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

WALLINGFORD SYSTEMS LIMITED

HOWBERY PARK, WALLINGFORD, OXFORDSHIRE, OX10 8BA,
Company Registration Number
02288719
Private Limited Company
Active

Company Overview

About Wallingford Systems Ltd
WALLINGFORD SYSTEMS LIMITED was founded on 1988-08-23 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Wallingford Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WALLINGFORD SYSTEMS LIMITED
 
Legal Registered Office
HOWBERY PARK
WALLINGFORD
OXFORDSHIRE
OX10 8BA
Other companies in OX10
 
Previous Names
WALLINGFORD SOFTWARE LIMITED24/09/2009
Filing Information
Company Number 02288719
Company ID Number 02288719
Date formed 1988-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 11:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLINGFORD SYSTEMS LIMITED
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.

Company Officers of WALLINGFORD SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
NICOLE ANN JANE NORRIS
Company Secretary 2008-01-01
GRAHAM DAVID LEEMING
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PAUL STEWART HERBERT
Director 2017-03-16 2017-07-27
LAUREN KATHERINE STEWART PATTERSON
Director 2014-07-24 2017-03-16
STEPHEN WILLIAM HUNTINGTON
Director 2008-02-12 2016-10-31
JANE VICTORIA SMALLMAN
Director 2008-02-12 2015-01-22
JOHN ROBERT ORMSTON
Director 1996-01-01 2014-07-24
STEPHEN JAMES TUNSTALL
Director 2000-11-27 2009-08-31
MOHAMED HAJI ASKAR ABDI LLAHI
Director 2004-11-01 2009-08-12
PAUL ANDREW BANFIELD
Director 2002-02-01 2009-08-12
ANDREW JAMES BROWN
Director 2009-01-01 2009-08-12
DAVID JOHN FORTUNE
Director 2001-02-14 2009-08-12
ANTHONY JAMES ANDREWS
Director 2007-03-31 2009-01-16
JOHN ROBERT ORMSTON
Company Secretary 1996-01-01 2007-12-31
STEPHEN WILLIAM HUNTINGTON
Director 2000-07-31 2007-03-31
JOHN ROBERT WIXCEY
Director 1998-04-01 2000-12-31
BARRIE MURRAY-UPTON
Director 1993-10-07 2000-07-31
STEPHEN DERRICK SCOTT
Director 1997-03-18 1999-08-20
ROLAND KENDRICK PRICE
Director 1993-05-05 1999-03-31
TREVOR JOHN WEARE
Director 1991-10-26 1999-03-31
THOMAS CHADWICK
Company Secretary 1991-10-26 1995-12-31
THOMAS CHADWICK
Director 1991-10-26 1995-12-31
MICHAEL FREDERICK CIRTEES THORN
Director 1993-05-05 1995-10-26
DIDIER MAX DELAPLACE
Director 1993-05-05 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLE ANN JANE NORRIS WALLINGFORD LIMITED Company Secretary 2008-01-01 CURRENT 1994-08-18 Active
NICOLE ANN JANE NORRIS HR WALLINGFORD LIMITED Company Secretary 2008-01-01 CURRENT 1990-11-26 Active
NICOLE ANN JANE NORRIS HR MARDYN LIMITED Company Secretary 2008-01-01 CURRENT 1992-05-07 Active
NICOLE ANN JANE NORRIS HYDRAULICS RESEARCH LIMITED Company Secretary 2008-01-01 CURRENT 1993-01-28 Active
NICOLE ANN JANE NORRIS HOWBERY PARK ESTATES LIMITED Company Secretary 2008-01-01 CURRENT 1994-06-13 Active
NICOLE ANN JANE NORRIS AQUAWARE SYSTEMS LIMITED Company Secretary 2008-01-01 CURRENT 1994-11-24 Active
NICOLE ANN JANE NORRIS HR WALLINGFORD GROUP LIMITED Company Secretary 2008-01-01 CURRENT 1982-03-15 Active
NICOLE ANN JANE NORRIS WALLINGFORD WATER LIMITED Company Secretary 2007-01-01 CURRENT 1988-08-19 Active
GRAHAM DAVID LEEMING WALLINGFORD LIMITED Director 2017-07-27 CURRENT 1994-08-18 Active
GRAHAM DAVID LEEMING DREDGING RESEARCH LIMITED Director 2017-07-27 CURRENT 1989-08-08 Active
GRAHAM DAVID LEEMING HR WALLINGFORD LIMITED Director 2017-07-27 CURRENT 1990-11-26 Active
GRAHAM DAVID LEEMING HR MARDYN LIMITED Director 2017-07-27 CURRENT 1992-05-07 Active
GRAHAM DAVID LEEMING SEAZONE SOLUTIONS LIMITED Director 2017-07-27 CURRENT 2003-11-19 Active
GRAHAM DAVID LEEMING HYDRAULICS RESEARCH LIMITED Director 2017-07-27 CURRENT 1993-01-28 Active
GRAHAM DAVID LEEMING HOWBERY PARK ESTATES LIMITED Director 2017-07-27 CURRENT 1994-06-13 Active
GRAHAM DAVID LEEMING AQUAWARE SYSTEMS LIMITED Director 2017-07-27 CURRENT 1994-11-24 Active
GRAHAM DAVID LEEMING DRL SOFTWARE LIMITED Director 2017-07-27 CURRENT 1995-09-08 Active
GRAHAM DAVID LEEMING WALLINGFORD WATER LIMITED Director 2017-07-27 CURRENT 1988-08-19 Active
GRAHAM DAVID LEEMING HR WALLINGFORD GROUP LIMITED Director 2017-07-27 CURRENT 1982-03-15 Active

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
2023-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-21DIRECTOR APPOINTED DR BRUCE NICHOLAS TOMLINSON
2022-11-21APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID LEEMING
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID LEEMING
2022-11-21AP01DIRECTOR APPOINTED DR BRUCE NICHOLAS TOMLINSON
2022-11-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-05-30TM02Termination of appointment of Rachel Paddon on 2022-05-25
2022-02-07Termination of appointment of Nicole Ann Jane Norris on 2022-01-28
2022-02-07Appointment of Mrs Rachel Paddon as company secretary on 2022-01-28
2022-02-07AP03Appointment of Mrs Rachel Paddon as company secretary on 2022-01-28
2022-02-07TM02Termination of appointment of Nicole Ann Jane Norris on 2022-01-28
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2020-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-07-31AP01DIRECTOR APPOINTED MR GRAHAM DAVID LEEMING
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL STEWART HERBERT
2017-03-16AP01DIRECTOR APPOINTED MR NIGEL PAUL STEWART HERBERT
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN KATHERINE STEWART PATTERSON
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HUNTINGTON
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0126/10/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA SMALLMAN
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MRS LAUREN KATHERINE STEWART PATTERSON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT ORMSTON
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-31AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-21AUDAUDITOR'S RESIGNATION
2012-10-30AR0126/10/12 ANNUAL RETURN FULL LIST
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11CAP-SSSOLVENCY STATEMENT DATED 03/05/12
2012-05-11SH20STATEMENT BY DIRECTORS
2012-05-11SH1911/05/12 STATEMENT OF CAPITAL GBP 2
2012-05-11RES06REDUCE ISSUED CAPITAL 02/05/2012
2011-11-08AR0126/10/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-03AR0126/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE VICTORIA SMALLMAN / 26/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ORMSTON / 26/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN WILLIAM HUNTINGTON / 26/10/2010
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-27AR0126/10/09 FULL LIST
2009-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-28RES01ADOPT ARTICLES 15/12/2003
2009-09-23CERTNMCOMPANY NAME CHANGED WALLINGFORD SOFTWARE LIMITED CERTIFICATE ISSUED ON 24/09/09
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN TUNSTALL
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID FORTUNE
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BROWN
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL BANFIELD
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR MOHAMED ABDI LLAHI
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ANDREWS
2009-01-15288aDIRECTOR APPOINTED ANDREW JAMES BROWN
2008-11-06363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24288bSECRETARY RESIGNED
2007-11-20363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2006-10-31363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-01363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-23363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-09363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-23RES13AGREEMENT 15/12/03
2003-02-04AUDAUDITOR'S RESIGNATION
2002-11-08363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WALLINGFORD SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALLINGFORD SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-20 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-02-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 WALLINGFORD SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of WALLINGFORD SYSTEMS LIMITED registering or being granted any patents
Domain Names

WALLINGFORD SYSTEMS LIMITED owns 1 domain names.

floodworks.co.uk  

Trademarks
We have not found any records of WALLINGFORD SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALLINGFORD SYSTEMS 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 (74990 - Non-trading company) as WALLINGFORD SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where WALLINGFORD SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALLINGFORD SYSTEMS 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 WALLINGFORD SYSTEMS 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.