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

WAYASPECT LIMITED

ALBANS LODGE ROMFORD ROAD, PEMBURY, TUNBRIDGE WELLS, TN2 4BB,
Company Registration Number
03569708
Private Limited Company
Active

Company Overview

About Wayaspect Ltd
WAYASPECT LIMITED was founded on 1998-05-22 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Wayaspect Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAYASPECT LIMITED
 
Legal Registered Office
ALBANS LODGE ROMFORD ROAD
PEMBURY
TUNBRIDGE WELLS
TN2 4BB
Other companies in TN12
 
Filing Information
Company Number 03569708
Company ID Number 03569708
Date formed 1998-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702975626  
Last Datalog update: 2025-06-05 06:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAYASPECT LIMITED
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 WAYASPECT LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR JOHN JESSEL
Director 1998-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS JOEL TURNEY
Company Secretary 2013-08-22 2016-10-31
PHILIPPA JANE JESSEL
Company Secretary 2005-06-01 2013-08-22
PHILIPPA JANE JESSEL
Director 2003-03-23 2013-08-22
JOHN CLIVE ANDREWS
Company Secretary 2001-06-01 2005-06-01
ALASTAIR JOHN JESSEL
Company Secretary 1998-06-16 2001-06-01
GAIL ALEXANDER JESSEL
Director 1998-10-19 2001-06-01
PETER LESLIE PEXTON
Director 1998-06-16 1998-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-22 1998-06-16
INSTANT COMPANIES LIMITED
Nominated Director 1998-05-22 1998-06-16

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
2025-05-30CONFIRMATION STATEMENT MADE ON 22/05/25, WITH NO UPDATES
2024-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035697080007
2024-10-07REGISTRATION OF A CHARGE / CHARGE CODE 035697080008
2024-10-07REGISTRATION OF A CHARGE / CHARGE CODE 035697080009
2024-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035697080006
2024-05-24CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-05-26CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-05-0431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0231/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-05-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-07-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-03-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035697080007
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 035697080006
2018-06-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM Forstal House Maidstone Road Paddock Wood Tonbridge Kent TN12 6PY
2017-03-28TM02Termination of appointment of Ross Joel Turney on 2016-10-31
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0122/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13CH01Director's details changed for Mr Alastair John Jessel on 2014-05-30
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-22AR0122/05/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AP03Appointment of Mr Ross Joel Turney as company secretary
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JESSEL
2013-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIPPA JESSEL
2013-05-22AR0122/05/13 ANNUAL RETURN FULL LIST
2013-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS PHILIPPA JANE JESSEL on 2012-05-23
2013-04-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0122/05/12 ANNUAL RETURN FULL LIST
2012-01-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-05-31AR0122/05/11 FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE JESSEL / 31/10/2010
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN JESSEL / 31/10/2010
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE JESSEL / 31/10/2010
2011-05-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM BOCKINGFOLD FARM LADHAM ROAD GOUDHURST KENT TN17 1DB
2010-06-09AR0122/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE JESSEL / 22/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN JESSEL / 22/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE JESSEL / 22/05/2010
2010-04-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-10363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM BOCKINGFORD MANOR LADHAM ROAD, GOUDHURST KENT TN17 1DB
2009-06-09AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-10AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-16363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2006-06-16363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-08-24288bSECRETARY RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED
2005-06-03363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-04363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: BOCKING FOLD MANOR LADHAM ROAD, GOUDHURST CRANBROOK KENT TN17 1LY
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/03
2003-06-17363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-04-04288aNEW DIRECTOR APPOINTED
2003-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-06-26363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-07-19363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-07-11288aNEW SECRETARY APPOINTED
2001-07-11288bDIRECTOR RESIGNED
2001-07-11288bSECRETARY RESIGNED
2000-06-28363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-13287REGISTERED OFFICE CHANGED ON 13/08/99 FROM: RUSKIN HOUSE 14 ST JOHN`S ROAD TUNBRIDGE WELLS KENT TN4 9NP
1999-07-23363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-07-01395PARTICULARS OF MORTGAGE/CHARGE
1999-07-01395PARTICULARS OF MORTGAGE/CHARGE
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
1999-04-26225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99
1998-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WAYASPECT LIMITED 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 WAYASPECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-09 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2003-03-11 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 1999-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-06-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-11-01 £ 183,131
Creditors Due Within One Year 2013-10-31 £ 440,689
Creditors Due Within One Year 2012-11-01 £ 145,122

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 WAYASPECT LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-10-31 £ 506,188
Current Assets 2012-11-01 £ 452,137
Debtors 2013-10-31 £ 278,945
Debtors 2012-11-01 £ 280,900
Stocks Inventory 2013-10-31 £ 227,243
Stocks Inventory 2012-11-01 £ 171,237
Tangible Fixed Assets 2013-10-31 £ 728,324
Tangible Fixed Assets 2012-11-01 £ 731,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WAYASPECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAYASPECT LIMITED
Trademarks
We have not found any records of WAYASPECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAYASPECT 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 (68209 - Other letting and operating of own or leased real estate) as WAYASPECT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WAYASPECT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAYASPECT 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 WAYASPECT 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3