WWSCENICS LTD

Register to unlock more data on OkredoRegister

WWSCENICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07672193

Incorporation date

16/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Beaufort Court, Beaufort Road, Swansea SA6 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2011)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon08/05/2025
Cessation of Mark Jutsum as a person with significant control on 2025-04-30
dot icon08/05/2025
Cessation of David Martyn Rees as a person with significant control on 2025-04-30
dot icon08/05/2025
Notification of Wwscenics Holdings Ltd as a person with significant control on 2025-04-30
dot icon02/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon13/03/2025
Purchase of own shares.
dot icon11/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/12/2024
Change of details for Mr David Martyn Rees as a person with significant control on 2024-12-18
dot icon19/12/2024
Change of details for Mr Mark Jutsum as a person with significant control on 2024-12-18
dot icon18/12/2024
Termination of appointment of Leila Bater as a director on 2024-11-30
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon09/08/2024
Amended total exemption full accounts made up to 2023-05-31
dot icon24/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-05-31
dot icon28/12/2023
Director's details changed for Miss Leila Bater on 2023-12-28
dot icon28/12/2023
Change of details for Mr Mark Jutsum as a person with significant control on 2023-12-28
dot icon28/12/2023
Change of details for Mr David Martyn Rees as a person with significant control on 2023-12-28
dot icon09/12/2023
Certificate of change of name
dot icon07/12/2023
Director's details changed for Miss Leila Mohammadi-Jouzdani on 2023-12-01
dot icon21/03/2023
Change of details for Mr Martyn Rees as a person with significant control on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon04/01/2023
Registered office address changed from 30 Lonlas Village Workshop, Skewen Neath Wales SA10 6RP to Unit 6 Beaufort Court Beaufort Road Swansea SA6 8JG on 2023-01-04
dot icon19/12/2022
Registration of charge 076721930003, created on 2022-12-14
dot icon15/12/2022
Registration of charge 076721930002, created on 2022-12-14
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon24/06/2022
Registration of charge 076721930001, created on 2022-06-23
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon25/11/2021
Appointment of Miss Leila Mohammadi-Jouzdani as a director on 2021-11-12
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-11
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon10/08/2021
Termination of appointment of Adrian Laurence Brian Ross as a director on 2021-07-31
dot icon17/05/2021
Micro company accounts made up to 2020-05-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon30/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-05-31
dot icon14/03/2019
Director's details changed for Mr David Martyn Rees on 2019-03-14
dot icon14/03/2019
Change of details for Mr Mark Rees as a person with significant control on 2019-03-14
dot icon14/03/2019
Change of details for Mr Martyn Jutsum as a person with significant control on 2019-03-14
dot icon26/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon12/07/2017
Notification of Mark Rees as a person with significant control on 2017-06-16
dot icon12/07/2017
Notification of Martyn Jutsum as a person with significant control on 2017-06-16
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon28/03/2017
Appointment of Mr Adrian Ross as a director on 2017-03-28
dot icon14/02/2017
Registered office address changed from Unit 4 Cwmtawe Business Park Pontardawe Swansea SA8 4EZ Wales to 30 Lonlas Village Workshop, Skewen Neath Wales SA10 6RP on 2017-02-14
dot icon02/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon29/02/2016
Registered office address changed from C/O Huw Thomas Business Services 38 Derwen Road Alltwen Pontardawe Swansea SA8 3AU to Unit 4 Cwmtawe Business Park Pontardawe Swansea SA8 4EZ on 2016-02-29
dot icon17/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mark Jutsum on 2014-03-18
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/09/2012
Previous accounting period shortened from 2012-06-30 to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon16/06/2011
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
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
68.24K
-
0.00
-
-
2022
31
51.03K
-
0.00
-
-
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
Jutsum, Mark
Director
16/06/2011 - Present
8
Rees, David Martyn
Director
16/06/2011 - Present
8
Mohammadi-Jouzdani, Leila
Director
12/11/2021 - 30/11/2024
-

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 WWSCENICS LTD

WWSCENICS LTD is an(a) Active company incorporated on 16/06/2011 with the registered office located at Unit 6 Beaufort Court, Beaufort Road, Swansea SA6 8JG. There are currently 2 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 WWSCENICS LTD?

toggle

WWSCENICS LTD is currently Active. It was registered on 16/06/2011 .

Where is WWSCENICS LTD located?

toggle

WWSCENICS LTD is registered at Unit 6 Beaufort Court, Beaufort Road, Swansea SA6 8JG.

What does WWSCENICS LTD do?

toggle

WWSCENICS LTD operates in the Manufacture of other games and toys n.e.c. (32.40/9 - SIC 2007) sector.

What is the latest filing for WWSCENICS LTD?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.