Background WavePink WaveYellow Wave

WITH BEST WISHES (PETTS WOOD) LTD. (05326007)

WITH BEST WISHES (PETTS WOOD) LTD. (05326007) is an active UK company. incorporated on 6 January 2005. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. WITH BEST WISHES (PETTS WOOD) LTD. has been registered for 21 years. Current directors include SHAH, Jayendra, SHAH, Prakash.

Company Number
05326007
Status
active
Type
ltd
Incorporated
6 January 2005
Age
21 years
Address
57 Westrow Gardens, Ilford, IG3 9NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
SHAH, Jayendra, SHAH, Prakash
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITH BEST WISHES (PETTS WOOD) LTD.

WITH BEST WISHES (PETTS WOOD) LTD. is an active company incorporated on 6 January 2005 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. WITH BEST WISHES (PETTS WOOD) LTD. was registered 21 years ago.(SIC: 47789)

Status

active

Active since 21 years ago

Company No

05326007

LTD Company

Age

21 Years

Incorporated 6 January 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

FINALVISION LIMITED
From: 6 January 2005To: 5 August 2005
Contact
Address

57 Westrow Gardens Ilford, IG3 9NF,

Previous Addresses

With Best Wishes, 115 Holland Road, East Ham London E6 2EP
From: 6 January 2005To: 17 January 2015
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHAH, Jayendra

Active
38 Walden Road, ChislehurstBR7 5DL
Secretary
Appointed 22 Jul 2005

SHAH, Prakash

Active
Westrow Gardens, IlfordIG3 9NF
Secretary
Appointed 22 Jul 2005

SHAH, Jayendra

Active
38 Walden Road, ChislehurstBR7 5DL
Born January 1957
Director
Appointed 22 Jul 2005

SHAH, Prakash

Active
Westrow Gardens, IlfordIG3 9NF
Born August 1959
Director
Appointed 22 Jul 2005

THOMPSON, Peter

Resigned
55 Broxbourne Road, OrpingtonBR6 0BB
Secretary
Appointed 06 Jan 2005
Resigned 22 Jul 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Jan 2005
Resigned 06 Jan 2005

THOMPSON, Hilary

Resigned
55 Broxbourne Road, OrpingtonBR6 0BB
Born March 1939
Director
Appointed 06 Jan 2005
Resigned 22 Jul 2005

THOMPSON, Peter

Resigned
55 Broxbourne Road, OrpingtonBR6 0BB
Born May 1936
Director
Appointed 06 Jan 2005
Resigned 22 Jul 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Jan 2005
Resigned 06 Jan 2005

Persons with significant control

1

Westrow Gardens, IlfordIG3 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
5 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
17 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
363aAnnual Return
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
190190
Legacy
5 April 2006
353353
Legacy
5 April 2006
287Change of Registered Office
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
8 August 2005
287Change of Registered Office
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2005
88(3)88(3)
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Incorporation Company
6 January 2005
NEWINCIncorporation