Background WavePink WaveYellow Wave

WYANDANCH LIMITED (09939817)

WYANDANCH LIMITED (09939817) is an active UK company. incorporated on 7 January 2016. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WYANDANCH LIMITED has been registered for 10 years. Current directors include FARQUHAR, Edward Peter Henry, GOULD, Jason Lee, HOPKINS, Lauren Jane.

Company Number
09939817
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
Lytchett House 13 Freeland Park Wareham Road, Poole, BH16 6FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FARQUHAR, Edward Peter Henry, GOULD, Jason Lee, HOPKINS, Lauren Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYANDANCH LIMITED

WYANDANCH LIMITED is an active company incorporated on 7 January 2016 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WYANDANCH LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09939817

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

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

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole, BH16 6FA,

Previous Addresses

C/O Dmh Stallard Llp 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom
From: 7 January 2016To: 2 November 2016
Timeline

5 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FARQUHAR, Edward Peter Henry

Active
Fetter Yard, LondonEC4A 1EN
Born December 1966
Director
Appointed 16 Mar 2016

GOULD, Jason Lee

Active
Wareham Road, PooleBH16 6FA
Born December 1969
Director
Appointed 16 Mar 2016

HOPKINS, Lauren Jane

Active
Wareham Road, PooleBH16 6FA
Born December 1988
Director
Appointed 16 Mar 2016

O'BRIEN, Vincent Alfred

Resigned
6 New Street Square, LondonEC4A 3BF
Born January 1961
Director
Appointed 07 Jan 2016
Resigned 16 Mar 2016

Persons with significant control

1

Wareham Road, PooleBH16 6FA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Resolution
14 April 2016
RESOLUTIONSResolutions
Incorporation Company
7 January 2016
NEWINCIncorporation