WMS SAFE & SOUND LIMITED

Register to unlock more data on OkredoRegister

WMS SAFE & SOUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04830966

Incorporation date

11/07/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire OX9 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2003)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon06/01/2026
Application to strike the company off the register
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-11 with updates
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon10/04/2024
Termination of appointment of Bernard Gerald Pierre Rousseau as a director on 2024-04-04
dot icon16/11/2023
Termination of appointment of Robin Patrick Goodwin Cundell as a director on 2023-11-06
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/10/2023
Termination of appointment of Craig Ian Grant as a director on 2023-09-29
dot icon14/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/02/2023
Termination of appointment of Neil Timothy Monks as a director on 2022-11-21
dot icon08/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon01/03/2022
Termination of appointment of Yogarani Ponnuthurai as a director on 2022-02-28
dot icon18/01/2022
Appointment of Mr Neil Timothy Monks as a director on 2022-01-17
dot icon18/01/2022
Appointment of Mr Robin Patrick Goodwin Cundell as a director on 2022-01-17
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon08/10/2020
Appointment of Mr Craig Ian Grant as a director on 2020-10-08
dot icon24/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon29/04/2020
Termination of appointment of John Colinswood as a secretary on 2020-04-19
dot icon29/04/2020
Termination of appointment of John Colinswood as a director on 2020-04-19
dot icon18/03/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon18/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon22/01/2020
Resolutions
dot icon20/01/2020
Appointment of Mrs Yogarani Ponnuthurai as a director on 2020-01-08
dot icon20/01/2020
Appointment of Mr Martin Robert Quail as a director on 2020-01-08
dot icon20/01/2020
Appointment of Mr Bernard Gerald Pierre Rousseau as a director on 2020-01-08
dot icon20/01/2020
Termination of appointment of Christopher George Brooks as a director on 2020-01-08
dot icon20/01/2020
Termination of appointment of Peter William Ginger as a director on 2020-01-08
dot icon17/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon17/07/2019
Cessation of Peter William Ginger as a person with significant control on 2019-06-30
dot icon17/07/2019
Cessation of John Colinswood as a person with significant control on 2019-06-30
dot icon17/07/2019
Cessation of Christopher George Brooks as a person with significant control on 2019-06-30
dot icon21/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/07/2017
Termination of appointment of Eric Stone as a director on 2017-07-25
dot icon19/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon19/07/2017
Cessation of Eric Stone as a person with significant control on 2017-03-15
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/04/2016
Registered office address changed from Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU to Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH on 2016-04-12
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon25/08/2011
Appointment of Mr Eric Stone as a director
dot icon25/08/2011
Secretary's details changed for Mr John Colinswood on 2011-01-01
dot icon25/08/2011
Director's details changed for Mr Peter William Ginger on 2011-01-01
dot icon25/08/2011
Director's details changed for Mr John Colinswood on 2011-01-01
dot icon25/08/2011
Director's details changed for Mr Christopher George Brooks on 2011-01-01
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/12/2010
Certificate of change of name
dot icon22/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/08/2009
Return made up to 11/07/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/09/2008
Registered office changed on 23/09/2008 from warranty house wycombe road studley green high wycombe bucks HP14 3XA
dot icon04/08/2008
Return made up to 11/07/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/10/2007
Return made up to 11/07/07; full list of members
dot icon15/08/2007
New secretary appointed;new director appointed
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Registered office changed on 31/07/07 from: dorchester house 15 dorchester place thame oxfordshire OX9 2DL
dot icon27/04/2007
New secretary appointed
dot icon10/04/2007
Secretary resigned;director resigned
dot icon08/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon04/08/2006
Return made up to 11/07/06; full list of members
dot icon25/07/2006
Ad 21/07/03--------- £ si 9@1
dot icon19/04/2006
Registered office changed on 19/04/06 from: the old post office wycombe road studley green high wycombe buckinghamshire HP14 3XA
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon21/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 11/07/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Secretary resigned
dot icon10/08/2004
Return made up to 11/07/04; full list of members
dot icon10/06/2004
Registered office changed on 10/06/04 from: the granary barn chadwell hill farm lower icknield way longwick buckinghamshire NP27 9RL
dot icon01/06/2004
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon16/03/2004
Registered office changed on 16/03/04 from: chadwell hill farm lower icknield way longwick, princes risborough bucks HP27 9RL
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New secretary appointed
dot icon01/08/2003
New director appointed
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon11/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WMS SAFE & SOUND LIMITED

WMS SAFE & SOUND LIMITED is an(a) Dissolved company incorporated on 11/07/2003 with the registered office located at Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire OX9 2AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WMS SAFE & SOUND LIMITED?

toggle

WMS SAFE & SOUND LIMITED is currently Dissolved. It was registered on 11/07/2003 and dissolved on 31/03/2026.

Where is WMS SAFE & SOUND LIMITED located?

toggle

WMS SAFE & SOUND LIMITED is registered at Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire OX9 2AH.

What does WMS SAFE & SOUND LIMITED do?

toggle

WMS SAFE & SOUND LIMITED operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for WMS SAFE & SOUND LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.