WDS COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

WDS COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06819551

Incorporation date

16/02/2009

Size

Small

Contacts

Registered address

Registered address

10 - 11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon17/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon27/11/2025
Particulars of variation of rights attached to shares
dot icon27/11/2025
Change of share class name or designation
dot icon27/11/2025
Change of share class name or designation
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Cessation of Peter Andrew Crowder as a person with significant control on 2025-11-10
dot icon11/11/2025
Termination of appointment of Simon James Booth as a secretary on 2025-11-10
dot icon11/11/2025
Notification of Diploma Uk Holdings Limited as a person with significant control on 2025-11-10
dot icon11/11/2025
Termination of appointment of Hazel Dorothy Booth as a director on 2025-11-10
dot icon11/11/2025
Termination of appointment of Simon James Booth as a director on 2025-11-10
dot icon11/11/2025
Termination of appointment of Jane Marie Crowder as a director on 2025-11-10
dot icon11/11/2025
Termination of appointment of Peter Andrew Crowder as a director on 2025-11-10
dot icon11/11/2025
Registered office address changed from Richardshaw Road Grangefield Industrial Estate Pudsey Leeds West Yorkshire LS28 6LE to 10 - 11 Charterhouse Square London EC1M 6EE on 2025-11-11
dot icon11/11/2025
Appointment of Mr Paul Steven Clifford Howard as a director on 2025-11-10
dot icon11/11/2025
Appointment of Mr David Stuart Goode as a director on 2025-11-10
dot icon11/11/2025
Appointment of Mrs Joanna Louise Smith as a director on 2025-11-10
dot icon11/11/2025
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon09/10/2025
Accounts for a small company made up to 2025-03-31
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon17/04/2025
Change of share class name or designation
dot icon10/04/2025
Cessation of Simon James Booth as a person with significant control on 2025-03-26
dot icon03/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon06/02/2025
Current accounting period shortened from 2025-09-30 to 2025-03-31
dot icon21/08/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon20/03/2024
Confirmation statement made on 2024-02-16 with updates
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/04/2023
Change of share class name or designation
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Memorandum and Articles of Association
dot icon22/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon06/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/04/2022
Change of share class name or designation
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon30/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon01/10/2021
Accounts for a small company made up to 2021-03-31
dot icon28/08/2021
Memorandum and Articles of Association
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Memorandum and Articles of Association
dot icon21/06/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon21/06/2021
Purchase of own shares.
dot icon14/06/2021
Register inspection address has been changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Richardshaw Road Grangefield Industrial Estate Pudsey LS28 6LE
dot icon27/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon31/03/2021
Register(s) moved to registered inspection location Triune Court Monks Cross Drive Huntington York YO32 9GZ
dot icon31/03/2021
Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
dot icon28/01/2021
Accounts for a small company made up to 2020-03-31
dot icon25/09/2020
Resolutions
dot icon03/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon11/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon13/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon04/01/2016
Change of share class name or designation
dot icon04/01/2016
Memorandum and Articles of Association
dot icon04/01/2016
Resolutions
dot icon17/12/2015
Accounts for a small company made up to 2015-03-31
dot icon30/11/2015
Registration of charge 068195510007, created on 2015-11-25
dot icon13/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon17/12/2014
Accounts for a small company made up to 2014-03-31
dot icon31/10/2014
Auditor's resignation
dot icon15/05/2014
Satisfaction of charge 1 in full
dot icon15/05/2014
Satisfaction of charge 2 in full
dot icon13/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon13/03/2014
Satisfaction of charge 4 in full
dot icon27/02/2014
Registration of charge 068195510006
dot icon07/02/2014
Memorandum and Articles of Association
dot icon07/02/2014
Change of share class name or designation
dot icon31/01/2014
Appointment of Mrs Jane Marie Crowder as a director
dot icon31/01/2014
Appointment of Mrs Hazel Dorothy Booth as a director
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon02/07/2013
Satisfaction of charge 5 in full
dot icon02/07/2013
Satisfaction of charge 3 in full
dot icon13/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon26/10/2011
Change of share class name or designation
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon26/10/2011
Memorandum and Articles of Association
dot icon26/10/2011
Resolutions
dot icon22/06/2011
Accounts for a small company made up to 2011-03-31
dot icon21/03/2011
Cancellation of shares. Statement of capital on 2011-03-21
dot icon21/03/2011
Purchase of own shares.
dot icon15/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon11/03/2011
Termination of appointment of Nicholas Owen as a director
dot icon07/10/2010
Memorandum and Articles of Association
dot icon09/09/2010
Change of share class name or designation
dot icon09/09/2010
Resolutions
dot icon04/08/2010
Accounts for a small company made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon03/03/2010
Director's details changed for Peter Andrew Crowder on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Simon James Booth on 2010-03-03
dot icon01/03/2010
Secretary's details changed for Mr Simon James Booth on 2010-03-01
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/10/2009
Director's details changed for Peter Andrew Crowder on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Simon James Booth on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Nicholas Richard Duncan Owen on 2009-10-01
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2009
Memorandum and Articles of Association
dot icon16/05/2009
Director appointed nicholas richard duncan owen
dot icon16/05/2009
Ad 11/05/09\gbp si [email protected]=999\gbp ic 1/1000\
dot icon16/05/2009
S-div
dot icon16/05/2009
Nc inc already adjusted 11/05/09
dot icon16/05/2009
Resolutions
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon16/03/2009
Memorandum and Articles of Association
dot icon09/03/2009
Director appointed peter andrew crowder
dot icon09/03/2009
Secretary appointed simon james booth
dot icon06/03/2009
Certificate of change of name
dot icon16/02/2009
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
31/03/2025
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
3.24M
-
0.00
1.47M
-
2022
50
3.92M
-
0.00
426.71K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goode, David Stuart
Director
10/11/2025 - Present
23
Owen, Nicholas Richard Duncan
Director
11/05/2009 - 08/03/2011
61
Booth, Simon James
Director
16/02/2009 - 10/11/2025
3
Crowder, Peter Andrew
Director
03/03/2009 - 10/11/2025
1
Smith, Joanna Louise
Director
10/11/2025 - Present
11

Persons with Significant Control

5
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 WDS COMPONENTS LIMITED

WDS COMPONENTS LIMITED is an(a) Active company incorporated on 16/02/2009 with the registered office located at 10 - 11 Charterhouse Square, London EC1M 6EE. 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 WDS COMPONENTS LIMITED?

toggle

WDS COMPONENTS LIMITED is currently Active. It was registered on 16/02/2009 .

Where is WDS COMPONENTS LIMITED located?

toggle

WDS COMPONENTS LIMITED is registered at 10 - 11 Charterhouse Square, London EC1M 6EE.

What does WDS COMPONENTS LIMITED do?

toggle

WDS COMPONENTS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for WDS COMPONENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-16 with updates.