Background WavePink WaveYellow Wave

WILEY EUROPE LIMITED (02305864)

WILEY EUROPE LIMITED (02305864) is an active UK company. incorporated on 17 October 1988. with registered office in Bognor Regis. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILEY EUROPE LIMITED has been registered for 37 years. Current directors include CARIDI, Christopher, SCHLIESING, Karl William, WARDLEWORTH, Benjamin Noel.

Company Number
02305864
Status
active
Type
ltd
Incorporated
17 October 1988
Age
37 years
Address
New Era House, Bognor Regis, PO22 9NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARIDI, Christopher, SCHLIESING, Karl William, WARDLEWORTH, Benjamin Noel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILEY EUROPE LIMITED

WILEY EUROPE LIMITED is an active company incorporated on 17 October 1988 with the registered office located in Bognor Regis. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILEY EUROPE LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02305864

LTD Company

Age

37 Years

Incorporated 17 October 1988

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 27 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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

JOHN WILEY (HOLDINGS) LIMITED
From: 13 January 1989To: 2 June 1995
TRUSHELFCO (NO.1335) LIMITED
From: 17 October 1988To: 13 January 1989
Contact
Address

New Era House 8 Oldlands Way Bognor Regis, PO22 9NQ,

Previous Addresses

The Atrium Southern Gate Chichester West Sussex PO19 8SQ
From: 17 October 1988To: 11 November 2024
Timeline

23 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 17
Capital Update
Apr 19
Funding Round
May 19
Funding Round
May 19
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Funding Round
Nov 24
Director Left
Aug 25
Director Joined
Aug 25
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

COYLE-PARSONS, Lauryn Christine

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Secretary
Appointed 19 Jan 2023

CARIDI, Christopher

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Born June 1966
Director
Appointed 04 Mar 2022

SCHLIESING, Karl William

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Born May 1972
Director
Appointed 15 Aug 2025

WARDLEWORTH, Benjamin Noel

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Born November 1974
Director
Appointed 04 Mar 2022

D'ARCY, Ursula

Resigned
The Laurels Union Lane, SouthamptonSO32 3QP
Secretary
Appointed 24 Jul 2007
Resigned 01 Jul 2008

DICKS, Christopher Joseph

Resigned
The Cobb 107 Manor Way, Bognor RegisPO21 4HU
Secretary
Appointed N/A
Resigned 09 Dec 2005

GARRARD, Ian Jeremy

Resigned
East House, ChichesterPO18 0HU
Secretary
Appointed 09 Dec 2005
Resigned 23 Jul 2007

JOSHUA, Susan Mary

Resigned
3 Willowbed Drive, ChichesterPO19 8HX
Secretary
Appointed 01 Jul 2008
Resigned 31 Jan 2012

MCPHEE, Caroline Jane

Resigned
The Atrium, ChichesterPO19 8SQ
Secretary
Appointed 01 Feb 2012
Resigned 19 Jan 2023

BIDE, Mark

Resigned
The Lodge The Drive, BillingshurstRH14 0TA
Born January 1952
Director
Appointed 25 Sept 1992
Resigned 31 Oct 1992

COUSENS, Ellis Edward

Resigned
The Atrium, ChichesterPO19 8SQ
Born February 1952
Director
Appointed 01 May 2009
Resigned 16 Jun 2014

D'ARCY, Ursula

Resigned
The Atrium, ChichesterPO19 8SQ
Born April 1970
Director
Appointed 01 Jul 2008
Resigned 04 Mar 2022

DICKS, Christopher Joseph

Resigned
The Cobb 107 Manor Way, Bognor RegisPO21 4HU
Born May 1953
Director
Appointed N/A
Resigned 31 Jan 2012

DIXON, Michael, Dr

Resigned
Heatherside, MidhurstGU29 9LE
Born March 1956
Director
Appointed 04 Jun 1993
Resigned 31 May 1996

ELLIS, Charles Richard

Resigned
300 East 54th Street, New York
Born July 1935
Director
Appointed N/A
Resigned 01 May 1998

FERRIS, Peter

Resigned
219 Manor Way, Bognor RegisPO21 4HS
Born March 1947
Director
Appointed 25 Sept 1992
Resigned 31 May 2008

FOYLE, Michael Bartholomew

Resigned
28 Gordon Avenue, ChichesterPO19 8QY
Born December 1932
Director
Appointed N/A
Resigned 30 Apr 1996

GARRARD, Ian Jeremy

Resigned
The Atrium, ChichesterPO19 8SQ
Born April 1962
Director
Appointed 01 Feb 2012
Resigned 30 Jun 2016

GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon

Resigned
Molecomb, ChichesterPO18 0PZ
Born September 1929
Director
Appointed 25 Sept 1992
Resigned 01 Jan 1999

HEPTONSTALL, John, Dr

Resigned
2 Chemin Des Usses, Geneva
Born August 1933
Director
Appointed 01 May 1996
Resigned 01 Jan 1999

JARVIS, John Herbert, Dr

Resigned
Chilgrove Barn, ChichesterPO18 9HX
Born May 1947
Director
Appointed 25 Sept 1992
Resigned 31 May 2008

JOHNSON, Rosamund Claire

Resigned
8 Oldlands Way, Bognor RegisPO22 9NQ
Born December 1961
Director
Appointed 01 Jul 2016
Resigned 15 Aug 2025

KISRAY, Philip Jeffrey Mac

Resigned
The Atrium, ChichesterPO19 8SQ
Born November 1960
Director
Appointed 01 May 2009
Resigned 01 May 2022

KRITZMACHER, John Anthony

Resigned
The Atrium, ChichesterPO19 8SQ
Born November 1960
Director
Appointed 16 Jun 2014
Resigned 31 Dec 2021

LONG, Robert Charles

Resigned
The Atrium, ChichesterPO19 8SQ
Born September 1957
Director
Appointed 25 Sept 1992
Resigned 31 Oct 2017

MAIR, Robert Steven Robertson

Resigned
Harlech House Hatch Lane, LissGU33 7NJ
Born March 1954
Director
Appointed 19 Jul 1994
Resigned 30 Apr 2000

PESCE, William J

Resigned
C/O John Wiley And Sons Inc., Hoboken
Born May 1951
Director
Appointed 28 Mar 1996
Resigned 01 May 2009

POULTER, Angela Patricia

Resigned
54 Plainwood Close, ChichesterPO19 4YB
Born July 1947
Director
Appointed 01 Mar 1997
Resigned 31 May 2008

ROBERTS, David Gardner

Resigned
28 Bankfield Lane, SouthportPR9 7NJ
Born March 1932
Director
Appointed 25 Sept 1992
Resigned 31 Dec 1996

SMITH, Stephen Michael

Resigned
The Atrium, ChichesterPO19 8SQ
Born September 1954
Director
Appointed 19 Feb 2008
Resigned 13 Apr 2015

WILEY, Deborah E

Resigned
57 Prospect Hill Avenue, SummitFOREIGN
Born April 1946
Director
Appointed 25 Sept 1992
Resigned 07 Jun 1996

WILEY, William Bradford

Resigned
57 Prospect Hill Avenue, SummitFOREIGN
Born November 1910
Director
Appointed 25 Sept 1992
Resigned 04 Jun 1993

Persons with significant control

1

Southern Gate, ChichesterPO19 8SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Resolution
29 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
30 April 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
26 April 2019
SH19Statement of Capital
Legacy
26 April 2019
CAP-SSCAP-SS
Legacy
26 April 2019
SH20SH20
Resolution
26 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2009
MEM/ARTSMEM/ARTS
Legacy
24 April 2009
SH20SH20
Legacy
24 April 2009
CAP-MDSCCAP-MDSC
Legacy
24 April 2009
CAP-SSCAP-SS
Resolution
24 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Statement Of Affairs
25 May 2007
SASA
Legacy
23 May 2007
88(2)R88(2)R
Legacy
11 May 2007
123Notice of Increase in Nominal Capital
Legacy
17 April 2007
288cChange of Particulars
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Resolution
17 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
11 November 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2002
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
287Change of Registered Office
Auditors Resignation Company
17 May 2002
AUDAUD
Accounts With Accounts Type Group
18 December 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 November 1998
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
8 August 1996
288288
Legacy
7 June 1996
288288
Legacy
26 April 1996
288288
Legacy
12 April 1996
288288
Accounts With Accounts Type Full Group
16 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
288288
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
1 July 1993
288288
Legacy
9 November 1992
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Accounts With Accounts Type Full Group
20 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Accounts With Accounts Type Full Group
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Accounts With Accounts Type Full Group
24 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
19 April 1990
363363
Legacy
18 April 1990
288288
Legacy
27 March 1990
288288
Legacy
8 March 1990
288288
Legacy
21 February 1990
123Notice of Increase in Nominal Capital
Resolution
21 February 1990
RESOLUTIONSResolutions
Resolution
21 February 1990
RESOLUTIONSResolutions
Resolution
21 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
11 May 1989
225(1)225(1)
Legacy
5 February 1989
288288
Legacy
5 February 1989
287Change of Registered Office
Legacy
5 February 1989
224224
Certificate Change Of Name Company
12 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 1988
NEWINCIncorporation