Background WavePink WaveYellow Wave

WILSONS (COMPANY AGENTS) LIMITED (02863497)

WILSONS (COMPANY AGENTS) LIMITED (02863497) is an active UK company. incorporated on 19 October 1993. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILSONS (COMPANY AGENTS) LIMITED has been registered for 32 years. Current directors include EDWARDS, Anthony Michael, JOHNSON, James Anthony, LONERGAN, Jane Mercedes and 2 others.

Company Number
02863497
Status
active
Type
ltd
Incorporated
19 October 1993
Age
32 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Anthony Michael, JOHNSON, James Anthony, LONERGAN, Jane Mercedes, PARKER, Michael Edward, THORNTON, Benjamin Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSONS (COMPANY AGENTS) LIMITED

WILSONS (COMPANY AGENTS) LIMITED is an active company incorporated on 19 October 1993 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILSONS (COMPANY AGENTS) LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02863497

LTD Company

Age

32 Years

Incorporated 19 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

EVENART LIMITED
From: 19 October 1993To: 24 November 1993
Contact
Address

Alexandra House St Johns Street Salisbury, SP1 2SB,

Previous Addresses

Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 19 October 1993To: 4 February 2013
Timeline

12 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Nov 16
Director Left
May 17
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

EDWARDS, Anthony Michael

Active
St Johns Street, SalisburySP1 2SB
Born September 1963
Director
Appointed 17 Aug 2020

JOHNSON, James Anthony

Active
St Johns Street, SalisburySP1 2SB
Born August 1970
Director
Appointed 17 Aug 2020

LONERGAN, Jane Mercedes

Active
St Johns Street, SalisburySP1 2SB
Born February 1965
Director
Appointed 17 Aug 2020

PARKER, Michael Edward

Active
St Johns Street, SalisburySP1 2SB
Born December 1966
Director
Appointed 17 Aug 2020

THORNTON, Benjamin Charles

Active
St Johns Street, SalisburySP1 2SB
Born February 1976
Director
Appointed 17 Aug 2020

STEPHENS, Jonathan Mark

Resigned
St Johns Street, SalisburySP1 2SB
Nominee secretary
Appointed 03 Nov 1993
Resigned 31 Mar 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 1993
Resigned 03 Nov 1993

BEDDOW, Judith Ann

Resigned
Cheverell Mill, DevizesSN10 5UP
Born January 1954
Director
Appointed 23 Oct 2007
Resigned 30 Apr 2017

RITCHIE, James Ian

Resigned
St Johns Street, SalisburySP1 2SB
Born August 1980
Director
Appointed 25 Feb 2014
Resigned 30 Apr 2016

ROBERTS, Andrew Charles Righton

Resigned
Churchfields Road, SalisburySP2 7NH
Born July 1964
Director
Appointed 01 May 2008
Resigned 05 Dec 2014

ROBERTS, Andrew Charles Righton

Resigned
16 Park Street, SalisburySP1 3AU
Born July 1964
Director
Appointed 12 Aug 1999
Resigned 30 Jun 2000

STEPHENS, Jonathan Mark

Resigned
St Johns Street, SalisburySP1 2SB
Born February 1955
Nominee director
Appointed 03 Nov 1993
Resigned 31 Mar 2022

SYKES, Duncan William

Resigned
Bramley Cottage, SalisburySP5 4DE
Born August 1975
Director
Appointed 18 Aug 2000
Resigned 23 Oct 2007

WHITMORE, Stephen Charles

Resigned
St Johns Street, SalisburySP1 2SB
Born May 1956
Director
Appointed 03 Nov 1993
Resigned 30 Apr 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Oct 1993
Resigned 03 Nov 1993

Persons with significant control

1

St Johns Street, SalisburySP1 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
16 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
18 August 2005
287Change of Registered Office
Legacy
15 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288cChange of Particulars
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
26 October 2000
363aAnnual Return
Legacy
26 October 2000
363(353)363(353)
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 January 1999
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Legacy
29 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 1996
AAAnnual Accounts
Legacy
18 November 1996
88(2)R88(2)R
Memorandum Articles
18 November 1996
MEM/ARTSMEM/ARTS
Resolution
18 November 1996
RESOLUTIONSResolutions
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
288cChange of Particulars
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1994
AAAnnual Accounts
Legacy
22 April 1994
224224
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Legacy
31 December 1993
288288
Legacy
31 December 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
287Change of Registered Office
Certificate Change Of Name Company
23 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1993
NEWINCIncorporation