Background WavePink WaveYellow Wave

WARD JAMES ASSOCIATES LIMITED (07229795)

WARD JAMES ASSOCIATES LIMITED (07229795) is an active UK company. incorporated on 21 April 2010. with registered office in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WARD JAMES ASSOCIATES LIMITED has been registered for 15 years. Current directors include SMITH, Matthew, TUCKER, Nicholas Ward.

Company Number
07229795
Status
active
Type
ltd
Incorporated
21 April 2010
Age
15 years
Address
Redhill Chambers, Redhill, RH1 1RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SMITH, Matthew, TUCKER, Nicholas Ward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD JAMES ASSOCIATES LIMITED

WARD JAMES ASSOCIATES LIMITED is an active company incorporated on 21 April 2010 with the registered office located in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WARD JAMES ASSOCIATES LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07229795

LTD Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Redhill Chambers 2d High Street Redhill, RH1 1RJ,

Previous Addresses

Goodman House 13a West Street Reigate Surrey RH2 9BL England
From: 5 May 2017To: 1 September 2022
Willow Grange the Street Betchworth Surrey RH3 7DJ
From: 21 April 2010To: 5 May 2017
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Apr 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Matthew

Active
2d High Street, RedhillRH1 1RJ
Born June 1960
Director
Appointed 21 Apr 2010

TUCKER, Nicholas Ward

Active
2d High Street, RedhillRH1 1RJ
Born June 1959
Director
Appointed 21 Apr 2010

Persons with significant control

2

Mr Matthew Smith

Active
2d High Street, RedhillRH1 1RJ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Ward Tucker

Active
2d High Street, RedhillRH1 1RJ
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Legacy
29 May 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Legacy
22 June 2017
RPCH01RPCH01
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2011
AR01AR01
Incorporation Company
21 April 2010
NEWINCIncorporation