Background WavePink WaveYellow Wave

WHEELSHARE LIMITED (00919176)

WHEELSHARE LIMITED (00919176) is an active UK company. incorporated on 23 October 1967. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WHEELSHARE LIMITED has been registered for 58 years. Current directors include ADLEMAN, Neil, BIGLEY, Julianne Rose Henrietta Katherine, Hon., DUTTON, Tamsin Agnes Margaret, Hon. and 1 others.

Company Number
00919176
Status
active
Type
ltd
Incorporated
23 October 1967
Age
58 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ADLEMAN, Neil, BIGLEY, Julianne Rose Henrietta Katherine, Hon., DUTTON, Tamsin Agnes Margaret, Hon., OLIVIER, Richard Kerr, Hon.
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELSHARE LIMITED

WHEELSHARE LIMITED is an active company incorporated on 23 October 1967 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WHEELSHARE LIMITED was registered 58 years ago.(SIC: 90030)

Status

active

Active since 58 years ago

Company No

00919176

LTD Company

Age

58 Years

Incorporated 23 October 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 23 October 1967To: 27 July 2019
Timeline

8 key events • 1967 - 2020

Funding Officers Ownership
Company Founded
Oct 67
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 12
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HAL MANAGEMENT LIMITED

Active
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed N/A

ADLEMAN, Neil

Active
Savoy Court, LondonWC2R 0EX
Born August 1973
Director
Appointed 25 Jan 2012

BIGLEY, Julianne Rose Henrietta Katherine, Hon.

Active
31 Orleans Road, TwickenhamTW1 3BJ
Born July 1966
Director
Appointed 26 Mar 1997

DUTTON, Tamsin Agnes Margaret, Hon.

Active
Chevening Road, LondonNW6 6DT
Born January 1963
Director
Appointed 26 Mar 1997

OLIVIER, Richard Kerr, Hon.

Active
Thames Village, ChiswickW4 3UF
Born December 1961
Director
Appointed N/A

HARBOTTLE, George Laurence

Resigned
7b Cresswell Place, LondonSW10 9RD
Born April 1924
Director
Appointed N/A
Resigned 27 Jan 2012

HILEY, Peter Haviland

Resigned
7 St Johns Street, ChichesterPO19 1UR
Born December 1921
Director
Appointed N/A
Resigned 25 Jun 2008

LEVISON, Charles John Cuthbertson

Resigned
2 Kensington Park Gardens, LondonW11 3HB
Born November 1941
Director
Appointed 22 Feb 2006
Resigned 07 Jul 2006

REILLY, Robert Kenneth

Resigned
Hanover House, LondonW1S 1HP
Born September 1958
Director
Appointed 22 Feb 2006
Resigned 27 Jan 2012

RHYMES, Rupert John

Resigned
Honeysuckle Farm, BathBA2 5AU
Born June 1940
Director
Appointed 06 Feb 2007
Resigned 27 Jan 2012

Persons with significant control

6

3 Active
3 Ceased

Hon. Julianne Rose Henrietta Katherine Bigley

Ceased
31 Orleans Road, TwickenhamTW1 3BJ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2020

Hon. Tamsin Agnes Margaret Dutton

Ceased
St Lawrence Terrace, LondonW10 5SS
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2020

Hon. Richard Kerr Olivier

Ceased
Queensmill Road, LondonSW6 6JR
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2020

Hon. Julianne Rose Henrietta Katherine Bigley

Active
31 Orleans Road, TwickenhamTW1 3BJ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Hon. Tamsin Agnes Margaret Dutton

Active
Chevening Road, LondonNW6 6DT
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Hon. Richard Kerr Olivier

Active
Thames Village, ChiswickW4 3UF
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Unaudited Abridged
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
23 September 2007
288cChange of Particulars
Legacy
30 May 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
2 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
7 November 2001
287Change of Registered Office
Legacy
5 June 2001
363aAnnual Return
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
2 June 2000
363aAnnual Return
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
7 July 1998
363aAnnual Return
Legacy
27 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
24 July 1997
363aAnnual Return
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
18 June 1996
363x363x
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
14 June 1995
363x363x
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
12 June 1994
363x363x
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
21 June 1993
363x363x
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
13 August 1992
363b363b
Legacy
20 July 1992
353353
Legacy
29 April 1992
288288
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
8 October 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
4 January 1991
287Change of Registered Office
Legacy
8 August 1990
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
16 October 1987
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1986
AAAnnual Accounts
Legacy
19 February 1986
363363
Incorporation Company
23 October 1967
NEWINCIncorporation