Background WavePink WaveYellow Wave

WILMOT-BUDGEN LIMITED (01050875)

WILMOT-BUDGEN LIMITED (01050875) is an active UK company. incorporated on 21 April 1972. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. WILMOT-BUDGEN LIMITED has been registered for 53 years. Current directors include BECK, Neil Spencer, BUDGEN, Kenneth Arthur, BUDGEN, Marjory and 5 others.

Company Number
01050875
Status
active
Type
ltd
Incorporated
21 April 1972
Age
53 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BECK, Neil Spencer, BUDGEN, Kenneth Arthur, BUDGEN, Marjory, BUDGEN, Michael James, BUDGEN, Richard Stanley, BURFORD, Peter Gary, COLLIER, Timothy Mark, FLETCHER, Paul Anthony
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMOT-BUDGEN LIMITED

WILMOT-BUDGEN LIMITED is an active company incorporated on 21 April 1972 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. WILMOT-BUDGEN LIMITED was registered 53 years ago.(SIC: 18129)

Status

active

Active since 53 years ago

Company No

01050875

LTD Company

Age

53 Years

Incorporated 21 April 1972

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 6 October 2011To: 19 September 2025
Stuart House 55 Catherine Place London SW1E 6DY
From: 21 April 1972To: 6 October 2011
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Loan Cleared
Jul 13
Director Joined
Jul 15
Director Joined
Nov 18
Director Joined
Sept 19
Director Joined
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

BUDGEN, Michael James

Active
The Coade, LondonSE11 5EL
Secretary
Appointed 13 Jul 2005

BECK, Neil Spencer

Active
The Coade, LondonSE11 5EL
Born November 1965
Director
Appointed 01 Jul 2015

BUDGEN, Kenneth Arthur

Active
The Coade, LondonSE11 5EL
Born October 1942
Director
Appointed N/A

BUDGEN, Marjory

Active
The Coade, LondonSE11 5EL
Born March 1945
Director
Appointed N/A

BUDGEN, Michael James

Active
The Coade, LondonSE11 5EL
Born April 1972
Director
Appointed 05 Jun 2003

BUDGEN, Richard Stanley

Active
The Coade, LondonSE11 5EL
Born March 1968
Director
Appointed 01 May 1997

BURFORD, Peter Gary

Active
The Coade, LondonSE11 5EL
Born March 1968
Director
Appointed 02 Sept 2019

COLLIER, Timothy Mark

Active
The Coade, LondonSE11 5EL
Born January 1965
Director
Appointed 06 Nov 2018

FLETCHER, Paul Anthony

Active
The Coade, LondonSE11 5EL
Born September 1974
Director
Appointed 08 Jan 2020

BUDGEN, Marjory

Resigned
Storrington Goatsfield Road, WesterhamTN16 2BU
Secretary
Appointed 05 Jun 1995
Resigned 13 Jul 2005

CHAMBERS, Janina

Resigned
59 Midland Court, CirencesterGL7 1JZ
Secretary
Appointed N/A
Resigned 01 Feb 1993

SPICER, Elizabeth

Resigned
43 Shears Road, EastleighSO50 6FZ
Secretary
Appointed 01 Feb 1993
Resigned 05 Jun 1995

Persons with significant control

1

The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Legacy
13 September 2012
MG02MG02
Legacy
16 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2003
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
18 February 1993
288288
Legacy
17 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
6 August 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
31 January 1992
403aParticulars of Charge Subject to s859A
Resolution
9 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
5 February 1990
288288
Legacy
7 August 1989
363363
Accounts With Accounts Type Small
7 August 1989
AAAnnual Accounts
Legacy
6 July 1988
363363
Accounts With Accounts Type Small
6 July 1988
AAAnnual Accounts
Legacy
9 September 1987
363363
Accounts With Accounts Type Small
9 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Legacy
20 August 1986
395Particulars of Mortgage or Charge
Miscellaneous
21 April 1972
MISCMISC