Background WavePink WaveYellow Wave

A J WHEELER LIMITED (05323073)

A J WHEELER LIMITED (05323073) is an active UK company. incorporated on 4 January 2005. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. A J WHEELER LIMITED has been registered for 21 years. Current directors include HEWETT, Karen Louise, HEWETT, Peter John.

Company Number
05323073
Status
active
Type
ltd
Incorporated
4 January 2005
Age
21 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HEWETT, Karen Louise, HEWETT, Peter John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A J WHEELER LIMITED

A J WHEELER LIMITED is an active company incorporated on 4 January 2005 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. A J WHEELER LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05323073

LTD Company

Age

21 Years

Incorporated 4 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ENCY ASSOCIATES LIMITED
From: 4 January 2005To: 1 August 2012
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

10 English Business Park English Close Hove East Sussex BN3 7ET England
From: 15 October 2019To: 12 June 2020
338 London Road Portsmouth Hampshire PO2 9JY England
From: 5 October 2016To: 15 October 2019
, Unit 5 Links House, Dundas Lane, Portsmouth, Hampshire, PO3 5BL
From: 3 September 2012To: 5 October 2016
, Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, PO5 1DS
From: 4 January 2005To: 3 September 2012
Timeline

14 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Funding Round
Jan 10
Director Left
Jan 10
Funding Round
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Nov 12
Loan Cleared
Sept 13
Director Joined
Jan 18
New Owner
Oct 23
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
Portsmouth, United KingdomPO2 9JY
Corporate secretary
Appointed 10 Dec 2020

HEWETT, Karen Louise

Active
London Road, PortsmouthPO2 9JY
Born December 1967
Director
Appointed 02 Jan 2018

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 15 Dec 2009

OSBORNE, Chantelle Louise

Resigned
3 Privett Road, PortsmouthPO7 5HJ
Secretary
Appointed 04 Jan 2005
Resigned 03 Jan 2007

OSBORNE, Mark

Resigned
Ernest Road, PortsmouthPO1 5RF
Secretary
Appointed 03 Jan 2007
Resigned 01 Aug 2012

AYLING, Alan Robert

Resigned
The Willows, WaterloovillePO7 6YB
Born January 1980
Director
Appointed 15 Dec 2009
Resigned 01 Aug 2012

HEWLETT, Victoria Marie

Resigned
144 Stride Avenue, PortsmouthPO3 6HW
Born May 1977
Director
Appointed 18 Apr 2005
Resigned 15 Dec 2009

OSBORNE, Mark Anthony

Resigned
Ernest Road, PortsmouthPO1 5RF
Born October 1970
Director
Appointed 02 Aug 2012
Resigned 03 Aug 2012

OSBORNE, Mark Anthony

Resigned
Ernest Road, PortsmouthPO1 5RF
Born October 1970
Director
Appointed 04 Jan 2005
Resigned 01 Aug 2012

Persons with significant control

2

Mrs Karen Louise Hewett

Active
PortsmouthPO2 9JY
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

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
Fundings
Financials
Latest Activities

Filing History

84

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 December 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Sail Address Company With New Address
1 December 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 August 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
19 January 2012
RP04RP04
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Legacy
12 April 2010
MG01MG01
Legacy
19 March 2010
MG01MG01
Change Account Reference Date Company Current Extended
14 January 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Incorporation Company
4 January 2005
NEWINCIncorporation