DAVID WARTNABY LIMITED

Register to unlock more data on OkredoRegister

DAVID WARTNABY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05348500

Incorporation date

01/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon26/03/2026
Director's details changed for Mr David Robert Wartnaby on 2026-01-27
dot icon26/03/2026
Change of details for Mr David Robert Wartnaby as a person with significant control on 2026-01-27
dot icon26/03/2026
Secretary's details changed for Martine Wartnaby on 2026-01-31
dot icon26/03/2026
Confirmation statement made on 2026-02-01 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-29
dot icon11/07/2024
Total exemption full accounts made up to 2024-01-29
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon27/11/2023
Change of details for Mr David Robert Wartnaby as a person with significant control on 2023-09-11
dot icon24/11/2023
Change of details for Mr David Robert Wartnaby as a person with significant control on 2023-11-24
dot icon24/11/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-11-24
dot icon09/11/2023
Total exemption full accounts made up to 2023-01-29
dot icon18/09/2023
Change of details for Mr David Robert Wartnaby as a person with significant control on 2023-09-11
dot icon15/09/2023
Director's details changed for Mr David Robert Wartnaby on 2023-09-11
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-29
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-29
dot icon17/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-29
dot icon26/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-01-29
dot icon28/10/2019
Previous accounting period shortened from 2019-01-29 to 2019-01-28
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-01-29
dot icon29/10/2018
Previous accounting period shortened from 2018-01-30 to 2018-01-29
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon07/02/2018
Notification of David Robert Wartnaby as a person with significant control on 2016-04-06
dot icon30/01/2018
Total exemption full accounts made up to 2017-01-30
dot icon31/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr David Robert Wartnaby on 2014-02-23
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/04/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-04-10
dot icon26/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/02/2015
Director's details changed for Mr David Robert Wartnaby on 2015-02-26
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/05/2014
Secretary's details changed for Martine Wartnaby on 2014-05-30
dot icon30/05/2014
Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 2014-05-30
dot icon12/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mr David Robert Wartnaby on 2014-03-12
dot icon12/03/2014
Secretary's details changed for Martine Wartnaby on 2014-03-12
dot icon12/03/2014
Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL on 2014-03-12
dot icon26/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon06/02/2012
Director's details changed for David Robert Wartnaby on 2012-01-01
dot icon14/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for David Robert Wartnaby on 2010-03-15
dot icon10/11/2009
Miscellaneous
dot icon25/10/2009
Certificate of change of name
dot icon25/10/2009
Change of name notice
dot icon08/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon09/02/2009
Director's change of particulars / david wartnaby / 01/05/2008
dot icon19/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/04/2008
Return made up to 01/02/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
Secretary resigned
dot icon06/03/2007
Return made up to 01/02/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/04/2006
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon04/03/2005
Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New secretary appointed
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon01/02/2005
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/01/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
29/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/01/2025
dot iconNext account date
28/01/2026
dot iconNext due on
28/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
157.98K
-
0.00
31.09K
-
2023
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Corporate Secretary
01/02/2005 - 01/02/2005
1171
A.C. DIRECTORS LIMITED
Corporate Director
01/02/2005 - 01/02/2005
1153
Wartnaby, David Robert
Director
01/02/2005 - Present
3
Wartnaby, Martine
Secretary
05/04/2007 - Present
-
Guy, Frances Rachel
Secretary
01/02/2005 - 05/04/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID WARTNABY LIMITED

DAVID WARTNABY LIMITED is an(a) Active company incorporated on 01/02/2005 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WARTNABY LIMITED?

toggle

DAVID WARTNABY LIMITED is currently Active. It was registered on 01/02/2005 .

Where is DAVID WARTNABY LIMITED located?

toggle

DAVID WARTNABY LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does DAVID WARTNABY LIMITED do?

toggle

DAVID WARTNABY LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for DAVID WARTNABY LIMITED?

toggle

The latest filing was on 26/03/2026: Director's details changed for Mr David Robert Wartnaby on 2026-01-27.