Background WavePink WaveYellow Wave

WLI (UK) LIMITED (04051205)

WLI (UK) LIMITED (04051205) is an active UK company. incorporated on 11 August 2000. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WLI (UK) LIMITED has been registered for 25 years. Current directors include BERGER, Wayne David, Mr., MONTUPET, James Colin.

Company Number
04051205
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
Fourth Floor Abbots House, Reading, RG1 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BERGER, Wayne David, Mr., MONTUPET, James Colin
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WLI (UK) LIMITED

WLI (UK) LIMITED is an active company incorporated on 11 August 2000 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WLI (UK) LIMITED was registered 25 years ago.(SIC: 82110)

Status

active

Active since 25 years ago

Company No

04051205

LTD Company

Age

25 Years

Incorporated 11 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

JEWELWEB LIMITED
From: 11 August 2000To: 18 October 2000
Contact
Address

Fourth Floor Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

1 Grenfell Road Maidenhead Berkshire SL6 1HN England
From: 27 June 2016To: 11 August 2022
Level 5 Belvedere Basing View Basingstoke Hampshire RG21 4HG
From: 11 August 2000To: 27 June 2016
Timeline

47 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Nov 15
Loan Secured
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Jul 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Funding Round
May 18
Director Left
Feb 19
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BERGER, Wayne David, Mr.

Active
Abbots House, ReadingRG1 3BD
Born October 1973
Director
Appointed 26 Jan 2026

MONTUPET, James Colin

Active
Abbots House, ReadingRG1 3BD
Born May 1986
Director
Appointed 15 Jul 2025

BEN-DAVID, Iris

Resigned
10 Grass Park, FinchleyN3 1UB
Secretary
Appointed 07 Sept 2000
Resigned 08 Jun 2006

LEE-YOUNG, Amanda Jill

Resigned
Abbots House, ReadingRG1 3BD
Secretary
Appointed 18 Jul 2008
Resigned 01 Jun 2023

RAISMAN, Jeremy Philip

Resigned
Winterdown, Holmbury St MaryRH5 6NL
Secretary
Appointed 08 Jun 2006
Resigned 21 Sept 2006

RALSMAN, Jeremy Philip

Resigned
Winterdown, Holmbury St. MaryRH5 6NL
Secretary
Appointed 26 Sept 2006
Resigned 18 Jul 2008

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 11 Aug 2000
Resigned 07 Sept 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Aug 2000
Resigned 11 Aug 2000

BELL, Robert

Resigned
Basing ViewRG21 4HG
Born November 1967
Director
Appointed 18 Oct 2013
Resigned 31 May 2016

BEN-DAVID, Jeremy

Resigned
Abbots House, ReadingRG1 3BD
Born January 1963
Director
Appointed 30 Nov 2020
Resigned 09 May 2023

BEN-DAVID, Jeremy

Resigned
Via Cassia Centro Rezidenziale, La Giustinia RomaFOREIGN
Born January 1963
Director
Appointed 07 Sept 2000
Resigned 10 Jul 2009

BISSET, Kenneth Alisdair

Resigned
39a Pack Lane, BasingstokeRG23 7BJ
Born December 1957
Director
Appointed 08 Jun 2006
Resigned 31 May 2009

BLUNDEN, Mark Edward

Resigned
Abbots House, ReadingRG1 3BD
Born December 1968
Director
Appointed 07 Mar 2025
Resigned 26 Jan 2026

BOLTON, Simon Andrew

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born April 1971
Director
Appointed 09 Nov 2015
Resigned 07 Feb 2019

COHEN, Peter James

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born September 1952
Director
Appointed 07 Nov 2012
Resigned 31 Oct 2016

DAW, Michael Charles

Resigned
Minthorpe Lane, WinchesterSO22 4NP
Born February 1952
Director
Appointed 31 May 2009
Resigned 03 Dec 2009

HARRISON, Steven Joseph

Resigned
Montagu Road, DatchetSL3 9DT
Born April 1969
Director
Appointed 31 May 2009
Resigned 31 Dec 2012

JENKINS, Huw William Howell

Resigned
Abbots House, ReadingRG1 3BD
Born March 1965
Director
Appointed 17 May 2016
Resigned 17 Sept 2025

LEE, Matthew John

Resigned
Basing ViewRG21 4HG
Born October 1975
Director
Appointed 21 Feb 2012
Resigned 26 Jun 2013

LEE YOUNG, Amanda Jill

Resigned
Basing ViewRG21 4HG
Born March 1965
Director
Appointed 07 Nov 2012
Resigned 26 Jun 2013

SHORROCKS, Dominic Richard

Resigned
Abbots House, ReadingRG1 3BD
Born June 1972
Director
Appointed 30 Nov 2020
Resigned 11 May 2023

SKIDMORE, John Fletcher

Resigned
Basing ViewRG21 4HG
Born February 1967
Director
Appointed 26 Jun 2013
Resigned 10 Oct 2013

TAYLOR, Mark

Resigned
Abbots House, ReadingRG1 3BD
Born March 1970
Director
Appointed 06 Jul 2017
Resigned 01 Jul 2024

WILHELM, Olaf August Martin

Resigned
Basing ViewRG21 4HG
Born February 1962
Director
Appointed 03 Dec 2009
Resigned 21 Feb 2012

WILLIAMS, Sarah Anne

Resigned
Abbots House, ReadingRG1 3BD
Born November 1974
Director
Appointed 16 May 2023
Resigned 25 Oct 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Aug 2000
Resigned 11 Aug 2000

QUICKNESS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate director
Appointed 11 Aug 2000
Resigned 07 Sept 2000

Persons with significant control

1

Grenville Street, St HellierJE4 8PX

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

148

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Termination Secretary Company
21 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Legacy
15 November 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Memorandum Articles
22 April 2015
MAMA
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Miscellaneous
18 March 2009
MISCMISC
Accounts With Accounts Type Small
25 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
287Change of Registered Office
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288cChange of Particulars
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
287Change of Registered Office
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Resolution
16 August 2000
RESOLUTIONSResolutions
Legacy
16 August 2000
287Change of Registered Office
Incorporation Company
11 August 2000
NEWINCIncorporation