Background WavePink WaveYellow Wave

WARTH DEVELOPMENTS LTD (08242298)

WARTH DEVELOPMENTS LTD (08242298) is an active UK company. incorporated on 5 October 2012. with registered office in Chipping Campden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WARTH DEVELOPMENTS LTD has been registered for 13 years. Current directors include MILNE, Philip Leslie Seymour.

Company Number
08242298
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
Leasebourne House, Chipping Campden, GL55 6AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILNE, Philip Leslie Seymour
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARTH DEVELOPMENTS LTD

WARTH DEVELOPMENTS LTD is an active company incorporated on 5 October 2012 with the registered office located in Chipping Campden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WARTH DEVELOPMENTS LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08242298

LTD Company

Age

13 Years

Incorporated 5 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Leasebourne House Leysbourne Chipping Campden, GL55 6AD,

Previous Addresses

Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 28 October 2022To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 28 October 2022
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY
From: 17 October 2014To: 10 November 2020
Emerson Farm House 27 Little Stocking Milton Keynes MK5 7BG
From: 5 October 2012To: 17 October 2014
Timeline

2 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Owner Exit
Nov 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MILNE, Philip Leslie Seymour

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 05 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Leysbourne, Chipping CampdenGL55 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024

Mr Philip Leslie Seymour Milne

Ceased
Clifton ReynesMK46 5LQ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Incorporation Company
5 October 2012
NEWINCIncorporation