WESCOM KDL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WESCOM KDL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15136372

Incorporation date

13/09/2023

Size

Small

Contacts

Registered address

Registered address

Wilne Mill, Draycott, Derby DE72 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2023)
dot icon23/03/2026
Certificate of change of name
dot icon16/03/2026
Satisfaction of charge 151363720001 in full
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Solvency Statement dated 02/12/25
dot icon03/12/2025
Statement by Directors
dot icon03/12/2025
Statement of capital on 2025-12-03
dot icon05/11/2025
Termination of appointment of Kevin Stewart White as a director on 2025-11-05
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Memorandum and Articles of Association
dot icon12/08/2025
Appointment of Mr Mark Uzane Schneiderman as a director on 2025-07-31
dot icon08/08/2025
Registration of charge 151363720002, created on 2025-07-31
dot icon17/07/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon21/05/2025
Accounts for a small company made up to 2024-08-31
dot icon04/11/2024
Appointment of Mr Kevin Stewart White as a director on 2024-10-31
dot icon01/11/2024
Termination of appointment of Stewart Robertson as a director on 2024-10-31
dot icon23/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon16/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Resolutions
dot icon08/05/2024
Registration of charge 151363720001, created on 2024-05-07
dot icon01/02/2024
Memorandum and Articles of Association
dot icon26/01/2024
Resolutions
dot icon22/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon11/01/2024
Director's details changed for Mr Stewart Robertson on 2024-01-10
dot icon10/01/2024
Withdrawal of a person with significant control statement on 2024-01-10
dot icon10/01/2024
Notification of Pw Defence Ltd as a person with significant control on 2024-01-05
dot icon10/01/2024
Appointment of Mr Stewart Sherry Robertson as a director on 2024-01-10
dot icon09/01/2024
Appointment of Ms Leanne Margaret Millar as a director on 2024-01-05
dot icon09/01/2024
Appointment of Mr Ross Wilkinson as a director on 2024-01-05
dot icon09/01/2024
Termination of appointment of Craig Baxter as a director on 2024-01-05
dot icon09/01/2024
Termination of appointment of Michael Dixon as a director on 2024-01-05
dot icon09/01/2024
Termination of appointment of Denise Carole Lawrenson as a director on 2024-01-05
dot icon09/01/2024
Termination of appointment of Susan Jane Speake as a director on 2024-01-05
dot icon09/01/2024
Termination of appointment of Paul Joseph Warren as a director on 2024-01-05
dot icon09/01/2024
Registered office address changed from First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston England PR2 9NZ England to Wilne Mill Draycott Derby DE72 3QJ on 2024-01-09
dot icon22/12/2023
Solvency Statement dated 22/12/23
dot icon22/12/2023
Statement by Directors
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Statement of capital on 2023-12-22
dot icon14/12/2023
Appointment of Mr Michael Dixon as a director on 2023-12-14
dot icon14/12/2023
Appointment of Mr Paul Joseph Warren as a director on 2023-12-14
dot icon14/12/2023
Appointment of Mrs Susan Jane Speake as a director on 2023-12-14
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon25/10/2023
Resolutions
dot icon13/10/2023
Notification of a person with significant control statement
dot icon11/10/2023
Cessation of Denise Carole Lawrenson as a person with significant control on 2023-09-28
dot icon13/09/2023
Incorporation
dot icon13/09/2023
Current accounting period shortened from 2024-09-30 to 2024-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Kevin Stewart
Director
31/10/2024 - 05/11/2025
7
Baxter, Craig
Director
13/09/2023 - 05/01/2024
15
Robertson, Stewart Sherry
Director
10/01/2024 - 31/10/2024
4
Millar, Leanne Margaret
Director
05/01/2024 - Present
20
Wilkinson, Ross
Director
05/01/2024 - Present
18

Persons with Significant Control

3
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 WESCOM KDL HOLDINGS LIMITED

WESCOM KDL HOLDINGS LIMITED is an(a) Active company incorporated on 13/09/2023 with the registered office located at Wilne Mill, Draycott, Derby DE72 3QJ. 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 WESCOM KDL HOLDINGS LIMITED?

toggle

WESCOM KDL HOLDINGS LIMITED is currently Active. It was registered on 13/09/2023 .

Where is WESCOM KDL HOLDINGS LIMITED located?

toggle

WESCOM KDL HOLDINGS LIMITED is registered at Wilne Mill, Draycott, Derby DE72 3QJ.

What does WESCOM KDL HOLDINGS LIMITED do?

toggle

WESCOM KDL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WESCOM KDL HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Certificate of change of name.