Background WavePink WaveYellow Wave

WELLSYKE LTD. (04283913)

WELLSYKE LTD. (04283913) is an active UK company. incorporated on 7 September 2001. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WELLSYKE LTD. has been registered for 24 years. Current directors include MARTIN, David, MARTIN, Katrina, MARTIN, Kerryanne and 1 others.

Company Number
04283913
Status
active
Type
ltd
Incorporated
7 September 2001
Age
24 years
Address
Portland House, Kettering, NN15 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, David, MARTIN, Katrina, MARTIN, Kerryanne, MARTIN, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLSYKE LTD.

WELLSYKE LTD. is an active company incorporated on 7 September 2001 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WELLSYKE LTD. was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04283913

LTD Company

Age

24 Years

Incorporated 7 September 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

MOTORHOG HOLDINGS LIMITED
From: 8 May 2014To: 20 April 2019
DONCASTER MOTOR SPARES HOLDINGS LIMITED
From: 7 September 2001To: 8 May 2014
Contact
Address

Portland House 11-13 Station Road Kettering, NN15 7HH,

Previous Addresses

Bentley Moor Lane Adwick Le Street Doncaster South Yorkshire DN6 7BD
From: 24 April 2012To: 27 January 2022
Bently Moor Lane, Adwick-Le-Street, Doncaster South Yorkshire DN6 7BD
From: 7 September 2001To: 24 April 2012
Timeline

47 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Share Issue
Apr 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jun 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Secured
Mar 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Feb 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MARTIN, David

Active
11-13 Station Road, KetteringNN15 7HH
Secretary
Appointed 08 Sept 2001

MARTIN, David

Active
11-13 Station Road, KetteringNN15 7HH
Born June 1961
Director
Appointed 07 Sept 2001

MARTIN, Katrina

Active
11-13 Station Road, KetteringNN15 7HH
Born April 1964
Director
Appointed 01 Jan 2021

MARTIN, Kerryanne

Active
11-13 Station Road, KetteringNN15 7HH
Born September 1969
Director
Appointed 01 Jan 2021

MARTIN, Richard

Active
11-13 Station Road, KetteringNN15 7HH
Born October 1965
Director
Appointed 07 Sept 2001

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 07 Sept 2001
Resigned 08 Sept 2001

Persons with significant control

3

1 Active
2 Ceased
11-13 Station Road, KetteringNN15 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018

Mr David Martin

Ceased
Bentley Moor Lane, DoncasterDN6 7BD
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2018

Mr Richard Martin

Ceased
Bentley Moor Lane, DoncasterDN6 7BD
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
27 January 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Resolution
20 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
6 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 October 2015
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Secretary Company With Change Date
15 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
28 April 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Group
22 May 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 April 2013
SH02Allotment of Shares (prescribed particulars)
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
27 March 2013
MG02MG02
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Legacy
1 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Legacy
19 July 2011
MG01MG01
Accounts With Accounts Type Group
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Sail Address Company
7 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
25 March 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 August 2008
AAAnnual Accounts
Legacy
15 January 2008
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
24 August 2007
AAAnnual Accounts
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Medium
19 April 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
88(3)88(3)
Legacy
11 March 2002
88(2)R88(2)R
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Memorandum Articles
21 January 2002
MEM/ARTSMEM/ARTS
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Incorporation Company
7 September 2001
NEWINCIncorporation