Company NameWay Moss Limited
DirectorDerek William Way
Company StatusActive
Company Number01117049
CategoryPrivate Limited Company
Incorporation Date6 June 1973(50 years, 11 months ago)
Previous NameWay Moss Hayward & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Derek William Way
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(48 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
Director NameMr Derek William Way
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressOld Manor Cottage Lower Road
Edington
Westbury
Wiltshire
BA13 4QW
Director NamePatrica Doris Way
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 12 months after company formation)
Appointment Duration30 years, 8 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakways Tubbs Lane
Highclere
Newbury
RG20 9PQ
Secretary NameMr Henry Anthony Vincent
NationalityBritish Kenyan
StatusResigned
Appointed31 May 1991(17 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighleigh
Mount Road Lansdown
Bath
Somerset
BA1 5PW
Secretary NameMr Derek William Way
NationalityBritish
StatusResigned
Appointed09 September 1993(20 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 28 January 2022)
RoleCompany Director
Correspondence AddressOakways Tubbs Lane
Highclere
Newbury
RG20 9PQ

Contact

Websitewaymossonline.com
Email address[email protected]
Telephone07 547742093
Telephone regionMobile

Location

Registered Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25k at £1Mr Derek William Way
50.00%
Ordinary
17.5k at £1Patrica Doris Way
35.00%
Ordinary
7.5k at £1Charles Cooke
15.00%
Ordinary

Financials

Year2014
Net Worth£5,771
Cash£299
Current Liabilities£51,109

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

11 July 2023Change of details for Mr Derek William Way as a person with significant control on 25 May 2023 (2 pages)
11 July 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
11 July 2023Notification of Philippa Tamsen Way as a person with significant control on 25 May 2023 (2 pages)
11 July 2023Notification of Felicity Karen Way as a person with significant control on 25 May 2023 (2 pages)
11 July 2023Notification of Nicola Anne Russell as a person with significant control on 25 May 2023 (2 pages)
9 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 March 2023Registered office address changed from Oakways Tubbs Lane Highclere Newbury RG20 9PQ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 24 March 2023 (1 page)
6 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 January 2022Termination of appointment of Patrica Doris Way as a director on 28 January 2022 (1 page)
28 January 2022Notification of Derek William Way as a person with significant control on 28 January 2022 (2 pages)
28 January 2022Termination of appointment of Derek William Way as a secretary on 28 January 2022 (1 page)
28 January 2022Appointment of Mr Derek William Way as a director on 28 January 2022 (2 pages)
28 January 2022Cessation of Patricia Doris Way as a person with significant control on 28 January 2022 (1 page)
14 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
1 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
22 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 December 2016Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Oakways Tubbs Lane Highclere Newbury RG20 9PQ on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Oakways Tubbs Lane Highclere Newbury RG20 9PQ on 28 December 2016 (1 page)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50,000
(6 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50,000
(6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(3 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50,000
(3 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50,000
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 June 2013Director's details changed for Patrica Doris Way on 31 May 2013 (2 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
12 June 2013Secretary's details changed for Mr Derek William Way on 31 May 2013 (1 page)
12 June 2013Secretary's details changed for Mr Derek William Way on 31 May 2013 (1 page)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
12 June 2013Director's details changed for Patrica Doris Way on 31 May 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2012Secretary's details changed for Mr Derek William Way on 17 August 2011 (2 pages)
15 June 2012Secretary's details changed for Mr Derek William Way on 17 August 2011 (2 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Patrica Doris Way on 17 August 2011 (2 pages)
15 June 2012Director's details changed for Patrica Doris Way on 17 August 2011 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 July 2009Director's change of particulars / patrica way / 01/02/2009 (1 page)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
10 July 2009Secretary's change of particulars / derek way / 01/02/2009 (1 page)
10 July 2009Director's change of particulars / patrica way / 01/02/2009 (1 page)
10 July 2009Secretary's change of particulars / derek way / 01/02/2009 (1 page)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 September 2008Return made up to 31/05/08; full list of members (3 pages)
15 September 2008Return made up to 31/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 July 2007Return made up to 31/05/07; no change of members (6 pages)
20 July 2007Return made up to 31/05/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 31/05/06; full list of members (6 pages)
12 June 2006Return made up to 31/05/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Return made up to 31/05/03; full list of members (6 pages)
17 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Return made up to 31/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (6 pages)
14 June 2002Return made up to 31/05/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 August 1999Return made up to 31/05/99; no change of members (4 pages)
31 August 1999Return made up to 31/05/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 May 1998 (15 pages)
2 July 1999Full accounts made up to 31 May 1998 (15 pages)
15 December 1998Full accounts made up to 31 May 1997 (15 pages)
15 December 1998Full accounts made up to 31 May 1997 (15 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
4 August 1998Return made up to 31/05/98; no change of members (4 pages)
4 August 1998Return made up to 31/05/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 May 1996 (14 pages)
8 December 1997Full accounts made up to 31 May 1996 (14 pages)
29 October 1997Return made up to 31/05/97; full list of members (6 pages)
29 October 1997Return made up to 31/05/97; full list of members (6 pages)
20 June 1996Return made up to 31/05/96; no change of members (4 pages)
20 June 1996Return made up to 31/05/96; no change of members (4 pages)
4 March 1996Full accounts made up to 31 May 1995 (12 pages)
4 March 1996Full accounts made up to 31 May 1995 (12 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 April 1992Company name changed\certificate issued on 16/04/92 (2 pages)
16 April 1992Company name changed\certificate issued on 16/04/92 (2 pages)
6 June 1973Certificate of incorporation (1 page)
6 June 1973Incorporation (38 pages)
6 June 1973Incorporation (38 pages)
6 June 1973Certificate of incorporation (1 page)