Background WavePink WaveYellow Wave

WISPVILLE LIMITED (01253109)

WISPVILLE LIMITED (01253109) is an active UK company. incorporated on 2 April 1976. with registered office in Greenford. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WISPVILLE LIMITED has been registered for 49 years. Current directors include WALIA, Akash, WALIA, Amit, WALIA, Vijay Kant.

Company Number
01253109
Status
active
Type
ltd
Incorporated
2 April 1976
Age
49 years
Address
Unit 26/4 Silicon Centre 28 Wadsworth Road, Greenford, UB6 7JZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
WALIA, Akash, WALIA, Amit, WALIA, Vijay Kant
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISPVILLE LIMITED

WISPVILLE LIMITED is an active company incorporated on 2 April 1976 with the registered office located in Greenford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WISPVILLE LIMITED was registered 49 years ago.(SIC: 47730)

Status

active

Active since 49 years ago

Company No

01253109

LTD Company

Age

49 Years

Incorporated 2 April 1976

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 26/4 Silicon Centre 28 Wadsworth Road Perivale Greenford, UB6 7JZ,

Previous Addresses

, Unit 26/4 Silicon Centre, 26-28 Wadsworth Road, Perivale, Middlesex, UB6 7JD
From: 2 April 1976To: 2 July 2018
Timeline

14 key events • 2011 - 2018

Funding Officers Ownership
Director Joined
Jan 11
Loan Secured
Nov 16
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WALIA, Sonia

Active
28 Wadsworth Road, GreenfordUB6 7JZ
Secretary
Appointed N/A

WALIA, Akash

Active
28 Wadsworth Road, GreenfordUB6 7JZ
Born September 1976
Director
Appointed 28 Jan 2011

WALIA, Amit

Active
28 Wadsworth Road, GreenfordUB6 7JZ
Born February 1980
Director
Appointed 15 Sept 2009

WALIA, Vijay Kant

Active
28 Wadsworth Road, GreenfordUB6 7JZ
Born May 1951
Director
Appointed N/A

WALIA, Ajay Kant

Resigned
11 Elmwood Avenue, HarrowHA3 8AJ
Born June 1960
Director
Appointed N/A
Resigned 01 Dec 1993

WALIA, Sonia

Resigned
2 The Paddocks, WembleyHA9 9HE
Born July 1952
Director
Appointed N/A
Resigned 13 Dec 2001

Persons with significant control

2

Mrs Sonia Walia

Active
26-28 Perivale Road, PerivaleUB6 7JD
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Vijay Kant Walia

Active
26-28 Perivale Road, PerivaleUB6 7JD
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Move Registers To Sail Company With New Address
14 August 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Legacy
16 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Legacy
16 February 2011
MG01MG01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Legacy
4 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
25 November 2010
MG01MG01
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
16 February 2009
403aParticulars of Charge Subject to s859A
Legacy
16 February 2009
403aParticulars of Charge Subject to s859A
Legacy
16 February 2009
403aParticulars of Charge Subject to s859A
Legacy
16 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
244244
Legacy
15 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
25 January 1994
395Particulars of Mortgage or Charge
Legacy
27 October 1993
287Change of Registered Office
Legacy
3 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
403aParticulars of Charge Subject to s859A
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
17 October 1992
395Particulars of Mortgage or Charge
Legacy
11 August 1992
395Particulars of Mortgage or Charge
Legacy
2 July 1992
225(1)225(1)
Legacy
21 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Legacy
4 July 1990
287Change of Registered Office
Legacy
28 June 1990
4747
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Resolution
19 November 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
363363
Legacy
14 November 1986
363363
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Miscellaneous
2 April 1976
MISCMISC