Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WENTA
Company Information for

WENTA

COLNE WAY, WATFORD, HERTS, WD24 7ND,
Company Registration Number
01744747
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wenta
WENTA was founded on 1983-08-08 and has its registered office in Watford. The organisation's status is listed as "Active". Wenta is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WENTA
 
Legal Registered Office
COLNE WAY
WATFORD
HERTS
WD24 7ND
Other companies in WD17
 
Previous Names
WATFORD ENTERPRISE AGENCY17/04/2007
Filing Information
Company Number 01744747
Company ID Number 01744747
Date formed 1983-08-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB672164044  
Last Datalog update: 2024-02-05 06:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WENTA
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WENTA

Current Directors
Officer Role Date Appointed
SIMON ROBERT ARBON
Director 2006-10-07
ALFRED ANTHONY BOND
Director 1991-12-31
JULIA DANIELLE GINGELL
Director 2010-05-25
ZOE JULIE HANCOCK
Director 2015-08-13
PAUL JOHN HEEREY
Director 2016-04-07
PAUL OWEN LAYTE
Director 2015-12-21
RICHARD ANDREW PHILLIPS
Director 2010-05-25
HELEN WEBB
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES PICHON
Company Secretary 1996-02-01 2017-11-28
CHRISTOPHER CHARLES PICHON
Director 2000-04-01 2017-11-28
PETER CABON
Director 2010-03-09 2017-02-22
SPENCER MICHAEL TAGG
Director 2010-07-27 2016-12-01
STEPHEN PATRICK MCATEER
Director 2010-05-25 2015-12-14
MICHAEL JACOBY
Director 2015-02-24 2015-11-26
DOUGLAS WILLIAM HUTTON
Director 2011-05-31 2014-05-13
GRAHAM HAROLD GALBRAITH
Director 2011-07-26 2013-08-01
IRENE ANNE MCLAUGHLIN
Director 2011-05-31 2013-07-24
KAREN ANNE ENGLAND
Director 2006-10-07 2012-03-27
ANDREW NORMAN LENO
Director 1991-12-31 2011-07-26
STEPHEN WILLIAM COSTER
Director 2005-01-25 2011-01-25
CHRISTOPHER JAMES GREEN
Director 1991-12-31 2011-01-25
RICHARD FRANCIS RUDMAN
Director 1996-09-24 2010-02-11
JOHN MICHAEL WATTS
Director 1991-12-31 2004-11-30
GEOFFREY GOLDSTON
Director 1999-05-24 2002-05-30
PAUL CROWE
Director 1991-12-31 2000-01-25
ANTONY ROBERT NURTON
Director 1991-12-31 2000-01-25
KENNETH WILLIAM HARDS
Company Secretary 1991-12-31 1996-02-01
KENNETH WILLIAM HARDS
Director 1991-12-31 1996-02-01
PETER LENNOX BURTON
Director 1991-12-31 1994-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ROBERT ARBON BREAKSPEAR PLACE LIMITED Director 2014-06-18 CURRENT 2005-05-10 Active
SIMON ROBERT ARBON ARBON PROPERTY CONSULTANCY LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
SIMON ROBERT ARBON WENTA INNOVATION (STEVENAGE) LIMITED Director 2003-04-10 CURRENT 2003-04-01 Active
SIMON ROBERT ARBON WENTA BUSINESS CENTRES LIMITED Director 2003-01-28 CURRENT 1990-07-09 Active
SIMON ROBERT ARBON WENTA SERVICES LTD Director 2003-01-28 CURRENT 1934-05-04 Active - Proposal to Strike off
PAUL JOHN HEEREY H AND I (MK) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
PAUL OWEN LAYTE LEGAL COSTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
PAUL OWEN LAYTE MY INCUBATOR VENTURES LIMITED Director 2018-01-25 CURRENT 2013-08-12 Active - Proposal to Strike off
PAUL OWEN LAYTE NEXT LEVEL BUSINESS LTD Director 2014-04-10 CURRENT 2014-04-10 Active
RICHARD ANDREW PHILLIPS WENTA SERVICES LTD Director 2011-01-25 CURRENT 1934-05-04 Active - Proposal to Strike off
RICHARD ANDREW PHILLIPS LAWNET LIMITED Director 2005-01-11 CURRENT 1990-09-11 Active
RICHARD ANDREW PHILLIPS MABLAW CORPORATE SERVICES LIMITED Director 1999-04-01 CURRENT 1990-05-30 Dissolved 2016-05-24
RICHARD ANDREW PHILLIPS MABLAW NOMINEES LIMITED Director 1999-04-01 CURRENT 1990-08-24 Dissolved 2016-05-24
RICHARD ANDREW PHILLIPS MA & BALDWIN LIMITED Director 1999-04-01 CURRENT 1992-10-16 Active - Proposal to Strike off
HELEN WEBB MY INCUBATOR VENTURES LIMITED Director 2015-03-17 CURRENT 2013-08-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Director's details changed for Mr Dominic Paul Mckenna on 2023-12-05
2023-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-11Director's details changed for Mr Dominic Paul Mckenna on 2023-01-11
2023-01-11Director's details changed for Leath Al Obaidi on 2023-01-11
2023-01-11Director's details changed for Anne Louise Parkes on 2023-01-11
2023-01-11Director's details changed for Mr Ian Martin on 2023-01-11
2023-01-11Director's details changed for Mr Edward Christopher Jordan on 2023-01-11
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CH01Director's details changed for Leath Al Obaidi on 2023-01-11
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-25RES13Resolutions passed:
  • Company business 03/02/2022
2022-02-08DIRECTOR APPOINTED MR DOMINIC PAUL MCKENNA
2022-02-08AP01DIRECTOR APPOINTED MR DOMINIC PAUL MCKENNA
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN OXLEY
2021-08-11CH01Director's details changed for Mr Graham William Lane on 2021-08-11
2021-07-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-20RES01ADOPT ARTICLES 20/06/21
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27AP01DIRECTOR APPOINTED MR KIT BYRON WILLIAM DAVIES
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JULIE CLAIRE HANCOCK
2021-05-10AP01DIRECTOR APPOINTED MR ANTHONY GERARD SILCOCK
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WEBB
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-29CH01Director's details changed for Leath Al Obaidi on 2021-01-21
2020-07-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED ANTHONY BOND
2020-03-19RES01ADOPT ARTICLES 19/03/20
2020-01-10AA01Current accounting period shortened from 31/07/20 TO 31/03/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-09CH01Director's details changed for Ms Zoe Julie Hancock on 2020-01-09
2020-01-06CH01Director's details changed for Ms Zoe Julie Hancock on 2020-01-06
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT ARBON
2019-12-18AP01DIRECTOR APPOINTED MR IAN MARTIN
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-03-27CH01Director's details changed for Ms Zoe Julie Hancock on 2019-03-22
2019-03-27AP01DIRECTOR APPOINTED LEATH AL OBAIDI
2019-03-26AP01DIRECTOR APPOINTED MR EDWARD CHRISTOPHER JORDAN
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN LAYTE
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-01-17RES01ADOPT ARTICLES 17/01/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-08AD03Registers moved to registered inspection location of Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW PHILLIPS
2019-01-03AP01DIRECTOR APPOINTED SAMANTHA JANE CHANEY
2018-10-19CH01Director's details changed for Mr Graham William Lane on 2018-10-19
2018-10-19AP01DIRECTOR APPOINTED MR PETER DUNCAN OXLEY
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HEEREY
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DANIELLE GINGELL
2018-05-09RES01ADOPT ARTICLES 09/05/18
2018-05-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CH01Director's details changed for Ms Julia Danielle Gingell on 2018-04-10
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES PICHON
2018-01-04TM02Termination of appointment of Christopher Charles Pichon on 2017-11-28
2017-04-20AD02Register inspection address changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
2017-03-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CABON
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER MICHAEL TAGG
2016-04-26AP01DIRECTOR APPOINTED MR PAUL JOHN HEEREY
2016-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-26AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MR PAUL OWEN LAYTE
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCATEER
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACOBY
2015-09-29AP01DIRECTOR APPOINTED MS ZOE JULIE HANCOCK
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL
2015-05-15AP01DIRECTOR APPOINTED MRS HELEN WEBB
2015-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-03-03AR0131/12/14 NO MEMBER LIST
2015-02-24AP01DIRECTOR APPOINTED MR MICHAEL JACOBY
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HUTTON
2014-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-02-14AR0131/12/13 NO MEMBER LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED ANTHONY BOND / 05/11/2013
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GALBRAITH
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCLAUGHLIN
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-07AR0131/12/12 NO MEMBER LIST
2013-02-01AP01DIRECTOR APPOINTED PROFESSOR GRAHAM HAROLD GALBRAITH
2012-11-20AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM HUTTON
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ENGLAND
2012-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-17AR0131/12/11 NO MEMBER LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LENO
2011-07-12AP01DIRECTOR APPOINTED MS IRENE ANNE MCLAUGHLIN
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-02-16AR0131/12/10 NO MEMBER LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COSTER
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN
2010-08-19AP01DIRECTOR APPOINTED RICHARD ANDREW PHILLIPS
2010-08-16AP01DIRECTOR APPOINTED SPENCER MICHAEL TAGG
2010-08-10AP01DIRECTOR APPOINTED JULIA DANIELLE GINGELL
2010-07-30AP01DIRECTOR APPOINTED STEPHEN PATRICK MCATEER
2010-06-10AA01CURREXT FROM 31/03/2010 TO 31/07/2010
2010-04-19AP01DIRECTOR APPOINTED PETER CABON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RUDMAN
2010-02-17AR0131/12/09 NO MEMBER LIST
2009-11-19RES01ADOPT MEM AND ARTS 06/10/2009
2009-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-26363aANNUAL RETURN MADE UP TO 31/12/08
2008-02-12363aANNUAL RETURN MADE UP TO 31/12/07
2007-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-17CERTNMCOMPANY NAME CHANGED WATFORD ENTERPRISE AGENCY CERTIFICATE ISSUED ON 17/04/07
2007-02-27363sANNUAL RETURN MADE UP TO 31/12/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL
2006-01-18363sANNUAL RETURN MADE UP TO 31/12/05
2005-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/05
2005-01-18363sANNUAL RETURN MADE UP TO 31/12/04
2004-12-29288bDIRECTOR RESIGNED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-19363sANNUAL RETURN MADE UP TO 31/12/03
2003-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sANNUAL RETURN MADE UP TO 31/12/02
2002-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-24288bDIRECTOR RESIGNED
2002-01-10363sANNUAL RETURN MADE UP TO 31/12/01
2001-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-09363sANNUAL RETURN MADE UP TO 31/12/00
2000-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-04-19288aNEW DIRECTOR APPOINTED
2000-02-10288bDIRECTOR RESIGNED
2000-02-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WENTA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WENTA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-03 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WENTA

Intangible Assets
Patents
We have not found any records of WENTA registering or being granted any patents
Domain Names

WENTA owns 1 domain names.

myincubator.co.uk  

Trademarks
We have not found any records of WENTA registering or being granted any trademarks
Income
Government Income

Government spend with WENTA

Government Department Income DateTransaction(s) Value Services/Products
Broxbourne Council 2014-10-01 GBP £5,000
Broxbourne Council 2014-05-01 GBP £5,000
Wycombe District Council 2013-07-17 GBP £373 Other Expenditure
Wycombe District Council 2013-05-29 GBP £815 Other Expenditure
Broxbourne Council 2013-05-01 GBP £5,000
Wycombe District Council 2013-04-17 GBP £320 Other Expenditure
Wycombe District Council 2013-04-03 GBP £1,200 Other Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WENTA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WENTA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WENTA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.