Background WavePink WaveYellow Wave

WTS TECHNOLOGIES LIMITED (04700686)

WTS TECHNOLOGIES LIMITED (04700686) is an active UK company. incorporated on 18 March 2003. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. WTS TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include PATEL, Laxmiben.

Company Number
04700686
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
1 Milestone Court, Leeds, LS28 6HE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PATEL, Laxmiben
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTS TECHNOLOGIES LIMITED

WTS TECHNOLOGIES LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WTS TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04700686

LTD Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

XCIL SOLUTIONS LIMITED
From: 7 April 2003To: 18 August 2003
EXCIL SOLUTIONS LIMITED
From: 18 March 2003To: 7 April 2003
Contact
Address

1 Milestone Court Stanningley Leeds, LS28 6HE,

Previous Addresses

Unit 1 Milestone Court Stanningley Pudsey West Yorkshire LS28 6HE England
From: 31 March 2022To: 31 May 2023
Unit 4 Milestone Court Stanningley Pudsey West Yorkshire LS28 6HE
From: 18 March 2003To: 31 March 2022
Timeline

5 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Owner Exit
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PATEL, Laxmiben

Active
Milestone Court, LeedsLS28 6HE
Born August 1949
Director
Appointed 06 Jan 2026

PATEL, Jayntilal

Resigned
12b Pentland Avenue, BradfordBD14 6JG
Secretary
Appointed 19 Mar 2003
Resigned 18 Aug 2003

PATEL, Nilesh

Resigned
12b Pentland Avenue, BradfordBD14 6JG
Secretary
Appointed 18 Aug 2003
Resigned 11 Apr 2009

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 18 Mar 2003
Resigned 21 Mar 2003

PATEL, Chetan

Resigned
Milestone Court, LeedsLS28 6HE
Born July 1972
Director
Appointed 18 Aug 2003
Resigned 06 Jan 2026

PATEL, Nilesh

Resigned
12b Pentland Avenue, BradfordBD14 6JG
Born July 1970
Director
Appointed 19 Mar 2003
Resigned 18 Aug 2003

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 18 Mar 2003
Resigned 21 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Laxmiben Patel

Active
Milestone Court, LeedsLS28 6HE
Born August 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Jan 2026

Mr Chetan Patel

Ceased
Milestone Court, LeedsLS28 6HE
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2017
Ceased 06 Jan 2026
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Legacy
9 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
287Change of Registered Office
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 August 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Incorporation Company
18 March 2003
NEWINCIncorporation