Background WavePink WaveYellow Wave

WCHT DEVCO LIMITED (09816640)

WCHT DEVCO LIMITED (09816640) is an active UK company. incorporated on 8 October 2015. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. WCHT DEVCO LIMITED has been registered for 10 years. Current directors include BARNARD, Tina Jane, COGAN, Peter, FOX, Amy Elizabeth and 1 others.

Company Number
09816640
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Gateway House, Watford, WD17 1LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BARNARD, Tina Jane, COGAN, Peter, FOX, Amy Elizabeth, WHELAN, Gregory Charles
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCHT DEVCO LIMITED

WCHT DEVCO LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. WCHT DEVCO LIMITED was registered 10 years ago.(SIC: 55900)

Status

active

Active since 10 years ago

Company No

09816640

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Gateway House 59 Clarendon Road Watford, WD17 1LA,

Previous Addresses

Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
From: 8 October 2015To: 30 November 2015
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Nov 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

FOX, Amy Elizabeth

Active
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 30 Oct 2023

BARNARD, Tina Jane

Active
59 Clarendon Road, WatfordWD17 1LA
Born February 1963
Director
Appointed 20 Oct 2020

COGAN, Peter

Active
59 Clarendon Road, WatfordWD17 1LA
Born November 1972
Director
Appointed 01 Jan 2023

FOX, Amy Elizabeth

Active
59 Clarendon Road, WatfordWD17 1LA
Born April 1983
Director
Appointed 18 Mar 2024

WHELAN, Gregory Charles

Active
59 Clarendon Road, WatfordWD17 1LA
Born October 1980
Director
Appointed 01 Aug 2025

ACKAH, Bernice Afibah

Resigned
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 17 Jul 2023
Resigned 17 Oct 2023

AIREY, Karen

Resigned
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 01 Jun 2016
Resigned 17 Jul 2023

RICHMOND, Paul

Resigned
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 18 Oct 2023
Resigned 30 Oct 2023

ACKAH, Bernice Afibah

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born October 1992
Director
Appointed 11 Apr 2022
Resigned 17 Oct 2023

BARNARD, Tina Jane

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born February 1963
Director
Appointed 30 Nov 2015
Resigned 17 Oct 2016

COMRAS, Michael David

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born September 1955
Director
Appointed 01 Nov 2019
Resigned 20 Oct 2020

GREENHALGH, Sarah Melrose

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1987
Director
Appointed 08 Oct 2015
Resigned 30 Nov 2015

JOHNSON, Benjamin Peter

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born March 1978
Director
Appointed 01 Nov 2016
Resigned 25 Jan 2021

KAPE, Jeremy Wilson

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born June 1966
Director
Appointed 30 Nov 2015
Resigned 10 Apr 2017

KLEMPERER, Rose Katharine

Resigned
Edmund Street, BirminghamB3 2ES
Born October 1988
Director
Appointed 08 Oct 2015
Resigned 30 Nov 2015

LAVENTURE, Bernadette Marguerite

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born April 1962
Director
Appointed 10 Apr 2017
Resigned 01 Nov 2019

LAVERS, Michael John

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born June 1943
Director
Appointed 30 Nov 2015
Resigned 20 Oct 2020

LEWIS, Tony

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born June 1971
Director
Appointed 01 Jun 2016
Resigned 07 Sept 2016

RICHMOND, Paul Jeremy

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born October 1978
Director
Appointed 17 Oct 2016
Resigned 31 Mar 2025

ROBINSON, Julie Elizabeth

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born March 1967
Director
Appointed 30 Nov 2015
Resigned 01 Jun 2016

SWAINE, Mary Angela

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born September 1972
Director
Appointed 20 Oct 2020
Resigned 11 Nov 2021

WILLCOX-SMITH, Amy Elizabeth May

Resigned
Aidans Close, DunstableLU6 1TY
Born August 1983
Director
Appointed 01 Jul 2022
Resigned 01 Jan 2023

WITTICH, Julie Margaret

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born June 1974
Director
Appointed 26 Jan 2021
Resigned 01 Apr 2022

Persons with significant control

1

0 Active
1 Ceased

Mrs Karen Airey

Ceased
59 Clarendon Road, WatfordWD17 1LA
Born July 1958

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Small
12 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Resolution
9 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2015
NEWINCIncorporation