Background WavePink WaveYellow Wave

WBR ACTUARIAL LIMITED (05321651)

WBR ACTUARIAL LIMITED (05321651) is an active UK company. incorporated on 29 December 2004. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 2 other business activities. WBR ACTUARIAL LIMITED has been registered for 21 years. Current directors include BOTTERILL, Roy, DOWNIE, David Oliver, HARDING-COX, Lucas and 4 others.

Company Number
05321651
Status
active
Type
ltd
Incorporated
29 December 2004
Age
21 years
Address
5a Dominus Way, Leicester, LE19 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BOTTERILL, Roy, DOWNIE, David Oliver, HARDING-COX, Lucas, LEANDERS, Rocky Neville, MOORE, Thomas Peter, SANTANEY, David Kenneth, TILLEY, Martin James
SIC Codes
65300, 66290, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBR ACTUARIAL LIMITED

WBR ACTUARIAL LIMITED is an active company incorporated on 29 December 2004 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 2 other business activities. WBR ACTUARIAL LIMITED was registered 21 years ago.(SIC: 65300, 66290, 70229)

Status

active

Active since 21 years ago

Company No

05321651

LTD Company

Age

21 Years

Incorporated 29 December 2004

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 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CENSEO ACTUARIES & CONSULTANTS LIMITED
From: 29 December 2004To: 1 April 2025
Contact
Address

5a Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 16 May 2014To: 11 December 2024
the Blackfriars Foundry 156 Blackfriars Road London SE1 8EN
From: 29 December 2004To: 16 May 2014
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Apr 18
New Owner
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Dec 22
Director Left
Jan 23
Owner Exit
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
Director Left
Dec 25
Loan Cleared
Mar 26
Loan Secured
Mar 26
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BOTTERILL, Roy

Active
Dominus Way, LeicesterLE19 1RP
Born June 1964
Director
Appointed 09 Dec 2024

DOWNIE, David Oliver

Active
Dominus Way, LeicesterLE19 1RP
Born April 1965
Director
Appointed 09 Dec 2024

HARDING-COX, Lucas

Active
Dominus Way, LeicesterLE19 1RP
Born June 1974
Director
Appointed 09 Dec 2024

LEANDERS, Rocky Neville

Active
Dominus Way, LeicesterLE19 1RP
Born April 1978
Director
Appointed 09 Dec 2024

MOORE, Thomas Peter

Active
Dominus Way, LeicesterLE19 1RP
Born October 1963
Director
Appointed 09 Dec 2024

SANTANEY, David Kenneth

Active
Dominus Way, LeicesterLE19 1RP
Born February 1964
Director
Appointed 09 Dec 2024

TILLEY, Martin James

Active
Dominus Way, LeicesterLE19 1RP
Born December 1965
Director
Appointed 09 Dec 2024

HIGGINS, Brian Malcolm Rex

Resigned
Sarum View, SalisburySP4 6JN
Secretary
Appointed 15 Mar 2007
Resigned 18 May 2007

JONES, Reginald Norman Boughey

Resigned
12 Ridgeway, EdenbridgeTN8 6AR
Secretary
Appointed 29 Dec 2004
Resigned 15 Mar 2007

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 18 May 2007
Resigned 09 Dec 2024

HIGGINS, Sandra Gail

Resigned
The Portway Centre, SalisburySP4 6EB
Born November 1960
Director
Appointed 29 Dec 2004
Resigned 09 Dec 2025

HILL, Matthew James

Resigned
The Portway Centre, SalisburySP4 6EB
Born January 1976
Director
Appointed 01 Apr 2018
Resigned 15 Nov 2022

JONES, Reginald Norman Boughey

Resigned
12 Ridgeway, EdenbridgeTN8 6AR
Born February 1951
Director
Appointed 29 Dec 2004
Resigned 15 Mar 2007

OWEN, Michael

Resigned
St Annes Stack Lane, LongfieldDA3 8BL
Born July 1944
Director
Appointed 19 Jul 2007
Resigned 09 Dec 2024

TOMSETT, Ian

Resigned
1 New Town, ChichesterPO19 1UG
Born June 1958
Director
Appointed 01 Sept 2006
Resigned 30 Jun 2007

WILSON, James Hogg

Resigned
Wheelers Lane, BetchworthRH3 7HJ
Born July 1951
Director
Appointed 03 Apr 2020
Resigned 12 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2024

Mr James Hogg Wilson

Ceased
Wheelers Lane, BetchworthRH3 7HJ
Born July 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Apr 2020
Ceased 12 Jan 2023

Mrs Sandra Gail Higgins

Ceased
The Portway Centre, SalisburySP4 6EB
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Dec 2024
Fundings
Financials
Latest Activities

Filing History

98

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 September 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Capital Cancellation Shares
8 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2023
SH03Return of Purchase of Own Shares
Resolution
16 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 November 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Memorandum Articles
4 May 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Sail Address Company With Old Address
17 October 2012
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 September 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Resolution
5 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
353353
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
23 January 2006
353353
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
287Change of Registered Office
Incorporation Company
29 December 2004
NEWINCIncorporation