Company NameWodehouse I.T. Limited
DirectorWayne Alan Tierney
Company StatusActive
Company Number03550911
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Previous NameWodehouse Architecture Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Wayne Alan Tierney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Secretary NameHLM Secretaries Ltd (Corporation)
StatusCurrent
Appointed22 April 2010(12 years after company formation)
Appointment Duration14 years
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameFiona Grace Tierney
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Bramhall Lane
Davenport
Stockport
Cheshire
SK2 6JG
Director NameFiona Grace Tierney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Bramhall Lane
Davenport
Stockport
Cheshire
SK2 6JG

Contact

Websitewww.whnet.co.uk

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1W.a. Tierney
100.00%
Ordinary

Financials

Year2014
Net Worth£24,090
Cash£6,931
Current Liabilities£32,774

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
15 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 June 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(3 pages)
31 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(3 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(3 pages)
13 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for Mr Wayne Alan Tierney on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Wayne Alan Tierney on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Wayne Alan Tierney on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 June 2010Appointment of Hlm Secretaries Ltd as a secretary (2 pages)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from 66 Bramhall Lane Davenport Stockport Cheshire SK2 6JG on 16 June 2010 (1 page)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
16 June 2010Appointment of Hlm Secretaries Ltd as a secretary (2 pages)
16 June 2010Registered office address changed from 66 Bramhall Lane Davenport Stockport Cheshire SK2 6JG on 16 June 2010 (1 page)
15 June 2010Termination of appointment of Fiona Tierney as a director (1 page)
15 June 2010Termination of appointment of Fiona Tierney as a director (1 page)
15 June 2010Director's details changed for Mr Wayne Alan Tierney on 22 April 2010 (2 pages)
15 June 2010Termination of appointment of Fiona Tierney as a secretary (1 page)
15 June 2010Director's details changed for Mr Wayne Alan Tierney on 22 April 2010 (2 pages)
15 June 2010Termination of appointment of Fiona Tierney as a secretary (1 page)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Return made up to 22/04/09; full list of members (4 pages)
4 June 2009Return made up to 22/04/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 May 2008Return made up to 22/04/08; full list of members (4 pages)
5 May 2008Return made up to 22/04/08; full list of members (4 pages)
15 April 2008Director appointed fiona grace tierney (2 pages)
15 April 2008Director appointed fiona grace tierney (2 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 June 2007Return made up to 22/04/07; no change of members (6 pages)
25 June 2007Return made up to 22/04/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 May 2006Return made up to 22/04/06; full list of members (6 pages)
17 May 2006Return made up to 22/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 April 2005Return made up to 22/04/05; full list of members (6 pages)
29 April 2005Return made up to 22/04/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 May 2004Return made up to 22/04/04; full list of members (6 pages)
4 May 2004Return made up to 22/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 April 2003Return made up to 22/04/03; full list of members (6 pages)
30 April 2003Return made up to 22/04/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
8 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 June 2001Registered office changed on 27/06/01 from: 74 abingdon road bramhall stockport cheshire SK7 3HA (1 page)
27 June 2001Registered office changed on 27/06/01 from: 74 abingdon road bramhall stockport cheshire SK7 3HA (1 page)
1 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
27 April 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Registered office changed on 17/04/00 from: 208 horton road fallowfield manchester M14 7QF (1 page)
17 April 2000Registered office changed on 17/04/00 from: 208 horton road fallowfield manchester M14 7QF (1 page)
24 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 June 1999Company name changed wodehouse architecture LIMITED\certificate issued on 04/06/99 (2 pages)
3 June 1999Company name changed wodehouse architecture LIMITED\certificate issued on 04/06/99 (2 pages)
24 April 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Ad 30/04/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 September 1998Ad 30/04/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
22 April 1998Incorporation (18 pages)
22 April 1998Incorporation (18 pages)