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

WDM SOFTWARE LIMITED

RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
Company Registration Number
02692746
Private Limited Company
Liquidation

Company Overview

About Wdm Software Ltd
WDM SOFTWARE LIMITED was founded on 1992-03-02 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Wdm Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WDM SOFTWARE LIMITED
 
Legal Registered Office
RMT
GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
NE12 8EG
Other companies in NE11
 
Filing Information
Company Number 02692746
Company ID Number 02692746
Date formed 1992-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 31/12/2018
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 06:40:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WDM SOFTWARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LINKSTEP R&D TAX SERVICES LTD   RMT ACCOUNTANTS & BUSINESS ADVISORS LTD
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 WDM SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
MARY ROSE VICTORIA GERARD SNOWDON
Company Secretary 2014-10-24
ANTHONY SNOWDON
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DRURY
Company Secretary 1993-12-01 2014-10-24
JANICE KNIGHT
Company Secretary 1992-02-27 1993-11-22
FREDERICK ATKINS KNIGHT
Director 1992-02-27 1993-11-22
JANICE KNIGHT
Director 1992-02-27 1993-11-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-27 1992-03-02

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
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 107 NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1BZ
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 107 107 NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1BZ UNITED KINGDOM
2018-09-01LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-09-01LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 7 KINGSWAY HOUSE KINGSWAY TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0HW
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2017-09-28AA01CURREXT FROM 30/09/2017 TO 31/03/2018
2017-06-30AA30/09/16 TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-07-08AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-08AR0102/03/16 FULL LIST
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-26AR0102/03/15 FULL LIST
2014-10-24AP03SECRETARY APPOINTED MRS MARY ROSE VICTORIA GERARD SNOWDON
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY MARK DRURY
2014-06-16AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0102/03/14 FULL LIST
2013-06-05AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-05AR0102/03/13 FULL LIST
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-09AR0102/03/12 FULL LIST
2011-06-17AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-29AR0102/03/11 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-15AR0102/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SNOWDON / 02/03/2010
2009-07-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-06-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM UNITS 16/17 GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE, GATESHEAD TYNE AND WEAR NE8 1PQ
2008-03-25363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-08363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-30363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-29363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-27363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-09363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-21363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-19363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-07-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-07363sRETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-19363sRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1997-08-04AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-03363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1996-08-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-23363sRETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS
1996-02-08287REGISTERED OFFICE CHANGED ON 08/02/96 FROM: FOURTH AVENUE TEAM VALLEY GATESHEAD TYNE & WEAR NE11 OJS
1995-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-27363sRETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-06-21363sRETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS
1994-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/94
1994-02-09288NEW SECRETARY APPOINTED
1994-01-14288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-01-14288DIRECTOR RESIGNED
1994-01-12395PARTICULARS OF MORTGAGE/CHARGE
1993-05-28AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-12287REGISTERED OFFICE CHANGED ON 12/03/93 FROM: KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 ONT
1993-03-10363sRETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS
1992-05-19288NEW DIRECTOR APPOINTED
1992-05-19287REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 1 CLIFFORD ROAD STANLEY CO DURHAM DH9 0AB
1992-05-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-05-1988(2)RAD 31/03/92--------- £ SI 998@1=998 £ IC 2/1000
1992-03-05288SECRETARY RESIGNED
1992-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to WDM SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-08-21
Resolution2018-08-21
Appointmen2018-08-21
Fines / Sanctions
No fines or sanctions have been issued against WDM SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-01-12 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of WDM SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WDM SOFTWARE LIMITED
Trademarks
We have not found any records of WDM SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WDM SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as WDM SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WDM SOFTWARE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWDM SOFTWARE LIMITEDEvent Date2018-08-21
 
Initiating party Event TypeResolution
Defending partyWDM SOFTWARE LIMITEDEvent Date2018-08-21
 
Initiating party Event TypeAppointmen
Defending partyWDM SOFTWARE LIMITEDEvent Date2018-08-21
Name of Company: WDM SOFTWARE LIMITED Company Number: 02692746 Nature of Business: Business and domestic software development Registered office: 107 Newgate Street, Morpeth, Northumberland, NE61 1BZ T…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WDM SOFTWARE LIMITED 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 WDM SOFTWARE LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4