Company NameW.E.D. (Services) Limited
Company StatusActive
Company Number09545052
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ralph Windeatt
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RolePort Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Anogen Sivapalan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameRhys Michael Thomas
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Ashley Curnow
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 January 2018(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Charles William Frederick Dowds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAlexandra Docks Docks Way
Newport
NP20 2UW
Wales
Director NameMr Matthew Brandon Kennerley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2019)
RolePort Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr David Davies
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Andrew Francis Harston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Simon Martyn Antony Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Anthony Clive Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Paul Edward Ager
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websitewww.wedowds.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

12 September 2023Accounts for a small company made up to 31 December 2022 (19 pages)
5 July 2023Termination of appointment of Andrew Francis Harston as a director on 30 June 2023 (1 page)
24 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
6 February 2023Appointment of Mr Paul Edward Ager as a director on 1 February 2023 (2 pages)
6 October 2022Termination of appointment of Simon Martyn Antony Brown as a director on 14 September 2022 (1 page)
30 September 2022Appointment of Rhys Michael Thomas as a director on 30 September 2022 (2 pages)
16 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
12 January 2022Appointment of Mr Anthony Clive Davies as a director on 1 January 2022 (2 pages)
4 October 2021Director's details changed for Mr Andrew Francis Harston on 11 January 2021 (2 pages)
22 August 2021Accounts for a small company made up to 31 December 2020 (15 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
5 January 2021Appointment of Simon Martyn Antony Brown as a director on 15 December 2020 (2 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 August 2019Appointment of Mr Andrew Francis Harston as a director on 31 July 2019 (2 pages)
2 August 2019Appointment of Mr Anogen Sivapalan as a director on 31 July 2019 (2 pages)
11 July 2019Termination of appointment of David Davies as a director on 30 June 2019 (1 page)
4 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
10 June 2019Termination of appointment of Matthew Brandon Kennerley as a director on 7 June 2019 (1 page)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 January 2019Second filing of Confirmation Statement dated 16/04/2018 (4 pages)
30 October 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
3 October 2018Full accounts made up to 31 January 2018 (18 pages)
30 July 2018Termination of appointment of Charles William Frederick Dowds as a director on 30 June 2018 (1 page)
7 June 2018Second filing for the appointment of Ralph Wineatt as a director (6 pages)
7 June 2018Second filing for the appointment of David Davies as a director (6 pages)
25 April 2018Cessation of Charles William Frederick Dowds as a person with significant control on 7 March 2018 (1 page)
25 April 2018Confirmation statement made on 16 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 28/01/19.
(5 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 February 2018Appointment of Mr Ralph Windeatt as a director on 31 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2018.
(3 pages)
8 February 2018Previous accounting period shortened from 31 August 2018 to 31 January 2018 (1 page)
8 February 2018Appointment of Mr Matthew Brandon Kennerley as a director on 31 January 2018 (2 pages)
8 February 2018Registered office address changed from C/O C/O We Dowds Ltd C/O We Dowds Ltd Alexandra Docks Newport Gwent NP20 2UW Wales to 25 Bedford Street London WC2E 9ES on 8 February 2018 (1 page)
8 February 2018Appointment of Mr David Davies as a director on 31 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2018.
(3 pages)
8 February 2018Appointment of Abp Secretariat Services Limited as a secretary on 31 January 2018 (2 pages)
1 February 2018Accounts for a small company made up to 31 August 2017 (14 pages)
31 January 2018Notification of W.E Dowds (Shipping) Limited as a person with significant control on 16 April 2016 (2 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Registered office address changed from C/O We Doeds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW to C/O C/O We Dowds Ltd C/O We Dowds Ltd Alexandra Docks Newport Gwent NP20 2UW on 29 April 2016 (1 page)
29 April 2016Registered office address changed from C/O We Doeds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW to C/O C/O We Dowds Ltd C/O We Dowds Ltd Alexandra Docks Newport Gwent NP20 2UW on 29 April 2016 (1 page)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from Alexandra Docks Docks Way Newport NP20 2UW United Kingdom to C/O We Doeds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW on 4 August 2015 (2 pages)
4 August 2015Current accounting period shortened from 30 April 2016 to 31 August 2015 (3 pages)
4 August 2015Registered office address changed from Alexandra Docks Docks Way Newport NP20 2UW United Kingdom to C/O We Doeds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW on 4 August 2015 (2 pages)
4 August 2015Current accounting period shortened from 30 April 2016 to 31 August 2015 (3 pages)
4 August 2015Registered office address changed from Alexandra Docks Docks Way Newport NP20 2UW United Kingdom to C/O We Doeds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW on 4 August 2015 (2 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(36 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(36 pages)