WTA LIMITED

Register to unlock more data on OkredoRegister

WTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442014

Incorporation date

20/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon24/04/2026
Director's details changed for Ms Eavan Dowse on 2026-04-24
dot icon24/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon07/03/2025
Appointment of M & N Secretaries Limited as a secretary on 2025-03-04
dot icon07/03/2025
Registered office address changed from Broadwall House, 21 Broadwall, London, SE1 9PL Broadwall London SE1 9PL England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2025-03-07
dot icon06/03/2025
Total exemption full accounts made up to 2024-06-23
dot icon08/07/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon07/07/2022
Appointment of Christopher Martin Cooley as a secretary on 2022-04-05
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-23
dot icon10/09/2021
Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW England to 3a Chislehurst Road Orpington BR6 0DF on 2021-09-10
dot icon06/07/2021
Confirmation statement made on 2021-05-20 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-06-23
dot icon30/07/2020
Termination of appointment of Fairoak Estate Management Limited as a secretary on 2020-07-30
dot icon30/07/2020
Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Lynwood House 373-375 Station Road Harrow HA1 2AW on 2020-07-30
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-23
dot icon19/09/2019
Appointment of James Toby Edward Essex as a director on 2019-09-19
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon12/03/2019
Micro company accounts made up to 2018-06-23
dot icon17/09/2018
Termination of appointment of Mohammad Hossein Abolghasem as a director on 2018-09-17
dot icon23/07/2018
Termination of appointment of Peter Kyle as a director on 2018-03-26
dot icon22/06/2018
Termination of appointment of Mark Jowett as a director on 2018-06-22
dot icon05/06/2018
Appointment of Emiliano Schivazappa as a director on 2018-06-01
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon28/02/2018
Appointment of Mr Najmudin Kanji as a director on 2018-02-27
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-23
dot icon22/01/2018
Appointment of Mr Mohammad Hossein Abolghasem as a director on 2018-01-22
dot icon11/01/2018
Director's details changed for Mrs Pamela Mary Ackroyd on 2018-01-11
dot icon11/01/2018
Termination of appointment of Simon Charles Cavelle as a director on 2017-12-15
dot icon04/01/2018
Director's details changed for Mrs Pamela Mary Ackroyd on 2017-12-21
dot icon23/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon10/03/2017
Total exemption full accounts made up to 2016-06-23
dot icon13/07/2016
Registered office address changed from 296 King Street London W6 0RR England to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2016-07-13
dot icon13/07/2016
Termination of appointment of the Residents Management Company Limited as a secretary on 2016-06-28
dot icon13/07/2016
Appointment of Fairoak Estate Management Ltd as a secretary on 2016-06-28
dot icon16/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon16/06/2016
Secretary's details changed for The Residents Management Company Limited on 2015-09-01
dot icon16/06/2016
Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 2016-06-16
dot icon24/03/2016
Total exemption full accounts made up to 2015-06-23
dot icon30/10/2015
Appointment of Mr Peter Kyle as a director on 2015-10-22
dot icon15/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Janette Susan Wallsgrove as a director on 2015-03-13
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon24/02/2015
Appointment of Mrs Janette Susan Wallsgrove as a director on 2014-12-01
dot icon24/02/2015
Appointment of Mr Mark Jowett as a director on 2014-03-24
dot icon24/02/2015
Termination of appointment of Defries & Associates Ltd as a secretary on 2014-10-01
dot icon23/02/2015
Appointment of The Residents Management Company Limited as a secretary on 2014-10-01
dot icon05/02/2015
Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 294 King Street London W6 0RR on 2015-02-05
dot icon03/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Najmudin Kanji as a director
dot icon13/03/2014
Termination of appointment of Gareth Evans as a director
dot icon13/03/2014
Termination of appointment of Mark Jowett as a director
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon22/10/2013
Appointment of Mr Mark Jowett as a director
dot icon22/10/2013
Appointment of Mr Najmudin Kanji as a director
dot icon22/10/2013
Termination of appointment of Marisol Dalby as a director
dot icon10/09/2013
Appointment of Mrs Marisol Dalby as a director
dot icon11/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon21/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Defries & Associates Ltd as a secretary
dot icon06/02/2012
Accounts for a dormant company made up to 2011-06-23
dot icon14/07/2011
Appointment of Defries & Associates Ltd as a secretary
dot icon14/07/2011
Termination of appointment of Helle Jacobsen as a secretary
dot icon14/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mr Gareth David Evans on 2011-06-01
dot icon21/06/2011
Termination of appointment of Jackie Pietrzak as a director
dot icon03/06/2011
Registered office address changed from 6 Stephendale Yard Stephendale Road London SW6 2LR on 2011-06-03
dot icon03/06/2011
Termination of appointment of Helle Jacobsen as a secretary
dot icon03/06/2011
Appointment of Defries & Associates Ltd as a secretary
dot icon23/02/2011
Accounts for a dormant company made up to 2010-06-23
dot icon21/01/2011
Appointment of Pamela Mary Ackroyd as a director
dot icon20/08/2010
Registered office address changed from 4 Stephendale Yard Stephendale Road London SW6 2LR on 2010-08-20
dot icon20/08/2010
Annual return made up to 2010-05-20
dot icon08/03/2010
Accounts for a dormant company made up to 2009-06-23
dot icon20/08/2009
Return made up to 20/05/09; change of members
dot icon19/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/06/2009
Accounting reference date shortened from 31/10/2009 to 23/06/2009
dot icon04/06/2009
Registered office changed on 04/06/2009 from harben house harben parade finchley road london NW3 6LH
dot icon04/06/2009
Secretary appointed helle vibeke jacobsen
dot icon04/06/2009
Appointment terminated secretary stardata business services LIMITED
dot icon22/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon13/08/2008
Director appointed gareth david evans
dot icon04/06/2008
Return made up to 20/05/08; full list of members
dot icon07/04/2008
Appointment terminated director ian mcneill
dot icon06/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon06/07/2007
Return made up to 20/05/07; full list of members
dot icon27/10/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon24/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon13/07/2006
Return made up to 20/05/06; full list of members
dot icon20/09/2005
Memorandum and Articles of Association
dot icon20/09/2005
Resolutions
dot icon13/09/2005
Return made up to 20/05/05; full list of members
dot icon25/08/2005
Ad 26/11/02-27/11/02 £ si 19@1
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Secretary resigned;director resigned
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Registered office changed on 24/08/05 from: 843 finchley road london NW11 8NA
dot icon24/08/2005
New secretary appointed
dot icon01/06/2005
Director resigned
dot icon15/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon27/09/2004
Registered office changed on 27/09/04 from: 12 glenthorne mews london W6 0LJ
dot icon21/07/2004
Return made up to 20/05/04; full list of members
dot icon24/12/2003
Accounts for a dormant company made up to 2003-10-31
dot icon04/08/2003
Return made up to 20/05/03; full list of members
dot icon15/04/2003
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon07/11/2002
Director resigned
dot icon07/11/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Registered office changed on 05/07/02 from: 7 westside london W6 0TY
dot icon26/06/2002
New secretary appointed;new director appointed
dot icon26/06/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Secretary resigned
dot icon20/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
32.04K
-
2022
0
20.00
-
0.00
-
-
2023
0
20.00
-
0.00
-
-
2023
0
20.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FAIROAK ESTATE MANAGEMENT LIMITED
Corporate Secretary
28/06/2016 - 30/07/2020
3
M & N SECRETARIES LIMITED
Corporate Secretary
04/03/2025 - Present
31
THE RESIDENTS MANAGEMENT CO LTD
Corporate Secretary
01/10/2014 - 28/06/2016
27
DEFRIES & ASSOCIATES LIMITED
Corporate Secretary
07/06/2011 - 07/06/2011
31
DEFRIES & ASSOCIATES LIMITED
Corporate Secretary
01/06/2011 - 01/10/2014
31

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WTA LIMITED

WTA LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WTA LIMITED?

toggle

WTA LIMITED is currently Active. It was registered on 20/05/2002 .

Where is WTA LIMITED located?

toggle

WTA LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does WTA LIMITED do?

toggle

WTA LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WTA LIMITED?

toggle

The latest filing was on 24/04/2026: Director's details changed for Ms Eavan Dowse on 2026-04-24.