Background WavePink WaveYellow Wave

WEDO ACCOUNTANCY SERVICES LTD (14035484)

WEDO ACCOUNTANCY SERVICES LTD (14035484) is an active UK company. incorporated on 8 April 2022. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. WEDO ACCOUNTANCY SERVICES LTD has been registered for 4 years. Current directors include LINDSAY, Mark John, ROBINSON, Chris, VARNAM, Oliver.

Company Number
14035484
Status
active
Type
ltd
Incorporated
8 April 2022
Age
4 years
Address
Suites 3 And 4, First Floor, Annie Kenney Mill, Oldham, OL9 7FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LINDSAY, Mark John, ROBINSON, Chris, VARNAM, Oliver
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDO ACCOUNTANCY SERVICES LTD

WEDO ACCOUNTANCY SERVICES LTD is an active company incorporated on 8 April 2022 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. WEDO ACCOUNTANCY SERVICES LTD was registered 4 years ago.(SIC: 69201, 69202)

Status

active

Active since 4 years ago

Company No

14035484

LTD Company

Age

4 Years

Incorporated 8 April 2022

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 26 September 2025 (7 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Suites 3 And 4, First Floor, Annie Kenney Mill Hudson Street Oldham, OL9 7FQ,

Previous Addresses

Meadowbank House Meadowbank Business Park Tweedale Way Oldham OL9 8EH England
From: 3 August 2022To: 3 April 2025
1st Floor Meadowbank House Tweedale Way Chadderton Oldham OL9 8EH England
From: 12 July 2022To: 3 August 2022
Unit 6 Albert Street Oldham OL8 3QL United Kingdom
From: 8 April 2022To: 12 July 2022
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
New Owner
Dec 24
Director Joined
Dec 24
Owner Exit
May 25
Director Left
May 25
Loan Secured
Mar 26
Loan Cleared
Apr 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LINDSAY, Mark John

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born March 1975
Director
Appointed 08 Apr 2022

ROBINSON, Chris

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born May 1979
Director
Appointed 08 Apr 2022

VARNAM, Oliver

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born September 1995
Director
Appointed 04 Dec 2024

ADAMS, Gregory James

Resigned
Annie Kenney Mill, OldhamOL9 7FQ
Born January 1986
Director
Appointed 08 Apr 2022
Resigned 31 Dec 2024

Persons with significant control

5

4 Active
1 Ceased

Mr Oliver Varnam

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born September 1995

Nature of Control

Significant influence or control
Notified 04 Dec 2024

Mr Gregory James Adams

Ceased
Annie Kenney Mill, OldhamOL9 7FQ
Born January 1986

Nature of Control

Significant influence or control
Notified 08 Apr 2022
Ceased 31 Dec 2024

Mr Chris Robinson

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born May 1979

Nature of Control

Significant influence or control
Notified 08 Apr 2022

Mr Mark Lindsay

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born March 1975

Nature of Control

Significant influence or control
Notified 08 Apr 2022
Annie Kenney Mill, OldhamOL9 7FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Incorporation Company
8 April 2022
NEWINCIncorporation