Wyvern Securities Limited

General information

Name:

Wyvern Securities Ltd

Office Address:

Exchange House St Cross Lane PO30 5BZ Newport

Number: 01143767

Incorporation date: 1973-11-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wyvern Securities came into being in 1973 as a company enlisted under no 01143767, located at PO30 5BZ Newport at Exchange House. It has been in business for 51 years and its last known status is active. The enterprise's SIC code is 70100 and has the NACE code: Activities of head offices. Wyvern Securities Ltd filed its latest accounts for the period up to Thursday 31st March 2022. The latest annual confirmation statement was submitted on Wednesday 8th February 2023.

Regarding the business, all of director's responsibilities have so far been executed by David C. who was formally appointed three years ago. Since May 2021 David C., had been responsible for a variety of tasks within this business until the resignation on Friday 1st October 2021. Additionally another director, specifically Peter P. resigned three years ago. At least one secretary in this firm is a limited company: Bright Brown Services Limited.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 05 May 2021

Latest update: 6 January 2024

Role: Corporate Secretary

Appointed: 05 May 2021

Address: St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ, United Kingdom

Latest update: 6 January 2024

People with significant control

Executives who control this firm include: John S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John S.
Notified on 5 May 2021
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 24 January 2022
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 24 January 2022
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Michael D.
Notified on 5 May 2021
Ceased on 24 January 2022
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Louise W.
Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela R.
Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela R.
Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

75 Park Lane Croydon Surrey

Post code:

CR9 1XS

HQ address,
2015

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

HQ address,
2016

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
50
Company Age

Closest Companies - by postcode