Background WavePink WaveYellow Wave

WISHPOOL LIMITED (03728659)

WISHPOOL LIMITED (03728659) is an active UK company. incorporated on 9 March 1999. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. WISHPOOL LIMITED has been registered for 27 years. Current directors include JOCE, Mark Frederick.

Company Number
03728659
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Construction
Business Activity
Electrical installation
Directors
JOCE, Mark Frederick
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISHPOOL LIMITED

WISHPOOL LIMITED is an active company incorporated on 9 March 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. WISHPOOL LIMITED was registered 27 years ago.(SIC: 43210)

Status

active

Active since 27 years ago

Company No

03728659

LTD Company

Age

27 Years

Incorporated 9 March 1999

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 9 March 1999To: 26 May 2022
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOCE, Amanda Jane

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 27 Mar 2008

JOCE, Mark Frederick

Active
9 Appold Street, LondonEC2A 2AP
Born November 1961
Director
Appointed 12 Mar 1999

JOCE, Mark Frederick

Resigned
Tencreek House Tencreek Lane, LooePL13 2JR
Secretary
Appointed 12 Mar 1999
Resigned 27 Mar 2008

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Mar 1999
Resigned 12 Mar 1999

JOCE, Brett Segrue

Resigned
Higher Dowgas Farm, St. AustellPL26 7LU
Born April 1964
Director
Appointed 12 Mar 1999
Resigned 27 Mar 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Mar 1999
Resigned 12 Mar 1999

Persons with significant control

1

Mr Mark Frederick Joce

Active
9 Appold Street, LondonEC2A 2AP
Born November 1961

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

72

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
7 August 2008
225Change of Accounting Reference Date
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
122122
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
225Change of Accounting Reference Date
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
287Change of Registered Office
Incorporation Company
9 March 1999
NEWINCIncorporation