Company NameWYEN Corporation Ltd
DirectorLouise Nyman
Company StatusActive
Company Number05041823
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Julian Nyman
NationalityBritish
StatusCurrent
Appointed20 December 2004(10 months, 1 week after company formation)
Appointment Duration19 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameMrs Louise Nyman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(19 years, 1 month after company formation)
Appointment Duration1 year
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Road
Westcliff On Sea
SS0 8LS
Director NamePeter John Banks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(1 week after company formation)
Appointment Duration4 years, 12 months (resigned 13 February 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCalla Llonga Hillcrest Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NG
Secretary NamePauline Chesworth
NationalityBritish
StatusResigned
Appointed19 February 2004(1 week after company formation)
Appointment Duration10 months (resigned 20 December 2004)
RoleCo Secretary
Correspondence Address2 Branksome Avenue
Stanford Le Hope
Essex
SS17 8AZ
Director NameMr Daniel Paul Nyman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hampstead Way
London
NW11 7LG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address13 Chadwick Road
Westcliff-On-Sea
Essex
SS0 8LS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1James Oliver Nyman
34.00%
Ordinary
33 at £1Daniel Paul Nyman
33.00%
Ordinary
33 at £1Edward Joseph Nyman
33.00%
Ordinary

Financials

Year2014
Net Worth£41,004
Cash£1,767
Current Liabilities£309,548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

4 January 2005Delivered on: 7 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 bosworth road leigh on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 November 2004Delivered on: 18 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 December 2023Termination of appointment of Daniel Paul Nyman as a director on 1 April 2023 (1 page)
3 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
29 October 2021Confirmation statement made on 8 September 2021 with updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 September 2017Cessation of James Oliver Nyman as a person with significant control on 12 September 2017 (1 page)
12 September 2017Change of details for Mr Daniel Paul Nyman as a person with significant control on 15 February 2017 (2 pages)
12 September 2017Cessation of James Oliver Nyman as a person with significant control on 15 February 2017 (1 page)
12 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
12 September 2017Change of details for Mr Daniel Paul Nyman as a person with significant control on 15 February 2017 (2 pages)
12 September 2017Cessation of James Oliver Nyman as a person with significant control on 15 February 2017 (1 page)
30 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Registered office address changed from 457 Southchurch Road Southend-on-Sea SS1 2PH to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 457 Southchurch Road Southend-on-Sea SS1 2PH to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page)
16 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Registered office changed on 22/09/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
22 September 2009Registered office changed on 22/09/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
22 September 2009Appointment terminated director peter banks (1 page)
22 September 2009Appointment terminated director peter banks (1 page)
15 May 2009Director's change of particulars / daniel nyman / 02/02/2009 (1 page)
15 May 2009Director's change of particulars / daniel nyman / 02/02/2009 (1 page)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 12/02/08; full list of members (3 pages)
8 May 2008Return made up to 12/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
16 May 2007Return made up to 12/02/07; full list of members (2 pages)
16 May 2007Return made up to 12/02/07; full list of members (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 89 harrisons wharf purfleet essex RM19 1QX (1 page)
3 March 2007Registered office changed on 03/03/07 from: 89 harrisons wharf purfleet essex RM19 1QX (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2006Return made up to 12/02/06; full list of members (7 pages)
10 February 2006Return made up to 12/02/06; full list of members (7 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
9 April 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
(6 pages)
9 April 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
(6 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
23 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (1 page)
3 March 2004Registered office changed on 03/03/04 from: 21 hornsby square southfields industrial park laindon essex SS15 6SD (1 page)
3 March 2004Ad 21/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 21 hornsby square southfields industrial park laindon essex SS15 6SD (1 page)
3 March 2004Ad 21/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
12 February 2004Incorporation (9 pages)
12 February 2004Incorporation (9 pages)