Background WavePink WaveYellow Wave

WILMINGTON PUBLISHING & INFORMATION LIMITED (03368442)

WILMINGTON PUBLISHING & INFORMATION LIMITED (03368442) is an active UK company. incorporated on 9 May 1997. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. WILMINGTON PUBLISHING & INFORMATION LIMITED has been registered for 28 years.

Company Number
03368442
Status
active
Type
ltd
Incorporated
9 May 1997
Age
28 years
Address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, B24 9FD
Industry Sector
Information and Communication
Business Activity
Book publishing
SIC Codes
58110, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMINGTON PUBLISHING & INFORMATION LIMITED

WILMINGTON PUBLISHING & INFORMATION LIMITED is an active company incorporated on 9 May 1997 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. WILMINGTON PUBLISHING & INFORMATION LIMITED was registered 28 years ago.(SIC: 58110, 58142)

Status

active

Active since 28 years ago

Company No

03368442

LTD Company

Age

28 Years

Incorporated 9 May 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

PENDRAGON PROFESSIONAL INFORMATION LIMITED
From: 28 May 2021To: 21 June 2021
WILMINGTON PUBLISHING & INFORMATION LIMITED
From: 6 October 2010To: 28 May 2021
WATERLOW LEGAL & REGULATORY LIMITED
From: 24 June 2005To: 6 October 2010
WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED
From: 10 December 1997To: 24 June 2005
SPEED 6345 LIMITED
From: 9 May 1997To: 10 December 1997
Contact
Address

Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway Birmingham, B24 9FD,

Previous Addresses

5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
From: 15 December 2017To: 29 November 2024
6-14 Underwood Street London England N1 7JQ
From: 24 December 2012To: 15 December 2017
19-21 Christopher Street London England EC2A 2BS England
From: 10 January 2012To: 24 December 2012
35 Cheyne Path Hanwell Ealing W7 1QR
From: 1 December 2009To: 10 January 2012
Paulton House 8 Shepherdess Walk London N1 7LB
From: 9 May 1997To: 1 December 2009
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Oct 10
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Left
May 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
6 March 2026
PARENT_ACCPARENT_ACC
Legacy
6 March 2026
AGREEMENT2AGREEMENT2
Resolution
23 December 2025
RESOLUTIONSResolutions
Memorandum Articles
23 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Resolution
21 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
21 June 2021
CONNOTConfirmation Statement Notification
Resolution
28 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
28 May 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Legacy
28 December 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Legacy
8 May 2009
363aAnnual Return
Auditors Resignation Company
26 March 2009
AUDAUD
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
15 February 2008
288cChange of Particulars
Legacy
14 February 2008
288aAppointment of Director or Secretary
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
288cChange of Particulars
Legacy
1 June 2007
363aAnnual Return
Legacy
31 May 2007
353353
Legacy
31 May 2007
288cChange of Particulars
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
2 February 2007
400400
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Auditors Resignation Company
20 July 1999
AUDAUD
Legacy
15 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 1999
AUDAUD
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
287Change of Registered Office
Legacy
24 February 1998
225Change of Accounting Reference Date
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
88(2)R88(2)R
Legacy
12 January 1998
123Notice of Increase in Nominal Capital
Legacy
8 January 1998
287Change of Registered Office
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
287Change of Registered Office
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1997
NEWINCIncorporation