Wyko Holdings Limited OLDBURY


Wyko Holdings started in year 1999 as Private Limited Company with registration number 03776822. The Wyko Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Oldbury at Eriks. Postal code: B69 4JR. Since 2005-07-26 Wyko Holdings Limited is no longer carrying the name Perdix Investments.

There is a single director in the company at the moment - Andrew F., appointed on 18 November 2015. In addition, a secretary was appointed - Martyn P., appointed on 15 November 2006. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wyko Holdings Limited Address / Contact

Office Address Eriks
Office Address2 Seven Stars Road
Town Oldbury
Post code B69 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03776822
Date of Incorporation Tue, 25th May 1999
Industry Non-trading company
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Andrew F.

Position: Director

Appointed: 18 November 2015

Martyn P.

Position: Secretary

Appointed: 15 November 2006

David W.

Position: Director

Appointed: 15 November 2006

Resigned: 04 January 2016

Andrew L.

Position: Director

Appointed: 28 June 2005

Resigned: 17 November 2006

Alan T.

Position: Director

Appointed: 01 November 2004

Resigned: 17 November 2006

Douglas H.

Position: Director

Appointed: 01 June 2004

Resigned: 28 June 2005

Jonathan C.

Position: Director

Appointed: 19 March 2004

Resigned: 15 November 2006

Jonathan C.

Position: Secretary

Appointed: 19 March 2004

Resigned: 15 November 2006

Colin L.

Position: Secretary

Appointed: 23 December 2003

Resigned: 19 March 2004

Mark D.

Position: Director

Appointed: 23 December 2003

Resigned: 26 June 2009

William W.

Position: Director

Appointed: 23 December 2003

Resigned: 28 February 2010

Andrew M.

Position: Director

Appointed: 27 June 2002

Resigned: 01 June 2004

John P.

Position: Director

Appointed: 06 June 2002

Resigned: 26 August 2004

Jeffrey H.

Position: Director

Appointed: 02 April 2001

Resigned: 30 August 2002

Anthony M.

Position: Director

Appointed: 20 August 1999

Resigned: 19 March 2004

Wilfred L.

Position: Director

Appointed: 20 August 1999

Resigned: 04 November 2003

Richard J.

Position: Director

Appointed: 20 August 1999

Resigned: 04 November 2003

Geoffrey W.

Position: Secretary

Appointed: 20 August 1999

Resigned: 16 February 2004

Paul I.

Position: Director

Appointed: 20 August 1999

Resigned: 27 June 2002

Michael F.

Position: Director

Appointed: 20 August 1999

Resigned: 13 July 2004

Philip W.

Position: Director

Appointed: 20 August 1999

Resigned: 30 May 2002

Geoffrey W.

Position: Director

Appointed: 20 August 1999

Resigned: 27 February 2004

Colin L.

Position: Director

Appointed: 20 August 1999

Resigned: 19 March 2004

Jacqueline F.

Position: Nominee Director

Appointed: 25 May 1999

Resigned: 20 August 1999

Joanna C.

Position: Director

Appointed: 25 May 1999

Resigned: 20 August 1999

Joanna C.

Position: Secretary

Appointed: 25 May 1999

Resigned: 20 August 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Eriks Uk Holdings Ltd from Halesowen, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Eriks Uk Holdings Ltd

1 Amberway, Halesowen, B62 8WG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05975402
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Perdix Investments July 26, 2005
Foray 1219 August 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (76 pages)

Company search