Company NameThe Wages Dept Ltd
DirectorPatricia Pauline Frances Masheder
Company StatusActive
Company Number04314462
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Pauline Frances Masheder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RolePersonal Secretary
Country of ResidenceEngland
Correspondence Address1 St. Peters Road
Braintree
CM7 9AN
Director NameMr Anthony William Beckinsale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 St Peters Road
Braintree
Essex
CM7 9AN
Secretary NameMr Andrew Nicholas Beckinsale
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 The Woodfines
Emerson Park
Hornchurch
Essex
RM11 3HR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.eurosoccersucks.com

Location

Registered Address1 St. Peters Road
Braintree
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£294
Cash£247
Current Liabilities£1,703

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 November 2019Termination of appointment of Andrew Nicholas Beckinsale as a secretary on 1 November 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2017Appointment of Mrs Patricia Pauline Frances Masheder as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Anthony William Beckinsale as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Anthony William Beckinsale as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Patricia Pauline Frances Masheder as a director on 30 November 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 November 2011Secretary's details changed for Andrew Nicholas Beckinsale on 1 January 2011 (2 pages)
18 November 2011Secretary's details changed for Andrew Nicholas Beckinsale on 1 January 2011 (2 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 November 2011Secretary's details changed for Andrew Nicholas Beckinsale on 1 January 2011 (2 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 November 2008Return made up to 31/10/08; full list of members (3 pages)
21 November 2008Return made up to 31/10/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 November 2007Return made up to 31/10/07; full list of members (6 pages)
8 November 2007Return made up to 31/10/07; full list of members (6 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Return made up to 31/10/06; full list of members (6 pages)
9 November 2006Return made up to 31/10/06; full list of members (6 pages)
2 November 2005Return made up to 31/10/05; full list of members (6 pages)
2 November 2005Return made up to 31/10/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2002Return made up to 31/10/02; full list of members (6 pages)
6 November 2002Return made up to 31/10/02; full list of members (6 pages)
10 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
10 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
28 May 2002Ad 15/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 May 2002Ad 15/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
31 October 2001Incorporation (16 pages)
31 October 2001Incorporation (16 pages)