Background WavePink WaveYellow Wave

WILCON INVESTMENTS LIMITED (00610471)

WILCON INVESTMENTS LIMITED (00610471) is an active UK company. incorporated on 29 August 1958. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WILCON INVESTMENTS LIMITED has been registered for 67 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
00610471
Status
active
Type
ltd
Incorporated
29 August 1958
Age
67 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILCON INVESTMENTS LIMITED

WILCON INVESTMENTS LIMITED is an active company incorporated on 29 August 1958 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WILCON INVESTMENTS LIMITED was registered 67 years ago.(SIC: 68100)

Status

active

Active since 67 years ago

Company No

00610471

LTD Company

Age

67 Years

Incorporated 29 August 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW
From: 29 August 1958To: 7 July 2015
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 02 Jul 2015

FARQUHARSON, Lucy Jane

Resigned
Dollis Park, LondonN3 1HF
Secretary
Appointed 02 Jul 2015
Resigned 02 Aug 2023

KLAHR, Harry Tobias

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Secretary
Appointed 19 Jun 1992
Resigned 02 Jul 2015

METSON, Claude Geoffrey

Resigned
Coverwood Cottage, EwhurstGU6 7NT
Secretary
Appointed N/A
Resigned 19 Jun 1992

CAMPBELL, Roderick

Resigned
33 High Street, CobhamKT11 3ES
Born March 1960
Director
Appointed 16 Jun 1992
Resigned 19 Jun 1992

ESPINOZA, Daniel

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born May 1956
Director
Appointed 19 Jun 1992
Resigned 02 Jul 2015

KLAHR, Harry Tobias

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born February 1941
Director
Appointed 19 Jun 1992
Resigned 02 Jul 2015

METSON, Claude Geoffrey

Resigned
Coverwood Cottage, EwhurstGU6 7NT
Born May 1911
Director
Appointed N/A
Resigned 19 Jun 1992

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 08 Feb 1993
Resigned 27 Jan 2025

ROBERTS, Janet

Resigned
Coverwood Flat Coverwood, CranleighGU6 7NT
Born May 1937
Director
Appointed N/A
Resigned 19 Jun 1992

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
1 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
9 June 1994
287Change of Registered Office
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
19 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Memorandum Articles
21 September 1992
MEM/ARTSMEM/ARTS
Resolution
21 September 1992
RESOLUTIONSResolutions
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Resolution
29 July 1992
RESOLUTIONSResolutions
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
25 June 1992
155(6)a155(6)a
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
15 January 1992
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
2 June 1989
288288
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
20 September 1986
363363