Company NameWXM Limited
DirectorShaun Matthew Smith
Company StatusActive
Company Number04899188
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shaun Matthew Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameCatrin Tudur Smith
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCrossley House
Gresford
Wrexham
LL12 8EY
Wales

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,919
Cash£597
Current Liabilities£450

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

7 November 2003Delivered on: 12 November 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 sussex gardens and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding

Filing History

19 October 2023Director's details changed for Mr Shaun Matthew Smith on 19 October 2023 (2 pages)
25 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 30 September 2022 (4 pages)
26 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
26 September 2022Director's details changed for Shaun Smith on 14 September 2022 (2 pages)
21 July 2022Registered office address changed from 19 Hughes Lane Malpas Cheshire SY14 7FB United Kingdom to 24 Nicholas Street Chester CH1 2AU on 21 July 2022 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
25 May 2022Termination of appointment of Catrin Tudur Smith as a secretary on 25 May 2022 (1 page)
24 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
4 October 2016Registered office address changed from 5a Courtyard Terrace Church Street Chirk Wrexham Wrexham LL14 5EZ United Kingdom to 19 Hughes Lane Malpas Cheshire SY14 7FB on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 5a Courtyard Terrace Church Street Chirk Wrexham Wrexham LL14 5EZ United Kingdom to 19 Hughes Lane Malpas Cheshire SY14 7FB on 4 October 2016 (1 page)
4 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 January 2016Registered office address changed from Crossley House Gresford Wrexham LL12 8EY to 5a Courtyard Terrace Church Street Chirk Wrexham Wrexham LL14 5EZ on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Crossley House Gresford Wrexham LL12 8EY to 5a Courtyard Terrace Church Street Chirk Wrexham Wrexham LL14 5EZ on 4 January 2016 (1 page)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
25 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Return made up to 15/09/08; full list of members (5 pages)
11 March 2009Return made up to 15/09/08; full list of members (5 pages)
11 March 2009Return made up to 15/09/07; full list of members (5 pages)
11 March 2009Return made up to 15/09/07; full list of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 October 2006Return made up to 15/09/06; full list of members (6 pages)
26 October 2006Return made up to 15/09/06; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 October 2005Return made up to 15/09/05; full list of members (6 pages)
18 October 2005Return made up to 15/09/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2003Incorporation (10 pages)
15 September 2003Incorporation (10 pages)