Background WavePink WaveYellow Wave

THOMAS WILLMAX LTD. (03607464)

THOMAS WILLMAX LTD. (03607464) is an active UK company. incorporated on 30 July 1998. with registered office in Sale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THOMAS WILLMAX LTD. has been registered for 27 years. Current directors include YACOOB, Rahim.

Company Number
03607464
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
189 Washway Road, Sale, M33 4AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
YACOOB, Rahim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS WILLMAX LTD.

THOMAS WILLMAX LTD. is an active company incorporated on 30 July 1998 with the registered office located in Sale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THOMAS WILLMAX LTD. was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03607464

LTD Company

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

TIC DEVELOPMENTS LIMITED
From: 7 December 1999To: 17 July 2001
TIC DECOR LIMITED
From: 30 July 1998To: 7 December 1999
Contact
Address

189 Washway Road Sale, M33 4AH,

Previous Addresses

Arden Hall 66 Brooklands Road Sale M33 3SJ England
From: 16 August 2022To: 28 February 2024
Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL
From: 30 July 1998To: 16 August 2022
Timeline

10 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
New Owner
Aug 17
New Owner
Aug 17
Director Left
May 21
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

YACOOB, Rahim

Active
Washway Road, SaleM33 4AH
Born May 1972
Director
Appointed 26 Feb 2024

PACKMAN, Mark Frederick

Resigned
Matrix House, AltrinchamWA14 5NL
Secretary
Appointed 04 Jul 2001
Resigned 06 May 2021

SHILLITO, Thomas

Resigned
179 Washway Road, SaleM33 4AH
Secretary
Appointed 30 Jul 1998
Resigned 04 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 1998
Resigned 30 Jul 1998

MASHAL, David

Resigned
66 Brooklands Road, SaleM33 3SJ
Born July 1971
Director
Appointed 05 Jul 2001
Resigned 26 Feb 2024

PACKMAN, Mark Frederick

Resigned
Matrix House, AltrinchamWA14 5NL
Born October 1961
Director
Appointed 04 Jul 2001
Resigned 06 May 2021

SHILLITO, Wayne Thomas

Resigned
66 Brooklands Road, SaleM33 3SJ
Born April 1967
Director
Appointed 30 Jul 1998
Resigned 26 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Rahim Yacoob

Active
Washway Road, SaleM33 4AH
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2024

Mr Wayne Thomas Shillito

Ceased
66 Brooklands Road, SaleM33 3SJ
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Feb 2024

David Mashal

Ceased
66 Brooklands Road, SaleM33 3SJ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
2 April 2024
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Memorandum Articles
9 March 2024
MAMA
Resolution
3 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Move Registers To Sail Company
4 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
27 January 2006
287Change of Registered Office
Legacy
16 November 2005
225Change of Accounting Reference Date
Legacy
11 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
88(2)R88(2)R
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
6 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
225Change of Accounting Reference Date
Legacy
4 August 1998
288bResignation of Director or Secretary
Incorporation Company
30 July 1998
NEWINCIncorporation