Company NameWax Rdc Ltd
DirectorsCasper Alexander Gray and Damien Robert Jones
Company StatusActive
Company Number06069747
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 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 NameCasper Alexander Gray
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
North Harrow
Middlesex
HA1 4HN
Director NameMr Damien Robert Jones
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleProduct Designer
Country of ResidenceEngland
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
North Harrow
Middlesex
HA1 4HN
Secretary NameMr Damien Robert Jones
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
North Harrow
Middlesex
HA1 4HN

Contact

Websitewax-rdc.com
Telephone07 967827854
Telephone regionMobile

Location

Registered AddressHarrow Business Centre
429-433 Pinner Road
North Harrow
Middlesex
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Casper Alexander Gray
50.00%
Ordinary
50 at £1Damien Robert Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£9,475
Cash£17,570
Current Liabilities£8,095

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 Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

20 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Secretary's details changed for Damien Robert Jones on 22 February 2016 (1 page)
22 February 2016Director's details changed for Damien Robert Jones on 22 February 2016 (2 pages)
22 February 2016Secretary's details changed for Damien Robert Jones on 22 February 2016 (1 page)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Director's details changed for Damien Robert Jones on 22 February 2016 (2 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH to C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH to C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 4 December 2015 (1 page)
19 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Registered office address changed from Suite 1 Abbott House 14a Hale Road Farnham Surrey GU9 9QH to 3Rd Floor, 207 Regent Street London W1B 3HH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Suite 1 Abbott House 14a Hale Road Farnham Surrey GU9 9QH to 3Rd Floor, 207 Regent Street London W1B 3HH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Suite 1 Abbott House 14a Hale Road Farnham Surrey GU9 9QH to 3Rd Floor, 207 Regent Street London W1B 3HH on 3 October 2014 (1 page)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Registered office address changed from 9 Beaufort Road Farnham Surrey GU9 7JS on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 9 Beaufort Road Farnham Surrey GU9 7JS on 29 September 2011 (1 page)
28 September 2011Director's details changed for Casper Alexander Gray on 1 September 2011 (2 pages)
28 September 2011Director's details changed for Casper Alexander Gray on 1 September 2011 (2 pages)
28 September 2011Director's details changed for Casper Alexander Gray on 1 September 2011 (2 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 February 2010Director's details changed for Casper Alexander Gray on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Damien Robert Jones on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Casper Alexander Gray on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Damien Robert Jones on 26 January 2010 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 March 2009Return made up to 26/01/09; full list of members (4 pages)
12 March 2009Return made up to 26/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
19 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
4 July 2008Return made up to 26/01/08; full list of members (7 pages)
4 July 2008Return made up to 26/01/08; full list of members (7 pages)
26 January 2007Incorporation (30 pages)
26 January 2007Incorporation (30 pages)