Background WavePink WaveYellow Wave

WSE PYDE DROVE LIMITED (08453884)

WSE PYDE DROVE LIMITED (08453884) is an active UK company. incorporated on 20 March 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WSE PYDE DROVE LIMITED has been registered for 13 years. Current directors include MANISTY, Harry Peter, ROSSER, Thomas James.

Company Number
08453884
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MANISTY, Harry Peter, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSE PYDE DROVE LIMITED

WSE PYDE DROVE LIMITED is an active company incorporated on 20 March 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WSE PYDE DROVE LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08453884

LTD Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 11 October 2016To: 22 June 2017
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 11 October 2016
4Th Floor, 20 Old Bailey London EC4M 7AN
From: 11 April 2014To: 15 December 2014
4Th Floor, 20 Old Bailey London EC4M 7AN England
From: 11 April 2014To: 11 April 2014
Ashford House Grenadier Road Exeter Devon EX1 3LH
From: 6 December 2013To: 11 April 2014
Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB England
From: 20 March 2013To: 6 December 2013
Timeline

46 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jul 15
Share Issue
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Share Issue
Sept 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Feb 17
Loan Cleared
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
May 19
Loan Cleared
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 23
3
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

MANISTY, Harry Peter

Active
33 Holborn, LondonEC1N 2HT
Born February 1982
Director
Appointed 15 Jan 2021

ROSSER, Thomas James

Active
33 Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 30 Apr 2019

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 21 Mar 2014
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2017
Resigned 15 Nov 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 11 Oct 2016

MCGINTY, Susan Ann, Dr

Resigned
House, MorpethNE61 6LB
Secretary
Appointed 20 Mar 2013
Resigned 29 Nov 2013

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

ARMSTRONG, Michael Norman

Resigned
House, MorpethNE61 6LB
Born January 1958
Director
Appointed 20 Mar 2013
Resigned 29 Nov 2013

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1966
Director
Appointed 21 Mar 2014
Resigned 21 Jul 2015

DIGGES, Jonathan Charles Nigel

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1970
Director
Appointed 06 Aug 2018
Resigned 15 Jan 2021

DIGGES, Jonathan Charles Nigel

Resigned
Red Lane, OxtedRH8 0RT
Born December 1970
Director
Appointed 21 Jul 2015
Resigned 18 Aug 2015

GRANT, Sarah Mary

Resigned
Holborn, LondonEC1N 2HT
Born March 1973
Director
Appointed 12 Dec 2016
Resigned 06 Aug 2018

GRANT, Sarah Mary

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1973
Director
Appointed 18 Aug 2015
Resigned 20 Jun 2016

HALSTEAD, Laura Gemma

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1982
Director
Appointed 15 Jan 2021
Resigned 29 Aug 2023

HASTINGS, David

Resigned
Holborn, LondonEC1N 2HT
Born March 1966
Director
Appointed 21 Dec 2018
Resigned 15 Jan 2021

KERR, Alan Lang

Resigned
House, MorpethNE61 6LB
Born February 1967
Director
Appointed 20 Mar 2013
Resigned 29 Nov 2013

LA LOGGIA, Giuseppe

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 24 Aug 2015
Resigned 20 Jun 2016

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Jun 2016
Resigned 15 Jan 2021

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 21 Mar 2014
Resigned 19 Jun 2015

LEIGH, Joanna

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born December 1982
Director
Appointed 20 Jun 2016
Resigned 12 Dec 2016

MALVEZZI CAMPEGGI, Filippo

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1984
Director
Appointed 06 Aug 2018
Resigned 21 Dec 2018

OWEN, Ronald Charles

Resigned
House, MorpethNE61 6LB
Born March 1948
Director
Appointed 20 Mar 2013
Resigned 29 Nov 2013

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 06 Aug 2018
Resigned 15 Jan 2021

SHENTON, Katrina Anne

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 20 Jun 2016
Resigned 06 Aug 2018

WEARMOUTH, John Watson

Resigned
House, MorpethNE61 6LB
Born August 1940
Director
Appointed 20 Mar 2013
Resigned 29 Nov 2013

YIN, Ming Jau

Resigned
5 Bernhard-Wicki-Strasse, Munich
Born July 1955
Director
Appointed 29 Nov 2013
Resigned 21 Mar 2014

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 19 Jun 2015
Resigned 24 Aug 2015

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

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
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
21 April 2022
AUDAUD
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
12 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Resolution
17 September 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
14 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 September 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
3 July 2015
RESOLUTIONSResolutions
Resolution
3 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 June 2015
AP02Appointment of Corporate Director
Second Filing Of Form With Form Type
30 May 2015
RP04RP04
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name Date
2 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2013
NEWINCIncorporation