Background WavePink WaveYellow Wave

WANZL LIMITED (01403566)

WANZL LIMITED (01403566) is an active UK company. incorporated on 4 December 1978. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WANZL LIMITED has been registered for 47 years. Current directors include RENZHOFER, Bernhard, ROLLAND, Dean Michael, STARZMANN, Andreas Ruben.

Company Number
01403566
Status
active
Type
ltd
Incorporated
4 December 1978
Age
47 years
Address
Suites Ga, 1a & 1b Compton Court, Coventry, CV3 2SU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
RENZHOFER, Bernhard, ROLLAND, Dean Michael, STARZMANN, Andreas Ruben
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANZL LIMITED

WANZL LIMITED is an active company incorporated on 4 December 1978 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WANZL LIMITED was registered 47 years ago.(SIC: 46900)

Status

active

Active since 47 years ago

Company No

01403566

LTD Company

Age

47 Years

Incorporated 4 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Suites Ga, 1a & 1b Compton Court Harry Weston Road Coventry, CV3 2SU,

Previous Addresses

Europa House Heathcote Lane Warwick CV34 6SP
From: 4 December 1978To: 24 February 2026
Timeline

11 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Aug 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Share Issue
Sept 16
Loan Cleared
Mar 17
Director Joined
Feb 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RENZHOFER, Bernhard

Active
Compton Court, CoventryCV3 2SU
Born March 1968
Director
Appointed 31 Aug 2015

ROLLAND, Dean Michael

Active
Compton Court, CoventryCV3 2SU
Born August 1975
Director
Appointed 01 Jan 2011

STARZMANN, Andreas Ruben

Active
Compton Court, CoventryCV3 2SU
Born July 1978
Director
Appointed 01 Feb 2022

RHODES, John Eric

Resigned
40 West Hill Park, LondonN6 6ND
Secretary
Appointed N/A
Resigned 31 Jan 2007

1846 SECRETARIES LIMITED

Resigned
C/O Wright Hassall Llp, Leamington SpaCV34 6BF
Corporate secretary
Appointed 31 Jan 2007
Resigned 24 Apr 2012

CLOKE, Jason

Resigned
67 Highland Road, KenilworthCV8 2EU
Born September 1968
Director
Appointed 07 May 1999
Resigned 28 Jul 2010

PHILLIPS, Andrew William

Resigned
Heathcote Lane, WarwickCV34 6SP
Born October 1963
Director
Appointed 01 Jun 2003
Resigned 15 Oct 2014

ROLLAND, Dean Michael

Resigned
Europa House, WarwickCV34 6SP
Born August 1975
Director
Appointed 03 Feb 2011
Resigned 03 Feb 2011

WAKEFIELD, Ernest Graham

Resigned
49 Bullimore Grove, KenilworthCV8 2QF
Born April 1941
Director
Appointed N/A
Resigned 18 Apr 1996

WANZL, Gottfried

Resigned
Herrenbreite 4, D-89340 Leipheim
Born November 1954
Director
Appointed N/A
Resigned 31 Aug 2015

WANZL, Rudolf

Resigned
Herrenbreite 4, D-89340 Leipheim
Born August 1924
Director
Appointed N/A
Resigned 03 Feb 2011

1846 SECRETARIES LIMITED

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Corporate director
Appointed 31 Jan 2007
Resigned 31 Jan 2007
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
28 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Legacy
13 August 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Resolution
15 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Legacy
6 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
353353
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
353353
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Medium
11 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 2003
AAAnnual Accounts
Legacy
21 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 October 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
24 October 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288cChange of Particulars
Accounts With Accounts Type Medium
3 November 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 November 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
10 January 1997
MEM/ARTSMEM/ARTS
Resolution
8 January 1997
RESOLUTIONSResolutions
Resolution
8 January 1997
RESOLUTIONSResolutions
Resolution
8 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
88(2)R88(2)R
Legacy
8 January 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
9 October 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Accounts With Accounts Type Medium
1 December 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
14 February 1994
AUDAUD
Legacy
26 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
12 November 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
23 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 November 1992
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
1 November 1991
363(287)363(287)
Legacy
26 March 1991
403aParticulars of Charge Subject to s859A
Legacy
1 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
12 January 1990
403aParticulars of Charge Subject to s859A
Legacy
4 October 1989
363363
Accounts With Accounts Type Medium
22 September 1989
AAAnnual Accounts
Legacy
6 September 1988
353353
Accounts With Accounts Type Small
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
8 July 1988
287Change of Registered Office
Legacy
30 March 1988
PUC 2PUC 2
Legacy
30 March 1988
123Notice of Increase in Nominal Capital
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Miscellaneous
31 July 1980
MISCMISC
Miscellaneous
4 December 1978
MISCMISC