Wyeth Digital Limited
- Active
- Incorporated on 5 Feb 1998
Reg Address: South Building Upper Farm, Wootton St Lawrence, Basingstoke RG23 8PE, United Kingdom
- Summary The company with name "Wyeth Digital Limited" is a private limited company and located in South Building Upper Farm, Wootton St Lawrence, Basingstoke RG23 8PE. Wyeth Digital Limited is currently in active status and it was incorporated on 5 Feb 1998 (26 years 3 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wyeth Digital Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Lisa Annette Williams | Director | 1 Oct 2019 | British | Active |
2 | Lisa Annette Williams | Director | 1 Oct 2019 | British | Active |
3 | Lisa Annette Williams | Director | 2 Feb 2016 | British | Resigned 20 Feb 2017 |
4 | Lisa Annette Williams | Director | 2 Feb 2016 | British | Resigned 20 Feb 2017 |
5 | Glenn Felton | Director | 5 Jan 2016 | British | Active |
6 | William Andrew Joseph Tester | Nominee Director | 5 Feb 1998 | British | Resigned 5 Feb 1998 |
7 | Iain Gerald Wyeth | Director | 5 Feb 1998 | - | Resigned 29 Jan 2016 |
8 | Harold William Gerald Wyeth | Secretary | 5 Feb 1998 | - | Resigned 18 Jun 2014 |
9 | Howard Thomas | Nominee Secretary | 5 Feb 1998 | - | Resigned 5 Feb 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ms Lisa Annette Williams Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 31 Aug 2018 | British | Active |
2 | Ms Lisa Annette Williams Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 6 Apr 2016 |
3 | Mr Glenn Felton Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 6 Apr 2016 |
4 | Flawless Management Services Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 31 Aug 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wyeth Digital Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 22 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 15 Jun 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 23 Jun 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 25 Jun 2021 | Download PDF |
5 | Accounts - Total Exemption Full | 25 Feb 2021 | Download PDF 10 Pages |
6 | Confirmation Statement - No Updates | 18 Jun 2020 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 30 Mar 2020 | Download PDF 10 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 1 Oct 2019 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 13 Jun 2019 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 9 Apr 2019 | Download PDF 10 Pages |
11 | Capital - Allotment Shares | 16 Jan 2019 | Download PDF 4 Pages |
12 | Address - Change Registered Office Company With Date Old New | 5 Dec 2018 | Download PDF 1 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Oct 2018 | Download PDF 1 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Oct 2018 | Download PDF 2 Pages |
15 | Accounts - Total Exemption Full | 18 Sep 2018 | Download PDF 9 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Aug 2018 | Download PDF 2 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Aug 2018 | Download PDF 1 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Aug 2018 | Download PDF 1 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jun 2018 | Download PDF 2 Pages |
20 | Confirmation Statement - No Updates | 27 Jun 2018 | Download PDF 3 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jun 2018 | Download PDF 2 Pages |
22 | Confirmation Statement - No Updates | 3 Jul 2017 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Full | 22 May 2017 | Download PDF 8 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2017 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Small | 1 Aug 2016 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2016 | Download PDF 6 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2016 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2016 | Download PDF 1 Pages |
29 | Address - Change Registered Office Company With Date Old New | 14 Jan 2016 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 9 Jan 2016 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Small | 25 Sep 2015 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2015 | Download PDF 3 Pages |
33 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 3 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2014 | Download PDF 3 Pages |
35 | Address - Change Registered Office Company With Date Old | 18 Jun 2014 | Download PDF 1 Pages |
36 | Officers - Termination Secretary Company With Name | 18 Jun 2014 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Feb 2014 | Download PDF 4 Pages |
38 | Accounts - Total Exemption Small | 26 Jun 2013 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Feb 2013 | Download PDF 4 Pages |
40 | Accounts - Total Exemption Small | 18 Jul 2012 | Download PDF 4 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Feb 2012 | Download PDF 4 Pages |
42 | Accounts - Total Exemption Small | 4 Aug 2011 | Download PDF 4 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2011 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Small | 8 Jul 2010 | Download PDF 4 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2010 | Download PDF 4 Pages |
46 | Accounts - Total Exemption Small | 20 May 2009 | Download PDF 3 Pages |
47 | Annual Return - Legacy | 27 Feb 2009 | Download PDF 3 Pages |
48 | Accounts - Total Exemption Small | 16 May 2008 | Download PDF 5 Pages |
49 | Annual Return - Legacy | 6 Feb 2008 | Download PDF 2 Pages |
50 | Address - Legacy | 6 Feb 2008 | Download PDF 1 Pages |
51 | Accounts - Total Exemption Small | 22 May 2007 | Download PDF 5 Pages |
52 | Annual Return - Legacy | 7 Mar 2007 | Download PDF 6 Pages |
53 | Accounts - Total Exemption Small | 19 May 2006 | Download PDF 5 Pages |
54 | Annual Return - Legacy | 16 Feb 2006 | Download PDF 6 Pages |
55 | Accounts - Total Exemption Small | 6 Sep 2005 | Download PDF 5 Pages |
56 | Annual Return - Legacy | 11 Feb 2005 | Download PDF 6 Pages |
57 | Accounts - Dormant | 23 Jun 2004 | Download PDF 6 Pages |
58 | Annual Return - Legacy | 14 Feb 2004 | Download PDF 6 Pages |
59 | Accounts - Total Exemption Full | 16 May 2003 | Download PDF 7 Pages |
60 | Annual Return - Legacy | 28 Feb 2003 | Download PDF 6 Pages |
61 | Accounts - Partial Exemption | 11 Mar 2002 | Download PDF 7 Pages |
62 | Annual Return - Legacy | 6 Feb 2002 | Download PDF 6 Pages |
63 | Accounts - Full | 19 Feb 2001 | Download PDF 7 Pages |
64 | Annual Return - Legacy | 19 Feb 2001 | Download PDF 6 Pages |
65 | Accounts - Full | 13 Apr 2000 | Download PDF 7 Pages |
66 | Annual Return - Legacy | 24 Feb 2000 | Download PDF 6 Pages |
67 | Accounts - Full | 27 Apr 1999 | Download PDF 7 Pages |
68 | Annual Return - Legacy | 19 Feb 1999 | Download PDF 6 Pages |
69 | Accounts - Legacy | 11 Sep 1998 | Download PDF 1 Pages |
70 | Address - Legacy | 20 Feb 1998 | Download PDF 1 Pages |
71 | Officers - Legacy | 20 Feb 1998 | Download PDF 1 Pages |
72 | Officers - Legacy | 20 Feb 1998 | Download PDF 2 Pages |
73 | Officers - Legacy | 20 Feb 1998 | Download PDF 2 Pages |
74 | Officers - Legacy | 20 Feb 1998 | Download PDF 1 Pages |
75 | Incorporation - Company | 5 Feb 1998 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Flawless Management Services Ltd Mutual People: Glenn Felton , Lisa Annette Williams | Active |
2 | Black Sheep Create Ltd Mutual People: Glenn Felton , Lisa Annette Williams | Liquidation |
3 | Fm Print Limited Mutual People: Glenn Felton | Liquidation |