Company NameDW 50 Limited
DirectorsDavid Alfred Warr and Joanne Elizabeth Warr
Company StatusActive
Company Number07350965
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Previous NameTitan 24 Limited

Business Activity

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

Directors

Director NameMr David Alfred Warr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameJoanne Elizabeth Warr
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(13 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMr Matthew Lawrence Dykes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Swan Street
Kingsclere
Newbury
Berkshire
RG20 5PL
Director NameJohn James Warr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Millfield Road
West Kingdown
Sevenoaks
Kent
TN15 6BX

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,135
Cash£4,282
Current Liabilities£7,817

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

30 November 2020Registered office address changed from Innovation House Cray Road Sidcup Kent DA14 5DP to 12 High Street Stanford-Le-Hope SS17 0EY on 30 November 2020 (1 page)
27 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
(3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
12 September 2018Termination of appointment of John James Warr as a director on 20 March 2018 (1 page)
12 September 2018Termination of appointment of Matthew Lawrence Dykes as a director on 20 March 2018 (1 page)
6 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 August 2018Cessation of John James Warr as a person with significant control on 20 March 2018 (1 page)
23 August 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
22 August 2018Notification of David Alfred Warr as a person with significant control on 20 March 2018 (2 pages)
22 August 2018Notification of Joanne Elizabeth Warr as a person with significant control on 20 March 2018 (2 pages)
22 August 2018Cessation of Matthew Lawrence Dykes as a person with significant control on 20 March 2018 (1 page)
20 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
7 November 2016Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY (1 page)
7 November 2016Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY (1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
29 March 2016Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU (1 page)
29 March 2016Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU (1 page)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(6 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(6 pages)
24 August 2015Register inspection address has been changed to Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU (1 page)
24 August 2015Register inspection address has been changed to Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU (1 page)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10
(5 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
(5 pages)
24 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
(5 pages)
17 October 2012Director's details changed for David Alfred Warr on 19 September 2012 (2 pages)
17 October 2012Director's details changed for David Alfred Warr on 19 September 2012 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Registered office address changed from , Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon, Basildon, Essex, SS15 6TU on 4 October 2012 (1 page)
4 October 2012Registered office address changed from , Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon, Basildon, Essex, SS15 6TU on 4 October 2012 (1 page)
4 October 2012Registered office address changed from , Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon, Basildon, Essex, SS15 6TU on 4 October 2012 (1 page)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
8 January 2012Registered office address changed from , Abacus House, 7 Argent Court Sylvan Way, Southfields Business Park, Laindon, Essex, SS15 6th, United Kingdom on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from , Abacus House, 7 Argent Court Sylvan Way, Southfields Business Park, Laindon, Essex, SS15 6th, United Kingdom on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from , Abacus House, 7 Argent Court Sylvan Way, Southfields Business Park, Laindon, Essex, SS15 6th, United Kingdom on 8 January 2012 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 February 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
22 February 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
26 November 2010Appointment of John James Warr as a director (3 pages)
26 November 2010Appointment of John James Warr as a director (3 pages)
23 November 2010Appointment of Matthew Lawrence Dykes as a director (3 pages)
23 November 2010Appointment of Matthew Lawrence Dykes as a director (3 pages)
27 September 2010Termination of appointment of Barry Warmisham as a director (2 pages)
27 September 2010Appointment of David Alfred Warr as a director (3 pages)
27 September 2010Termination of appointment of Barry Warmisham as a director (2 pages)
27 September 2010Appointment of David Alfred Warr as a director (3 pages)
19 August 2010Incorporation (27 pages)
19 August 2010Incorporation (27 pages)