Warr & Co Limited

DataGardener
live
Small

Warr & Co Limited

07676926Private Limited With Share Capital

Mynshull House 78 Churchgate, Stockport, Cheshire, SK11YJ
Incorporated

21/06/2011

Company Age

14 years

Directors

3

Employees

46

SIC Code

69201

Risk

very low risk

Company Overview

Registration, classification & business activity

Warr & Co Limited (07676926) is a private limited with share capital incorporated on 21/06/2011 (14 years old) and registered in cheshire, SK11YJ. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 21/06/2011
SK11YJ
46 employees

Financial Overview

Total Assets

£2.12M

Liabilities

£694.9K

Net Assets

£1.42M

Est. Turnover

£2.46M

AI Estimated
Unreported
Cash

£220.1K

Key Metrics

46

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-01-2026
Legacy
Category:Other
Date:19-01-2026
Legacy
Category:Accounts
Date:03-01-2026
Legacy
Category:Other
Date:03-01-2026
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2025
Memorandum Articles
Category:Incorporation
Date:24-03-2025
Legacy
Category:Capital
Date:18-03-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-03-2025
Legacy
Category:Insolvency
Date:18-03-2025
Resolution
Category:Resolution
Date:18-03-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2025
Capital Cancellation Shares
Category:Capital
Date:25-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:28-10-2024
Capital Return Purchase Own Shares
Category:Capital
Date:23-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:12-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-10-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2024
Capital Allotment Shares
Category:Capital
Date:04-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2024
Capital Cancellation Shares
Category:Capital
Date:30-10-2023
Capital Return Purchase Own Shares
Category:Capital
Date:30-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2023
Capital Allotment Shares
Category:Capital
Date:17-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:22-11-2016
Capital Allotment Shares
Category:Capital
Date:06-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Capital Allotment Shares
Category:Capital
Date:05-10-2011
Legacy
Category:Mortgage
Date:21-09-2011
Resolution
Category:Resolution
Date:01-09-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2011

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date14/01/2026
Latest Accounts31/03/2025

Trading Addresses

Mynshull House, 78 Churchgate, Stockport, Cheshire, SK11YJ

Contact

01614776789
Mynshull House 78 Churchgate, Stockport, Cheshire, SK11YJ