General information

Name:

Wardsend Limited

Office Address:

6-7 Citibase, New Barclay House 234 Botley Road OX2 0HP Oxford

Number: 02333152

Incorporation date: 1989-01-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Oxford under the ID 02333152. It was established in the year 1989. The headquarters of this company is situated at 6-7 Citibase, New Barclay House 234 Botley Road. The area code is OX2 0HP. It has a history in business name changes. Up till now it had two different names. Up till 2013 it was prospering as Kingcraig and up to that point the official company name was Roman Rentals 005. This firm's Standard Industrial Classification Code is 64209 which means Activities of other holding companies n.e.c.. The firm's latest filed accounts documents describe the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-01-09.

In order to be able to match the demands of their clientele, the business is consistently improved by a number of four directors who are, to mention just a few, Hamish L., Charlotte L. and Ian L.. Their support has been of cardinal importance to this business since 2022. Moreover, the director's duties are assisted with by a secretary - Caroline L., who was officially appointed by this business in December 1998.

  • Previous company's names
  • Wardsend Ltd 2013-08-05
  • Kingcraig Limited 1996-09-13
  • Roman Rentals 005 Limited 1989-01-09

Financial data based on annual reports

Company staff

Hamish L.

Role: Director

Appointed: 16 December 2022

Latest update: 8 April 2024

Charlotte L.

Role: Director

Appointed: 16 January 2018

Latest update: 8 April 2024

Caroline L.

Role: Secretary

Appointed: 23 December 1998

Latest update: 8 April 2024

Ian L.

Role: Director

Appointed: 02 September 1996

Latest update: 8 April 2024

Caroline L.

Role: Director

Appointed: 17 June 1996

Latest update: 8 April 2024

People with significant control

Executives who control the firm include: Ian L. owns over 3/4 of company shares and has 3/4 to full of voting rights. Caroline L. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ian L.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Caroline L.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 July 2023

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 Reregistration Resolution
Free Download
Total exemption full accounts data made up to 31st July 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
35
Company Age

Closest Companies - by postcode