Background WavePink WaveYellow Wave

E.K.WILSON AND SONS,LIMITED (00042932)

E.K.WILSON AND SONS,LIMITED (00042932) is an active UK company. incorporated on 5 January 1895. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. E.K.WILSON AND SONS,LIMITED has been registered for 131 years. Current directors include TANNK, Sundeep Amratlal.

Company Number
00042932
Status
active
Type
ltd
Incorporated
5 January 1895
Age
131 years
Address
13 Lynwood Avenue, Slough, SL3 7BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
TANNK, Sundeep Amratlal
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.K.WILSON AND SONS,LIMITED

E.K.WILSON AND SONS,LIMITED is an active company incorporated on 5 January 1895 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. E.K.WILSON AND SONS,LIMITED was registered 131 years ago.(SIC: 47190)

Status

active

Active since 131 years ago

Company No

00042932

LTD Company

Age

131 Years

Incorporated 5 January 1895

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

13 Lynwood Avenue Slough, SL3 7BJ,

Previous Addresses

22 Penderel Road Hounslow Middlesex TW3 3QR
From: 5 January 1895To: 8 November 2021
Timeline

4 key events • 1895 - 2020

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jul 11
Loan Secured
Oct 16
Director Left
Dec 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TANNK, Labhu Amratlal

Active
Lynwood Avenue, SloughSL3 7BJ
Secretary
Appointed 03 Jul 2008

TANNK, Sundeep Amratlal

Active
Lynwood Avenue, SloughSL3 7BJ
Born April 1976
Director
Appointed 03 Jul 2008

DELOTZ, Jennifer Mary

Resigned
20 Downside Crescent, LondonNW3 2AP
Secretary
Appointed N/A
Resigned 29 Jan 2002

HAINES, Malcolm Frederick

Resigned
15 Steeles Road, LondonNW3 4SH
Secretary
Appointed 28 Jan 2002
Resigned 03 Jul 2008

DELOTZ, Jennifer Mary

Resigned
Lawn Cottage, BroadstairsCT10 1ET
Born February 1943
Director
Appointed N/A
Resigned 03 Jul 2008

HAINES, Winifred Mary

Resigned
63 Gloucester Avenue, LondonNW1 7BA
Born July 1916
Director
Appointed N/A
Resigned 24 Jan 2002

HUDSPETH, Ian Donald

Resigned
Rannoch Lodge, WoodstockOX20 1RD
Born April 1960
Director
Appointed 15 Jan 2006
Resigned 03 Jul 2008

PATEL, Jagdish Ambalal Chhotabhai

Resigned
Penderel Road, MiddlesexTW3 3QR
Born June 1978
Director
Appointed 01 Apr 2011
Resigned 31 Oct 2020

Persons with significant control

3

Mr Sundeep Amratlal Tannk

Active
Lynwood Avenue, SloughSL3 7BJ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016

Mrs Nisha Sundeep Tannk

Active
Lynwood Avenue, SloughSL3 7BJ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016

Labhu Amratlal Tannk

Active
Lynwood Avenue, SloughSL3 7BJ
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 December 2020
TM01Termination of Director
Change To A Person With Significant Control
12 December 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
11 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
18 January 2007
225Change of Accounting Reference Date
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
353353
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
1 December 2004
287Change of Registered Office
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
28 March 2000
287Change of Registered Office
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
6 August 1996
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Gazette Notice Compulsary
30 July 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363aAnnual Return
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
29 April 1991
225(1)225(1)
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
27 November 1989
363363
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
24 August 1988
225(1)225(1)
Accounts With Made Up Date
8 July 1988
AAAnnual Accounts
Accounts With Made Up Date
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Incorporation Company
4 January 1895
NEWINCIncorporation