Company NameWychwood Qa Ltd
DirectorDavid Naish
Company StatusActive
Company Number09565032
CategoryPrivate Limited Company
Incorporation Date28 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameDavid Naish
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPutlands Farm Cottage Fairwarp
Uckfield
TN22 3BJ

Location

Registered AddressFirst Floor Office 17a
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 April 2024 (1 week, 5 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 April 2022 (4 pages)
29 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
5 March 2021Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH England to First Floor Office 17a Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 5 March 2021 (1 page)
31 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
29 September 2020Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
21 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
15 May 2019Sub-division of shares on 5 April 2019 (6 pages)
15 May 2019Particulars of variation of rights attached to shares (3 pages)
15 May 2019Change of share class name or designation (2 pages)
8 May 2019Notification of Corre Holdings Sa as a person with significant control on 5 April 2019 (4 pages)
24 April 2019Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH on 24 April 2019 (1 page)
21 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 October 2016Director's details changed for David Naish on 31 October 2016 (2 pages)
31 October 2016Director's details changed for David Naish on 31 October 2016 (2 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
27 April 2016Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ United Kingdom to 61 Queen Square Bristol BS1 4JZ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ United Kingdom to 61 Queen Square Bristol BS1 4JZ on 27 April 2016 (1 page)
30 November 2015Director's details changed for David Naish on 30 November 2015 (2 pages)
30 November 2015Director's details changed for David Naish on 30 November 2015 (2 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
(13 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
(13 pages)