W2 GLOBAL DATA SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

27/06/2527 June 2025 NewStatement of capital on 2025-06-27

View Document

17/02/2517 February 2025 Previous accounting period extended from 2024-12-31 to 2025-01-31

View Document

13/11/2413 November 2024 Satisfaction of charge 076699780007 in full

View Document

06/11/246 November 2024 Appointment of Pierre Naude as a director on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Mrs April Rieger as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Ian Leathley Milbourn as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Steven Borthwick as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Andrew Peter George Yates as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Michael Blackadder as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Andrew Peter George Yates as a secretary on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Gregory Orenstein as a director on 2024-11-05

View Document

19/10/2419 October 2024 Second filing of Confirmation Statement dated 2024-06-13

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

15/07/2415 July 2024 Registration of charge 076699780007, created on 2024-07-10

View Document

11/07/2411 July 2024 Satisfaction of charge 076699780006 in full

View Document

08/05/248 May 2024 Termination of appointment of Justin William Fitzpatrick as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

18/08/2318 August 2023 Registration of charge 076699780006, created on 2023-08-16

View Document

17/08/2317 August 2023 Appointment of Andrew Peter George Yates as a secretary on 2023-08-16

View Document

16/08/2316 August 2023 Satisfaction of charge 076699780002 in full

View Document

16/08/2316 August 2023 Termination of appointment of Warren James Russell as a director on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from 2nd Floor #16 Windsor Place Cardiff CF10 3BY Wales to 2 Winnersh Fields Gazelle Close Winnersh Wokingham RG41 5QS on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Julian Alistair Dennard as a director on 2023-08-16

View Document

16/08/2316 August 2023 Satisfaction of charge 076699780005 in full

View Document

16/08/2316 August 2023 Cessation of Mercia Fund Management Limited as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Dbw Investments (8) Limited as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Dbw Investments (3) Limited as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Dbw Investments (14) Limited as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Artesian Solutions Limited as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mr Justin William Fitzpatrick as a director on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mr Andrew Peter George Yates as a director on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Michael Blackadder as a director on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Steven Borthwick as a director on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Ian Leathley Milbourn as a director on 2023-08-16

View Document

16/08/2316 August 2023 Satisfaction of charge 076699780001 in full

View Document

16/08/2316 August 2023 Termination of appointment of Leslie Freeland as a director on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Jonathan David Pell as a director on 2023-08-16

View Document

16/08/2316 August 2023 Satisfaction of charge 076699780004 in full

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

13/01/2213 January 2022 Satisfaction of charge 076699780003 in full

View Document

07/01/227 January 2022 Registration of charge 076699780004, created on 2021-12-17

View Document

06/01/226 January 2022 Registration of charge 076699780003, created on 2022-01-06

View Document

04/01/224 January 2022 Registered office address changed from 3 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales to 2nd Floor #16 Windsor Place Cardiff CF10 3BY on 2022-01-04

View Document

04/01/224 January 2022 Registration of charge 076699780002, created on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

22/05/2022 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/2020 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/2015 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 5023.33

View Document

13/05/2013 May 2020 13/05/20 STATEMENT OF CAPITAL GBP 4993.58

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS KAHAN

View Document

16/03/2016 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076699780001

View Document

05/09/195 September 2019 CESSATION OF MERCIA INVESTMENT PLAN LP AS A PSC

View Document

05/09/195 September 2019 SECRETARY APPOINTED MR THOMAS KAHAN

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA (GENERAL PARTNER) LIMITED

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES RUSSELL / 03/06/2019

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED SARA JAYNE WEST

View Document

30/01/1930 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 4688.56

View Document

30/01/1930 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 4688.56

View Document

30/01/1930 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 4688.56

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA GROWTH NOMINEES 8 LIMITED

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA GROWTH NOMINEES 6 LIMITED

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA INVESTMENT PLAN LP

View Document

03/12/183 December 2018 ADOPT ARTICLES 26/10/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIDNEY MEAD / 16/11/2018

View Document

16/11/1816 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 4677.77

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR JULIAN ALISTAIR DENNARD

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR MATTHEW SIDNEY MEAD

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LTD

View Document

16/11/1816 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 3396.57

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/10/189 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 3396.57

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 3352.94

View Document

13/04/1813 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 3394.38

View Document

12/04/1812 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 3352.94

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / FINANCE WALES INVESTMENTS (8) LIMITED / 05/10/2017

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / FINANCE WALES INVESTMENTS (14) LIMITED / 05/10/2017

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / FINANCE WALES INVESTMENTS (3) LIMITED / 05/10/2017

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 22B AND 24 CBTC2 CAPITAK BUSINESS PARK CARDIFF CF3 2PX

View Document

26/10/1726 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 2808.57

View Document

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUNTER / 09/03/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DAVID PELL / 09/03/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FREELAND / 09/03/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES RUSSELL / 09/03/2017

View Document

10/05/1710 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 2799.79

View Document

28/04/1728 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 2618.18

View Document

20/04/1720 April 2017 ADOPT ARTICLES 04/04/2017

View Document

19/04/1719 April 2017 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LTD

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM UNIT 18 CBTC2 CAPITAL BUSINESS PARK CARDIFF CARDIFF CF3 2PX

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN PASHLEY

View Document

16/01/1716 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 04/03/16 STATEMENT OF CAPITAL GBP 2050.98

View Document

20/04/1620 April 2016 04/03/16 STATEMENT OF CAPITAL GBP 2050.98

View Document

20/01/1620 January 2016 ADOPT ARTICLES 08/01/2016

View Document

20/01/1620 January 2016 25/08/15 STATEMENT OF CAPITAL GBP 1620.92

View Document

20/01/1620 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 1844.18

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 AUDITOR'S RESIGNATION

View Document

04/11/154 November 2015 ADOPT ARTICLES 14/10/2015

View Document

15/10/1515 October 2015 25/08/15 STATEMENT OF CAPITAL GBP 1615.73

View Document

08/07/158 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR DAVID JOHN HUNTER

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FREELAND / 01/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DAVID PELL / 01/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DAVID PELL / 01/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES RUSSELL / 01/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PASHLEY / 01/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FREELAND / 01/06/2015

View Document

12/05/1512 May 2015 25/03/15 STATEMENT OF CAPITAL GBP 1468.35

View Document

07/04/157 April 2015 ADOPT ARTICLES 18/12/2014

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM REGUS HOUSE FALCON DRIVE CARDIFF BAY CARDIFF CF10 4RU WALES

View Document

05/01/155 January 2015 DIRECTOR APPOINTED DR JONATHAN DAVID PELL

View Document

15/12/1415 December 2014 SUB-DIVISION 04/12/14

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN QUINN

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

31/07/1431 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAUGHTON

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR STEPHEN QUINN

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR LESLIE FREELAND

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMPLEWEB LIMITED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 DIRECTOR APPOINTED MR JONATHAN JAMES LAUGHTON

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/124 September 2012 30/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

04/09/124 September 2012 CORPORATE DIRECTOR APPOINTED SIMPLEWEB LIMITED

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MARTIN PASHLEY

View Document

30/08/1230 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 560

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR WALTER EDDOWES

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM SELWOOD HOUSE HIGH STREET TISBURY WILTSHIRE SP3 6LD ENGLAND

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company