Company NameW & Co Design Solutions Limited
DirectorAdam Thomas Vanovitch
Company StatusActive
Company Number04063394
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Previous NameW & Co Design Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adam Thomas Vanovitch
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 year, 8 months after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit E5 J31 Business Centre
Motherwell Way
West Thurrock
Essex
RM20 3XD
Director NameJean Vanovitch White
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Seven Acres
New Ash Green
Longfield Dartford
Kent
DA3 8RN
Director NameAnthony David White
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Seven Acres
New Ash Green
Longfield Dartford
Kent
DA3 8RN
Secretary NameJean Vanovitch White
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Seven Acres
New Ash Green
Longfield Dartford
Kent
DA3 8RN
Secretary NameIngrid Jessica Vanovitch
NationalitySwedish
StatusResigned
Appointed07 August 2007(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 October 2021)
RoleCompany Director
Correspondence AddressUnit E5 J31 Business Centre
Motherwell Way
West Thurrock
Essex
RM20 3XD
Secretary NameMrs Ingrid Jessica Vanovitch
StatusResigned
Appointed30 October 2021(21 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 May 2022)
RoleCompany Director
Correspondence Address28 Feering Road
Billericay
CM11 2DR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.w-co.co.uk/
Email address[email protected]
Telephone0845 6253545
Telephone regionUnknown

Location

Registered Address1 Motherwell Way
Grays
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

17 at £1Mr Adam Thomas Vanovitch
51.52%
Ordinary
16 at £1Ingrid Jessica Vanovitch
48.48%
Ordinary

Financials

Year2014
Net Worth£208,343
Cash£210,268
Current Liabilities£292,274

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

15 February 2001Delivered on: 22 February 2001
Persons entitled: J & B Martin (Crayford and Fawham) Limited

Classification: Rent deposit deed
Secured details: £1,575 due from the company to the chargee.
Particulars: The property at studio three the old laundry penden end farm green street green road lonfield dartford kent.
Outstanding

Filing History

18 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
6 November 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
24 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 33
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 33
(4 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 33
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 33
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 33
(4 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 33
(4 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 33
(4 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 33
(4 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 October 2012Director's details changed for Adam Thomas Vanovitch on 1 January 2012 (2 pages)
16 October 2012Director's details changed for Adam Thomas Vanovitch on 1 January 2012 (2 pages)
16 October 2012Director's details changed for Adam Thomas Vanovitch on 7 June 2012 (2 pages)
16 October 2012Secretary's details changed for Ingrid Jessica Vanovitch on 1 January 2012 (2 pages)
16 October 2012Director's details changed for Adam Thomas Vanovitch on 7 June 2012 (2 pages)
16 October 2012Director's details changed for Adam Thomas Vanovitch on 7 June 2012 (2 pages)
16 October 2012Secretary's details changed for Ingrid Jessica Vanovitch on 1 January 2012 (2 pages)
16 October 2012Secretary's details changed for Ingrid Jessica Vanovitch on 1 January 2012 (2 pages)
16 October 2012Director's details changed for Adam Thomas Vanovitch on 1 January 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Adam Thomas Vanovitch on 17 May 2012 (3 pages)
26 June 2012Director's details changed for Adam Thomas Vanovitch on 17 May 2012 (3 pages)
28 February 2012Registered office address changed from Unit 9 West Yoke Farm Michaels Lane Ash Sevenoaks Kent TN15 7EP on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Unit 9 West Yoke Farm Michaels Lane Ash Sevenoaks Kent TN15 7EP on 28 February 2012 (2 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Ingrid Jessica Vanovitch on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Adam Thomas Vanovitch on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Ingrid Jessica Vanovitch on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Ingrid Jessica Vanovitch on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Adam Thomas Vanovitch on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Adam Thomas Vanovitch on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 September 2009Return made up to 01/09/09; full list of members (3 pages)
24 September 2009Return made up to 01/09/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 November 2007Return made up to 01/09/07; full list of members (3 pages)
30 November 2007Return made up to 01/09/07; full list of members (3 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned;director resigned (1 page)
29 August 2007Secretary resigned;director resigned (1 page)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 October 2006Return made up to 01/09/06; full list of members (3 pages)
17 October 2006Return made up to 01/09/06; full list of members (3 pages)
12 October 2006Ad 01/09/06--------- £ si 36@1=36 £ ic 99/135 (2 pages)
12 October 2006Ad 01/09/06--------- £ si 36@1=36 £ ic 99/135 (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 01/09/05; full list of members (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 01/09/05; full list of members (3 pages)
24 June 2005Registered office changed on 24/06/05 from: 3RD floor 29 ludgate hill london WC4M 7JE (1 page)
24 June 2005Registered office changed on 24/06/05 from: 3RD floor 29 ludgate hill london WC4M 7JE (1 page)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 January 2005Registered office changed on 04/01/05 from: 14 yardley street wilmington square london WC1X 0EZ (1 page)
4 January 2005Registered office changed on 04/01/05 from: 14 yardley street wilmington square london WC1X 0EZ (1 page)
3 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 September 2003Return made up to 01/09/03; full list of members (7 pages)
10 September 2003Return made up to 01/09/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 September 2002Return made up to 01/09/02; full list of members (7 pages)
13 September 2002Return made up to 01/09/02; full list of members (7 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 October 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
9 October 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
5 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
8 November 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
8 November 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
30 October 2000Ad 01/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 October 2000Ad 01/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Company name changed w & co design services LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed w & co design services LIMITED\certificate issued on 08/09/00 (2 pages)
4 September 2000Registered office changed on 04/09/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
4 September 2000Registered office changed on 04/09/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
1 September 2000Incorporation (11 pages)
1 September 2000Incorporation (11 pages)