Background WavePink WaveYellow Wave

WD ASSIST LTD (13212113)

WD ASSIST LTD (13212113) is an active UK company. incorporated on 19 February 2021. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in other information technology service activities. WD ASSIST LTD has been registered for 5 years. Current directors include HEALEY, Christopher George, HENDERSON, Andrew David.

Company Number
13212113
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
2 Bridge Street, Leatherhead, KT22 8BZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, Christopher George, HENDERSON, Andrew David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WD ASSIST LTD

WD ASSIST LTD is an active company incorporated on 19 February 2021 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WD ASSIST LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13212113

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

2 Bridge Street Leatherhead, KT22 8BZ,

Previous Addresses

62 Colchester Road Great Totham Maldon CM9 8DG United Kingdom
From: 4 May 2022To: 17 September 2025
, Floor 8 Tower Point, 44 North Road, Brighton, BN1 1YR, United Kingdom
From: 2 November 2021To: 4 May 2022
, C/O Bilberry Accountants Ltd Kingsgate, 62 High Street, Redhill, RH1 1SG, United Kingdom
From: 19 February 2021To: 2 November 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Left
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Oct 22
Owner Exit
Aug 25
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEALEY, Christopher George

Active
Colchester Road, MaldonCM9 8DG
Born January 1987
Director
Appointed 19 Feb 2021

HENDERSON, Andrew David

Active
Bridge Street, LeatherheadKT22 8BZ
Born June 1961
Director
Appointed 07 Oct 2022

MOURNIGHAN, Timothy Robert

Resigned
72nd Ave, Miami33143
Born November 1965
Director
Appointed 08 Apr 2021
Resigned 07 Apr 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Christopher George Healey

Ceased
Colchester Road, MaldonCM9 8DG
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 19 Feb 2021
Ceased 07 Aug 2025

Mr Lloyd George Gordon

Ceased
Tower Point, BrightonBN1 1YR
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 19 Feb 2021
Ceased 07 Apr 2022

Mr Timothy Robert Mournighan

Ceased
Tower Point, BrightonBN1 1YR
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 19 Feb 2021
Ceased 07 Apr 2022

Mr Timothy Robert Mournighan

Ceased
72nd Ave, Florida33143
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 31 Mar 2021
Kingsgate, RedhillRH1 1SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 31 Mar 2021
2 Bridge Street, LeatherheadKT22 8BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 February 2021
NEWINCIncorporation