IWD SUPPORT LTD

Register to unlock more data on OkredoRegister

IWD SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03979744

Incorporation date

18/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House 4 Thomas More Square, Wapping, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon14/04/2026
Change of details for Leigh Stone as a person with significant control on 2025-09-20
dot icon14/04/2026
Change of details for Glenda Stone as a person with significant control on 2025-09-20
dot icon14/04/2026
Director's details changed for Glenda Slingsby on 2025-09-20
dot icon14/04/2026
Director's details changed for Mr Leigh Douglas Stone on 2025-09-20
dot icon10/11/2025
Certificate of change of name
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon13/12/2018
Director's details changed for Glenda Slingsby on 2018-12-01
dot icon13/12/2018
Director's details changed for Mr Leigh Douglas Stone on 2018-12-01
dot icon13/12/2018
Director's details changed for Glenda Stone on 2018-12-01
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon23/03/2018
Satisfaction of charge 1 in full
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mr Leigh Douglas Stone on 2011-12-18
dot icon18/04/2012
Director's details changed for Glenda Stone on 2011-12-18
dot icon08/12/2011
Director's details changed for Glenda Stone on 2011-12-08
dot icon08/12/2011
Director's details changed for Mr Leigh Douglas Stone on 2011-12-08
dot icon08/12/2011
Registered office address changed from 42 Berkeley Tower 48 Westferry Circus London E14 8RP England on 2011-12-08
dot icon08/12/2011
Secretary's details changed for Leigh Douglas Stone on 2011-12-08
dot icon21/11/2011
Certificate of change of name
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon19/04/2010
Director's details changed for Leigh Douglas Stone on 2010-04-18
dot icon19/04/2010
Director's details changed for Glenda Stone on 2010-04-18
dot icon11/11/2009
Registered office address changed from 8Th Floor 12 Camomile Street London EC3A 7PJ on 2009-11-11
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 18/04/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 18/04/08; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon30/10/2007
Secretary's particulars changed;director's particulars changed
dot icon30/10/2007
Secretary's particulars changed;director's particulars changed
dot icon23/04/2007
Return made up to 18/04/07; full list of members
dot icon23/04/2007
Secretary's particulars changed;director's particulars changed
dot icon15/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 18/04/06; full list of members
dot icon19/01/2006
Particulars of mortgage/charge
dot icon25/05/2005
Return made up to 18/04/05; full list of members
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 18/04/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon03/10/2003
Accounting reference date shortened from 30/09/03 to 31/12/02
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/04/2003
Return made up to 18/04/03; full list of members
dot icon19/06/2002
Registered office changed on 19/06/02 from: 10 compass court 39 shad thames london SE1 2NJ
dot icon18/06/2002
Certificate of change of name
dot icon20/05/2002
Return made up to 18/04/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/06/2001
Return made up to 18/04/01; full list of members
dot icon30/05/2001
Director's particulars changed
dot icon30/05/2001
Registered office changed on 30/05/01 from: 17 boss house boss street london SE1 2PS
dot icon02/03/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon18/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
485.66K
-
0.00
571.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Leigh Douglas
Director
01/09/2004 - Present
1
Slingsby, Glenda
Director
18/04/2000 - Present
-
Stone, Leigh Douglas
Secretary
18/04/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IWD SUPPORT LTD

IWD SUPPORT LTD is an(a) Active company incorporated on 18/04/2000 with the registered office located at Quadrant House 4 Thomas More Square, Wapping, London E1W 1YW. There are currently 3 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 IWD SUPPORT LTD?

toggle

IWD SUPPORT LTD is currently Active. It was registered on 18/04/2000 .

Where is IWD SUPPORT LTD located?

toggle

IWD SUPPORT LTD is registered at Quadrant House 4 Thomas More Square, Wapping, London E1W 1YW.

What does IWD SUPPORT LTD do?

toggle

IWD SUPPORT LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for IWD SUPPORT LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with no updates.