Company NameWBD Group Limited
DirectorLiam Gerard McIntyre
Company StatusActive
Company Number09517066
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years ago)
Previous NameWesbuilt Design Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Liam Gerard McIntyre
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleStructural Engineering Consultant
Country of ResidenceEngland
Correspondence Address107 Fleet Street
London
EC4A 2AB

Location

Registered Address107 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
18 December 2023Registered office address changed from 160 Fleet Street London EC4A 2DQ United Kingdom to 107 Fleet Street London EC4A 2AB on 18 December 2023 (1 page)
1 December 2023Registered office address changed from 107 Fleet Street London EC4A 2AB England to 160 Fleet Street London EC4A 2DQ on 1 December 2023 (1 page)
8 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
21 March 2022Amended total exemption full accounts made up to 31 May 2021 (6 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
22 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 August 2020Registered office address changed from 160 Fleet Street London EC4A 2DQ United Kingdom to 107 Fleet Street London EC4A 2AB on 3 August 2020 (1 page)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
19 November 2018Confirmation statement made on 25 October 2018 with updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
13 June 2018Director's details changed for Mr Liam Mcintyre on 5 May 2018 (2 pages)
13 June 2018Change of details for Mr Liam Gerard Mcintyre as a person with significant control on 5 May 2018 (2 pages)
25 April 2018Registered office address changed from 160 Fleet Street 160 Fleet Street London EC4A 2DQ United Kingdom to 160 Fleet Street London EC4A 2DQ on 25 April 2018 (1 page)
23 April 2018Registered office address changed from 107-111 Fleet Street Office 407, 107-111 Fleet Street London EC4A 2AB United Kingdom to 160 Fleet Street 160 Fleet Street London EC4A 2DQ on 23 April 2018 (1 page)
18 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
19 July 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
23 March 2017Registered office address changed from 112 Ferdinand Court Adenmore Road London London SE6 4BL England to 107-111 Fleet Street Office 407, 107-111 Fleet Street London EC4A 2AB on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 112 Ferdinand Court Adenmore Road London London SE6 4BL England to 107-111 Fleet Street Office 407, 107-111 Fleet Street London EC4A 2AB on 23 March 2017 (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
17 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
10 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
1 August 2015Registered office address changed from 55 Vida House 50 Trundleys Road Deptford London SE8 5EJ United Kingdom to 112 Ferdinand Court Adenmore Road London London SE6 4BL on 1 August 2015 (1 page)
1 August 2015Registered office address changed from 55 Vida House 50 Trundleys Road Deptford London SE8 5EJ United Kingdom to 112 Ferdinand Court Adenmore Road London London SE6 4BL on 1 August 2015 (1 page)
1 August 2015Registered office address changed from 55 Vida House 50 Trundleys Road Deptford London SE8 5EJ United Kingdom to 112 Ferdinand Court Adenmore Road London London SE6 4BL on 1 August 2015 (1 page)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)