Company NameWd Accountants Ltd
DirectorsChunying Yu and Yanping Wu
Company StatusActive
Company Number09023977
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Previous NamesMinnipan Accountancy Ltd and WYP Accountants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Chunying Yu
Date of BirthMarch 1965 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed01 June 2019(5 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit B2 Office New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
Director NameMrs Yanping Wu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed01 May 2020(5 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Shannon Drive
Outlane
Huddersfield
HD3 3UL
Director NameMrs Yanping Wu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Shannon Drive
Huddersfield
HD3 3UL
Director NameMr Steven Danielson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Shannon Drive
Huddersfield
HD3 3UL

Location

Registered AddressUnit B2 Office New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Yanping Wu
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

25 September 2023Termination of appointment of Renting Zhang as a director on 22 September 2023 (1 page)
22 August 2023Appointment of Ms Renting Zhang as a director on 9 August 2023 (2 pages)
11 July 2023Micro company accounts made up to 31 May 2023 (5 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Steven Danielson as a director on 6 May 2022 (1 page)
23 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
19 January 2022Director's details changed for Mr Steven Phillip Danielson on 19 January 2022 (2 pages)
19 January 2022Appointment of Mr Steven Phillip Danielson as a director on 19 January 2022 (2 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
5 May 2020Appointment of Mrs Yanping Wu as a director on 1 May 2020 (2 pages)
5 May 2020Notification of Yanping Wu as a person with significant control on 1 May 2020 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (3 pages)
1 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
1 June 2019Appointment of Mrs Chunying Yu as a director on 1 June 2019 (2 pages)
1 June 2019Termination of appointment of Yanping Wu as a director on 31 May 2019 (1 page)
1 June 2019Notification of Chunying Yu as a person with significant control on 1 June 2019 (2 pages)
1 June 2019Cessation of Yanping Wu as a person with significant control on 31 May 2019 (1 page)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
9 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
(3 pages)
8 March 2019Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to Unit B2 Office New Smithfield Market Whitworth Street East Manchester M11 2WJ on 8 March 2019 (1 page)
7 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
6 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
6 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
13 June 2014Registered office address changed from 38 Shannon Drive Huddersfield HD3 3UL United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 38 Shannon Drive Huddersfield HD3 3UL United Kingdom on 13 June 2014 (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(36 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(36 pages)