Background WavePink WaveYellow Wave

WILSON BROWNE LEGAL SERVICES (02094319)

WILSON BROWNE LEGAL SERVICES (02094319) is an active UK company. incorporated on 28 January 1987. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILSON BROWNE LEGAL SERVICES has been registered for 39 years. Current directors include PUNNI, Joypaul, ROGERS, Kevin William Harry, WARRENDER, Thomas Harry.

Company Number
02094319
Status
active
Type
private-unlimited
Incorporated
28 January 1987
Age
39 years
Address
Unit D1 Kettering Parkway South, Kettering, NN15 6WN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PUNNI, Joypaul, ROGERS, Kevin William Harry, WARRENDER, Thomas Harry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON BROWNE LEGAL SERVICES

WILSON BROWNE LEGAL SERVICES is an active company incorporated on 28 January 1987 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILSON BROWNE LEGAL SERVICES was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02094319

PRIVATE-UNLIMITED Company

Age

39 Years

Incorporated 28 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

WILSON & WILSON LEGAL SERVICES
From: 28 January 1987To: 7 February 1992
Contact
Address

Unit D1 Kettering Parkway South Kettering Venture Park Kettering, NN15 6WN,

Previous Addresses

41 Meadow Road Kettering Northans NN16 8TN
From: 28 January 1987To: 16 May 2014
Timeline

20 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Nov 09
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 14
Director Left
Jul 16
Director Joined
May 19
Director Left
May 19
Director Left
Feb 20
Director Left
May 22
Director Joined
May 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PUNNI, Joypaul

Active
Kettering Parkway South, KetteringNN15 6WN
Born June 1976
Director
Appointed 05 May 2022

ROGERS, Kevin William Harry

Active
Kettering Parkway South, KetteringNN15 6WN
Born January 1975
Director
Appointed 09 May 2014

WARRENDER, Thomas Harry

Active
Kettering Parkway South, KetteringNN15 6WN
Born March 1983
Director
Appointed 10 May 2019

HOBBS, Philip

Resigned
Kettering Parkway South, KetteringNN15 6WN
Secretary
Appointed 24 Dec 2010
Resigned 24 Feb 2020

MATTHEWS, Barry Russell

Resigned
129 Warkton Lane, KetteringNN15 5AP
Secretary
Appointed N/A
Resigned 24 Dec 2010

ARNOLD, Richard Morse

Resigned
Church Street, Kettering
Born July 1950
Director
Appointed 09 Sept 2010
Resigned 09 May 2014

BROWN, Andrew George Sands

Resigned
6 Ashley Road, Market HarboroughLE16 8DL
Born December 1949
Director
Appointed N/A
Resigned 19 Dec 2001

CASTKA, Ika Anne

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born May 1962
Director
Appointed 09 Sept 2010
Resigned 11 Jul 2016

HOBBS, Philip

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born September 1957
Director
Appointed 09 Sept 2010
Resigned 24 Feb 2020

JACKMAN, Martin Richard

Resigned
18 High Street, KetteringNN14 1NG
Born January 1962
Director
Appointed 28 Nov 2005
Resigned 12 Oct 2009

LASKEY, Jennifer Mary

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born December 1972
Director
Appointed 28 Nov 2005
Resigned 10 May 2019

MATTHEWS, Barry Russell

Resigned
41 Meadow Road, NorthansNN16 8TN
Born May 1952
Director
Appointed 12 Jun 2012
Resigned 13 May 2013

MATTHEWS, Barry Russell

Resigned
129 Warkton Lane, KetteringNN15 5AP
Born May 1952
Director
Appointed N/A
Resigned 09 Sept 2010

NEUBORN, Danuta Jadwiga

Resigned
Harvard Close, Leicester
Born October 1956
Director
Appointed 09 Sept 2010
Resigned 12 Jun 2012

RAWLINS, Edward James

Resigned
41 Meadow Road, NorthansNN16 8TN
Born June 1969
Director
Appointed 12 Jun 2012
Resigned 13 May 2013

WILSON, Nina Kerr

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born February 1973
Director
Appointed 13 May 2013
Resigned 05 May 2022

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Born June 1943
Director
Appointed N/A
Resigned 28 Nov 2005

Persons with significant control

1

Kettering Parkway, KetteringNN15 6WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
5 January 2006
363aAnnual Return
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
2 February 1987
REREG(U)REREG(U)
Certificate Incorporation
28 January 1987
CERTINCCertificate of Incorporation