Company NameWannabeez Ltd
DirectorDaniel John Steenson
Company StatusActive
Company Number04403307
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Daniel John Steenson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2002(9 months after company formation)
Appointment Duration21 years, 4 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address62 Warren Lane
Oldham
Lancashire
OL8 2JE
Secretary NameJulie Steenson
NationalityBritish
StatusCurrent
Appointed27 December 2002(9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address2 Middleton Road
Royton
Oldham
OL2 5PA
Director NameMr Jason Paul Montgomery
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2006)
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence Address100 Montgomery Street
Oldham
Lancashire
OL8 3PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address2 Middleton Road
Royton
Oldham
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Daniel John Steenson
33.33%
Ordinary
50 at £1Julie Steenson
33.33%
Ordinary
25 at £1Daniel John Steenson
16.67%
Redeemable
25 at £1Julie Steenson
16.67%
Redeemable

Financials

Year2014
Net Worth£5,655
Cash£9,187
Current Liabilities£21,367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 150
(4 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 150
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(4 pages)
8 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT on 10 April 2014 (2 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 150
(4 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 150
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 April 2010Secretary's details changed for Julie Steenson on 2 October 2009 (1 page)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Julie Steenson on 2 October 2009 (1 page)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Julie Steenson on 2 October 2009 (1 page)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 April 2009Return made up to 26/03/09; full list of members (4 pages)
23 April 2009Return made up to 26/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 271 stockport road, guide bridge ashton -u-lyne lancs 0L7 0NJ (1 page)
16 June 2008Registered office changed on 16/06/2008 from 271 stockport road, guide bridge ashton -u-lyne lancs 0L7 0NJ (1 page)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 March 2006Director resigned (1 page)
30 March 2006£ sr 50@1 15/02/06 (1 page)
30 March 2006Director resigned (1 page)
30 March 2006£ sr 50@1 15/02/06 (1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Ad 02/01/05--------- £ si 199@1 (2 pages)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Ad 02/01/05--------- £ si 199@1 (2 pages)
11 April 2005Nc inc already adjusted 02/01/05 (1 page)
11 April 2005Nc inc already adjusted 02/01/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005Return made up to 26/03/05; full list of members (3 pages)
7 April 2005Return made up to 26/03/05; full list of members (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2004Return made up to 26/03/04; full list of members (6 pages)
8 June 2004Return made up to 26/03/04; full list of members (6 pages)
29 April 2003Return made up to 26/03/03; full list of members (6 pages)
29 April 2003Return made up to 26/03/03; full list of members (6 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New director appointed (2 pages)
26 March 2002Incorporation (9 pages)
26 March 2002Incorporation (9 pages)