Background WavePink WaveYellow Wave

WYNDEHAM LIMITED (09347097)

WYNDEHAM LIMITED (09347097) is an active UK company. incorporated on 9 December 2014. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WYNDEHAM LIMITED has been registered for 11 years. Current directors include SCANLON, Mark David.

Company Number
09347097
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
18 Westside Centre London Road, Colchester, CO3 8PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCANLON, Mark David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNDEHAM LIMITED

WYNDEHAM LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WYNDEHAM LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09347097

LTD Company

Age

11 Years

Incorporated 9 December 2014

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: 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 9 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

18 Westside Centre London Road Stanway Colchester, CO3 8PH,

Previous Addresses

18 London Road Stanway Colchester CO3 8PH England
From: 2 October 2020To: 28 October 2020
22 Westside Centre, London Road Colchester CO3 8PH England
From: 8 September 2016To: 2 October 2020
22 Westside Centre, London Road Stanway Colchester CO3 8PH England
From: 25 June 2016To: 8 September 2016
Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW
From: 9 December 2014To: 25 June 2016
Timeline

4 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Sept 16
Director Left
Feb 18
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCANLON, Mark David

Active
London Road, ColchesterCO3 8PH
Born February 1962
Director
Appointed 09 Dec 2014

FOOKES, Richard Charles

Resigned
Westside Centre, London Road, ColchesterCO3 8PH
Born May 1968
Director
Appointed 09 Dec 2014
Resigned 22 Jun 2016

HARGRAVE, Stephen Thomas

Resigned
Westside Centre, London Road, ColchesterCO3 8PH
Born November 1955
Director
Appointed 09 Dec 2014
Resigned 30 Jan 2018

UTTING, Paul George

Resigned
London Road, ColchesterCO3 8PH
Born November 1965
Director
Appointed 09 Dec 2014
Resigned 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Incorporation Company
9 December 2014
NEWINCIncorporation