General information

Name:

Warranty Assist Limited

Office Address:

Unit 6 60 Portman Road RG30 1EA Reading

Number: 06763903

Incorporation date: 2008-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Warranty Assist is a firm situated at RG30 1EA Reading at Unit 6. This enterprise has been operating since 2008 and is registered under reg. no. 06763903. This enterprise has been active on the British market for 16 years now and the current status is active. 9 years ago the company switched its registered name from Motor Dealer Software (UK) to Warranty Assist Ltd. This firm's registered with SIC code 62090 which means Other information technology service activities. 2022-12-31 is the last time when the accounts were filed.

The trademark number of Warranty Assist is UK00003029608. It was proposed in November, 2013 and it registration process was finalised by trademark office in February, 2014. The firm can use the trademark untill November, 2023.

Considering the company's constant expansion, it became unavoidable to choose other executives: William D., David G. and Duncan M. who have been assisting each other since 2017/01/12 for the benefit of this firm.

  • Previous company's names
  • Warranty Assist Ltd 2015-11-26
  • Motor Dealer Software (UK) Limited 2008-12-02

Trade marks

Trademark UK00003029608
Trademark image:Trademark UK00003029608 image
Status:Registered
Filing date:2013-11-06
Date of entry in register:2014-02-07
Renewal date:2023-11-06
Owner name:Motor Dealer Software UK Ltd
Owner address:10 Berkeley Street, LONDON, United Kingdom, W1J 8DP

Financial data based on annual reports

Company staff

William D.

Role: Director

Appointed: 12 January 2017

Latest update: 29 February 2024

David G.

Role: Director

Appointed: 12 January 2017

Latest update: 29 February 2024

Duncan M.

Role: Director

Appointed: 01 August 2016

Latest update: 29 February 2024

People with significant control

Duncan F. is the individual with significant control over this firm, has substantial control or influence over the company.

Duncan F.
Notified on 2 December 2016
Nature of control:
substantial control or influence
Lloyd O.
Notified on 2 December 2016
Ceased on 22 May 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sat, 2nd Dec 2023 (CS01)
filed on: 2nd, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Closest Companies - by postcode