Whiddy Services Limited

General information

Name:

Whiddy Services Ltd

Office Address:

248 Upper Newtownards Road BT4 3EU Belfast

Number: NI640980

Incorporation date: 2016-09-22

End of financial year: 29 October

Category: Private Limited Company

Description

Data updated on:

Whiddy Services Limited has existed in the United Kingdom for 8 years. Started with Registered No. NI640980 in the year 2016, it have office at 248 Upper Newtownards Road, Belfast BT4 3EU. This company has a history in registered name change. Up till now this company had three other names. Up till 2017 this company was prospering under the name of Wm Telecoms and before that the registered company name was Whiddy Services. This enterprise's classified under the NACE and SIC code 99999 meaning Dormant Company. Sun, 31st Oct 2021 is the last time when the accounts were filed.

According to the latest data, there is only a single director in the company: Michael T. (since October 24, 2017). This limited company had been governed by Charles W. up until 7 years ago. What is more a different director, specifically James F. resigned in 2017. Additionally, the director's efforts are often supported by a secretary - Donna T., who was appointed by this specific limited company six years ago.

  • Previous company's names
  • Whiddy Services Limited 2017-10-20
  • Wm Telecoms Limited 2017-10-20
  • Whiddy Services Ltd 2016-11-08
  • Choices Financial Ltd 2016-09-22

Financial data based on annual reports

Company staff

Donna T.

Role: Secretary

Appointed: 13 November 2018

Latest update: 24 November 2023

Michael T.

Role: Director

Appointed: 24 October 2017

Latest update: 24 November 2023

People with significant control

Michael T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael T.
Notified on 24 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James F.
Notified on 20 October 2017
Ceased on 24 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Geoffrey F.
Notified on 8 November 2016
Ceased on 20 October 2017
Nature of control:
over 3/4 of shares
Geoff M.
Notified on 20 October 2017
Ceased on 20 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Charles W.
Notified on 20 October 2017
Ceased on 20 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ronnie C.
Notified on 22 September 2016
Ceased on 8 November 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 29 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 22 May 2018
Start Date For Period Covered By Report 2016-09-22
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 22 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-31
End Date For Period Covered By Report 2021-10-31

Company filings

Filing category

Hide filing type
Accounts Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
7
Company Age

Similar companies nearby

Closest companies