Background WavePink WaveYellow Wave

WS&S SOLUTIONS AND DISTRIBUTION LIMITED (11126955)

WS&S SOLUTIONS AND DISTRIBUTION LIMITED (11126955) is an active UK company. incorporated on 28 December 2017. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WS&S SOLUTIONS AND DISTRIBUTION LIMITED has been registered for 8 years. Current directors include PICKERING, David Brian, RIDDLE, Kevin John.

Company Number
11126955
Status
active
Type
ltd
Incorporated
28 December 2017
Age
8 years
Address
Griffin House Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
PICKERING, David Brian, RIDDLE, Kevin John
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WS&S SOLUTIONS AND DISTRIBUTION LIMITED

WS&S SOLUTIONS AND DISTRIBUTION LIMITED is an active company incorporated on 28 December 2017 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. WS&S SOLUTIONS AND DISTRIBUTION LIMITED was registered 8 years ago.(SIC: 49410)

Status

active

Active since 8 years ago

Company No

11126955

LTD Company

Age

8 Years

Incorporated 28 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

EV CARGO SOLUTIONS AND DISTRIBUTION LIMITED
From: 2 April 2025To: 20 March 2026
EPIPHANY OPERATIONS LIMITED
From: 28 December 2017To: 2 April 2025
Contact
Address

Griffin House Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Brook Farm Bristol Road Moreton Valence Gloucester Gloucestershire GL2 7nd
From: 15 March 2018To: 11 March 2024
Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 2 April 2026To: 15 March 2018
Unit 15 Coalfield Way Ashby-De-La-Zouch Leicestershire LE65 1JR England
From: 28 December 2017To: 2 April 2026
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Joined
Mar 20
Director Left
May 20
Loan Secured
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Funding Round
Mar 22
Owner Exit
Mar 22
Director Left
Sept 22
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PICKERING, David Brian

Active
Barleycastle Lane, WarringtonWA4 4ST
Born March 1973
Director
Appointed 16 Mar 2026

RIDDLE, Kevin John

Active
Blakeney Way, CannockWS11 8LD
Born November 1965
Director
Appointed 16 Mar 2026

DAVIS, Mark

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Secretary
Appointed 19 Sept 2018
Resigned 16 Mar 2026

ARMSTRONG, Benjamin James

Resigned
Bristol Road, GloucesterGL2 7ND
Born October 1975
Director
Appointed 09 Mar 2020
Resigned 18 Jul 2022

MOH, Chuang Hue

Resigned
39 Wang Kwong Road, Hong Kong
Born June 1975
Director
Appointed 07 Mar 2018
Resigned 14 May 2020

PEARSON, Simon Richard

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born November 1967
Director
Appointed 07 Mar 2018
Resigned 16 Mar 2026

ZARIN, Heath Brian

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born December 1975
Director
Appointed 28 Dec 2017
Resigned 16 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Victory House, DouglasIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2026
13 Hayes Road, SouthallUB2 5ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Ceased 16 Mar 2026
Bristol Road, GloucesterGL2 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Capital Allotment Shares
13 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Incorporation Company
28 December 2017
NEWINCIncorporation