Background WavePink WaveYellow Wave

WITHAM VILLA LIMITED (03390016)

WITHAM VILLA LIMITED (03390016) is an active UK company. incorporated on 20 June 1997. with registered office in Wigston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WITHAM VILLA LIMITED has been registered for 28 years. Current directors include SAUL, Verity Lesley.

Company Number
03390016
Status
active
Type
ltd
Incorporated
20 June 1997
Age
28 years
Address
304 Leicester Road, Wigston, LE18 1JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAUL, Verity Lesley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHAM VILLA LIMITED

WITHAM VILLA LIMITED is an active company incorporated on 20 June 1997 with the registered office located in Wigston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WITHAM VILLA LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03390016

LTD Company

Age

28 Years

Incorporated 20 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

NO. 318 LEICESTER LIMITED
From: 20 June 1997To: 1 May 1998
Contact
Address

304 Leicester Road Wigston, LE18 1JX,

Previous Addresses

Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP
From: 26 November 2013To: 22 May 2025
6 Dominus Way Meridian Business Park Leicester LE19 1RP
From: 20 June 1997To: 26 November 2013
Timeline

2 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAUL, Christopher Thomas

Active
Cosby Road, LeicesterLE9 6PA
Secretary
Appointed 28 Apr 1998

SAUL, Verity Lesley

Active
Witham Villa Riding Centre, LeicesterLE9 6PA
Born May 1955
Director
Appointed 28 Apr 1998

PRATT, Nicola Amy

Resigned
72 Cherry Street, WigstonLE18 2BD
Secretary
Appointed 20 Jun 1997
Resigned 28 Apr 1998

BOTTERILL, Roy

Resigned
Billinghay Lodge, SilebyLE12 7RS
Born June 1964
Director
Appointed 28 Apr 1998
Resigned 28 Apr 1998

HOLLIS, Paula Clare

Resigned
44 Colchester Road, LeicesterLE5 2DF
Born April 1973
Director
Appointed 20 Jun 1997
Resigned 28 Apr 1998

Persons with significant control

1

Mrs Verity Lesley Saul

Active
Leicester Road, WigstonLE18 1JX
Born May 1955

Nature of Control

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

Filing History

73

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
31 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
88(2)R88(2)R
Legacy
20 December 2000
123Notice of Increase in Nominal Capital
Resolution
20 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
287Change of Registered Office
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 1997
NEWINCIncorporation