Background WavePink WaveYellow Wave

WDRS COLLECTIONS LIMITED (07881984)

WDRS COLLECTIONS LIMITED (07881984) is an active UK company. incorporated on 14 December 2011. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. WDRS COLLECTIONS LIMITED has been registered for 14 years. Current directors include DUNN, Gareth Neil Stuart.

Company Number
07881984
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
Tudor House/13-15 Rectory Road, Nottingham, NG2 6BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
DUNN, Gareth Neil Stuart
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WDRS COLLECTIONS LIMITED

WDRS COLLECTIONS LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. WDRS COLLECTIONS LIMITED was registered 14 years ago.(SIC: 82911)

Status

active

Active since 14 years ago

Company No

07881984

LTD Company

Age

14 Years

Incorporated 14 December 2011

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Tudor House/13-15 Rectory Road West Bridgford Nottingham, NG2 6BE,

Previous Addresses

Unit 614-615F, the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF
From: 26 June 2014To: 24 March 2015
Church Court 2Nd Floor Cox Street Birmingham West Midlands B3 1RD
From: 18 January 2012To: 26 June 2014
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 14 December 2011To: 18 January 2012
Timeline

7 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Sept 13
Director Left
Oct 15
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUNN, Lisa Jayne

Active
Rectory Road, NottinghamNG2 6BE
Secretary
Appointed 16 Jan 2012

DUNN, Gareth Neil Stuart

Active
Rectory Road, NottinghamNG2 6BE
Born April 1971
Director
Appointed 16 Jan 2012

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 Dec 2011
Resigned 16 Jan 2012

REEDIE, John Hugh

Resigned
13 - 15 Rectory Road, NottinghamNG2 6BE
Born December 1956
Director
Appointed 28 Aug 2013
Resigned 30 Sept 2015

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 14 Dec 2011
Resigned 16 Jan 2012

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 14 Dec 2011
Resigned 16 Jan 2012

Persons with significant control

1

Mr Gareth Neil Stuart Dunn

Active
Rectory Road, NottinghamNG2 6BE
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Incorporation Company
14 December 2011
NEWINCIncorporation