Company NameWYCH Sign Limited
DirectorsPenelope Kate Elliott and David Paul Wycherley
Company StatusActive
Company Number04807927
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Penelope Kate Elliott
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleTutor
Country of ResidenceEngland
Correspondence Address3365 The Pentagon Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr David Paul Wycherley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleSign Language Interpreter
Country of ResidenceEngland
Correspondence Address3365 The Pentagon Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameDavid Wycherley
NationalityBritish
StatusCurrent
Appointed30 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleSign Language Inteprter
Country of ResidenceUnited Kingdom
Correspondence Address3365 The Pentagon Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3365 The Pentagon Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Wycherley
50.00%
Ordinary
50 at £1Penelope Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth£2,371
Cash£27,890
Current Liabilities£33,829

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
3 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
1 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
5 November 2020Unaudited abridged accounts made up to 30 June 2020 (6 pages)
2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
23 October 2019Registered office address changed from 13 Garth Avenue Collingham Wetherby West Yorkshire LS22 5BJ to 3365 the Pentagon Century Way Thorpe Park Leeds LS15 8ZB on 23 October 2019 (1 page)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
1 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
11 October 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
28 June 2017Notification of David Paul Wycherley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of David Paul Wycherley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of David Paul Wycherley as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Penelope Kate Elliott as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Penelope Kate Elliott as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Penelope Kate Elliott as a person with significant control on 6 April 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
26 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2015Secretary's details changed for David Wycherley on 30 July 2014 (1 page)
29 June 2015Secretary's details changed for David Wycherley on 30 July 2014 (1 page)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Director's details changed for David Wycherley on 30 July 2014 (2 pages)
29 June 2015Director's details changed for Penelope Elliott on 30 July 2014 (2 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Director's details changed for David Wycherley on 30 July 2014 (2 pages)
29 June 2015Director's details changed for Penelope Elliott on 30 July 2014 (2 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 August 2014Registered office address changed from London House Main Street Aberford Leeds LS25 3DA to 13 Garth Avenue Collingham Wetherby West Yorkshire LS22 5BJ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from London House Main Street Aberford Leeds LS25 3DA to 13 Garth Avenue Collingham Wetherby West Yorkshire LS22 5BJ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from London House Main Street Aberford Leeds LS25 3DA to 13 Garth Avenue Collingham Wetherby West Yorkshire LS22 5BJ on 5 August 2014 (1 page)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
5 July 2012Director's details changed for Penelope Elliott on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Penelope Elliott on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Penelope Elliott on 5 July 2012 (2 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Director's details changed for David Wycherley on 23 June 2010 (2 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Penelope Elliott on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Penelope Elliott on 23 June 2010 (2 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for David Wycherley on 23 June 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 July 2009Return made up to 23/06/09; full list of members (4 pages)
11 July 2009Return made up to 23/06/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 July 2008Return made up to 23/06/08; full list of members (4 pages)
7 December 2007Return made up to 23/06/07; no change of members (7 pages)
7 December 2007Return made up to 23/06/07; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 July 2006Return made up to 23/06/06; full list of members (7 pages)
20 July 2006Return made up to 23/06/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 July 2005Return made up to 23/06/05; full list of members (7 pages)
18 July 2005Return made up to 23/06/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 July 2004Return made up to 23/06/04; full list of members (7 pages)
14 July 2004Return made up to 23/06/04; full list of members (7 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 July 2003Registered office changed on 03/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
23 June 2003Incorporation (16 pages)
23 June 2003Incorporation (16 pages)