Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WENDEX LIMITED
Company Information for

WENDEX LIMITED

43 BARNHAM STREET, LONDON, SE1 2UU,
Company Registration Number
01660493
Private Limited Company
Active

Company Overview

About Wendex Ltd
WENDEX LIMITED was founded on 1982-08-26 and has its registered office in London. The organisation's status is listed as "Active". Wendex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WENDEX LIMITED
 
Legal Registered Office
43 BARNHAM STREET
LONDON
SE1 2UU
Other companies in SE1
 
Filing Information
Company Number 01660493
Company ID Number 01660493
Date formed 1982-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB237783137  
Last Datalog update: 2024-04-06 12:28:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WENDEX LIMITED
The following companies were found which have the same name as WENDEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WENDEX CONSOLIDATED SDN. BHD. Unknown
WENDEX CORPORATION Delaware Unknown
WENDEX DEVELOPMENT SDN. BHD. Active
WENDEX ENTERPRISE SDN. BHD. Active
WENDEX INCORPORATED New Jersey Unknown
WENDEX INTER LP SUITE 2 78 MONTGOMERY STREET EDINBURGH EH7 5JA Active Company formed on the 2011-01-26
Wendex Investments Ltd Unknown
WENDEX JAYA SDN. BHD. Active
WENDEX LC 28 OLD BROMPTON RD U-700 LONDON SW7 3SS Inactive Company formed on the 2003-02-24
WENDEX LIMITED Dissolved Company formed on the 2007-11-06
WENDEX LLC 7214 DELLA DRIVE ORLANDO FL 32819 Inactive Company formed on the 2009-07-30
WENDEX LLC Arkansas Unknown
WENDEX MAJU SDN. BHD. Active
WENDEX PTY LTD QLD 4101 Active Company formed on the 1998-07-02
WENDEX SERVICES MILL HOUSE HENRY STREET LIMERICK Dissolved Company formed on the 1987-08-14
WENDEX VEHICLE RENTAL LIMITED CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ In Administration/Administrative Receiver Company formed on the 2006-10-25
WENDEXIAN LIMITED Unknown Company formed on the 2020-01-03
WENDEXX LTD. 3260 KIRKHAM RD. - COLUMBUS OH 43221 Active Company formed on the 1998-12-29

Company Officers of WENDEX LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS LEONARD
Director 2011-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ERIC MILLER
Company Secretary 2001-05-18 2012-05-31
TERRENCE FRANCIS DENIS WELLS
Director 1991-06-13 2011-05-26
BRENDA LAURA JACOBS
Company Secretary 1991-06-13 2001-05-18
CHARLES PHILIP JACOBS
Director 1991-06-13 2001-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS LEONARD MEDIA METRICA LTD Director 2008-05-14 CURRENT 2002-12-11 Dissolved 2018-01-24
DAVID THOMAS LEONARD WENDEX VEHICLE RENTAL LIMITED Director 2006-10-25 CURRENT 2006-10-25 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-01Termination of appointment of David Thomas Leonard on 2023-03-01
2023-02-27Change of details for person with significant control
2023-02-24Director's details changed for Mr David Thomas Leonard on 2023-02-24
2023-02-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS LEONARD
2023-02-24CESSATION OF SHARON BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04DIRECTOR APPOINTED MR DAVID THOMAS LEONARD
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RUSSELL GRAY
2022-01-04Termination of appointment of Amala Desai on 2021-12-31
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Lincoln Tower 77 Westminster Bridge Road London SE1 7HA England
2022-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON BYRNE
2022-01-04CESSATION OF ELECTRIC ARCH LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04Appointment of Mr David Thomas Leonard as company secretary on 2021-12-31
2022-01-04AP03Appointment of Mr David Thomas Leonard as company secretary on 2021-12-31
2022-01-04PSC07CESSATION OF ELECTRIC ARCH LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON BYRNE
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Lincoln Tower 77 Westminster Bridge Road London SE1 7HA England
2022-01-04TM02Termination of appointment of Amala Desai on 2021-12-31
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GRAY
2022-01-04AP01DIRECTOR APPOINTED MR DAVID THOMAS LEONARD
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10PSC07CESSATION OF SHARON BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10PSC02Notification of Electric Arch Ltd as a person with significant control on 2021-02-03
2021-02-10TM02Termination of appointment of Dannielle Lucy Leonard on 2021-02-03
2021-02-10AP03Appointment of Ms Amala Desai as company secretary on 2021-02-03
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BYRNE
2021-02-10AP01DIRECTOR APPOINTED MR RUSSELL GRAY
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA England
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ARTUR TOMASZ LENCKI
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON BYRNE
2018-10-22AP01DIRECTOR APPOINTED MR ARTUR TOMASZ LENCKI
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-08PSC07CESSATION OF DAVID THOMAS LEONARD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-08AP01DIRECTOR APPOINTED MS SHARON BYRNE
2018-09-08AP03Appointment of Ms Dannielle Lucy Leonard as company secretary on 2018-08-27
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS LEONARD
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 43 Barnham Street London SE1 2UU
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-24AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0118/12/14 ANNUAL RETURN FULL LIST
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-04AR0113/06/14 ANNUAL RETURN FULL LIST
2014-05-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2014-05-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2014-05-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-23AR0113/06/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MILLER
2012-07-18AR0113/06/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15AR0113/06/11 FULL LIST
2011-06-15AP01DIRECTOR APPOINTED MR DAVID THOMAS LEONARD
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE WELLS
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-30AR0113/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE FRANCIS DENIS WELLS / 13/06/2010
2010-03-06DISS40DISS40 (DISS40(SOAD))
2010-03-04AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-26GAZ1FIRST GAZETTE
2009-07-16AA31/12/07 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-21AA31/12/06 TOTAL EXEMPTION SMALL
2009-02-17GAZ1FIRST GAZETTE
2008-09-26363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-07-31363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-10-02363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-10-05363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-12-01363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-30363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-29363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-11363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-06-16288bSECRETARY RESIGNED
2001-06-16288bDIRECTOR RESIGNED
2001-05-30288aNEW SECRETARY APPOINTED
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-11363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-24363sRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-22363sRETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-13363sRETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS
1996-07-29363sRETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS
1996-05-21287REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 178A TOWER BRIDGE RD LONDON SE1 3LS
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-15363sRETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-28363sRETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-30363sRETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS
1992-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-01363sRETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS
1992-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WENDEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against WENDEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-02-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 165,687
Creditors Due Within One Year 2012-12-31 £ 161,636
Creditors Due Within One Year 2012-12-31 £ 123,102
Creditors Due Within One Year 2011-12-31 £ 123,102

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WENDEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2012-12-31 £ 30,869
Current Assets 2011-12-31 £ 30,869
Debtors 2012-12-31 £ 17,627
Debtors 2011-12-31 £ 17,627
Stocks Inventory 2012-12-31 £ 13,000
Stocks Inventory 2011-12-31 £ 13,000
Tangible Fixed Assets 2012-12-31 £ 2,955
Tangible Fixed Assets 2011-12-31 £ 2,955

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WENDEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WENDEX LIMITED
Trademarks
We have not found any records of WENDEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WENDEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as WENDEX LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where WENDEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWENDEX LIMITEDEvent Date2010-01-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyWENDEX LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WENDEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WENDEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.