You are here: bizstats.co.uk > a-z index > W list > WW list

Wwte Limited WOKING


Founded in 2010, Wwte, classified under reg no. 07458796 is an active company. Currently registered at Steward House 2nd Floor GU21 6EN, Woking the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Matthew H., Renaldo S.. Of them, Renaldo S. has been with the company the longest, being appointed on 2 December 2010 and Matthew H. has been with the company for the least time - from 1 November 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wwte Limited Address / Contact

Office Address Steward House 2nd Floor
Office Address2 Commercial Way
Town Woking
Post code GU21 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07458796
Date of Incorporation Thu, 2nd Dec 2010
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Matthew H.

Position: Director

Appointed: 01 November 2016

Renaldo S.

Position: Director

Appointed: 02 December 2010

John W.

Position: Secretary

Appointed: 21 June 2018

Resigned: 26 March 2019

John W.

Position: Director

Appointed: 21 June 2018

Resigned: 26 March 2019

Guy H.

Position: Director

Appointed: 27 April 2017

Resigned: 14 December 2018

Swag M.

Position: Director

Appointed: 27 April 2017

Resigned: 21 June 2018

Roger T.

Position: Director

Appointed: 21 April 2017

Resigned: 31 July 2021

David M.

Position: Secretary

Appointed: 24 October 2016

Resigned: 24 October 2016

Duncan B.

Position: Director

Appointed: 24 October 2016

Resigned: 21 June 2018

Duncan B.

Position: Secretary

Appointed: 24 October 2016

Resigned: 21 June 2018

Lawrence H.

Position: Director

Appointed: 17 January 2014

Resigned: 19 July 2016

David M.

Position: Secretary

Appointed: 10 October 2013

Resigned: 24 October 2016

Paul E.

Position: Director

Appointed: 06 June 2012

Resigned: 17 January 2014

Werner V.

Position: Director

Appointed: 02 December 2010

Resigned: 01 June 2012

Philip N.

Position: Director

Appointed: 02 December 2010

Resigned: 21 April 2017

Sole Associates Accountants Ltd

Position: Corporate Secretary

Appointed: 02 December 2010

Resigned: 15 February 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Renaldo S. The abovementioned PSC has 75,01-100% voting rights.

Renaldo S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Thu, 18th Jan 2024: 9000283.04 GBP
filed on: 18th, January 2024
Free Download (3 pages)

Company search