EY
Born June 1976
Director
Appointed 23 Apr 2018
Resigned 13 Jan 2020

DENTON, Lisa Jane

Resigned
Kettering Parkway, KetteringNN15 6EY
Born August 1982
Director
Appointed 13 Jan 2020
Resigned 09 Apr 2021

HALL, William John

Resigned
Kettering Parkway, KetteringNN15 6EY
Born May 1972
Director
Appointed 05 Jul 2019
Resigned 13 Jan 2020

KELLY, Lynn Catherine

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born August 1970
Director
Appointed 01 Feb 2011
Resigned 23 Apr 2018

KENT, Christopher

Resigned
The Business Exchange, KetteringNN16 8JX
Born November 1978
Director
Appointed 09 Feb 2021
Resigned 14 Jan 2026

LIGGINS, Andrew

Resigned
Kettering Parkway, KetteringNN15 6EY
Born September 1962
Director
Appointed 23 Apr 2018
Resigned 05 Jul 2019

MULCAHY, Paul Joseph

Resigned
Kettering Parkway, KetteringNN15 6EY
Born January 1971
Director
Appointed 13 Jan 2020
Resigned 29 Sept 2023

ROGERSON, Ian Fraser

Resigned
Hammersmith Bridge Road, LondonW6 9EJ
Born June 1962
Director
Appointed 17 Dec 2010
Resigned 28 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
7 Rue Robert Stumper, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Wyndham Destination Network Llp

Active
Kettering Parkway, KetteringNN15 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Legacy
24 December 2013
SH20SH20
Legacy
24 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
24 December 2013
SH19Statement of Capital
Resolution
24 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Resolution
25 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2010
NEWINCIncorporation