Background WavePink WaveYellow Wave

OCCAM WILE LIMITED (05397921)

OCCAM WILE LIMITED (05397921) is a liquidation UK company. incorporated on 18 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OCCAM WILE LIMITED has been registered for 21 years. Current directors include HALL, Michael Edward.

Company Number
05397921
Status
liquidation
Type
ltd
Incorporated
18 March 2005
Age
21 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HALL, Michael Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCCAM WILE LIMITED

OCCAM WILE LIMITED is an liquidation company incorporated on 18 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OCCAM WILE LIMITED was registered 21 years ago.(SIC: 70100)

Status

liquidation

Active since 21 years ago

Company No

05397921

LTD Company

Age

21 Years

Incorporated 18 March 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

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

Next Due

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

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

24 - 32 Eastbury Road Beckton London E6 6LP United Kingdom
From: 22 February 2018To: 23 October 2025
4th Floor Imperial House 15 Kingsway London WC2B 6UN
From: 6 December 2011To: 22 February 2018
Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN
From: 18 March 2005To: 6 December 2011
Timeline

18 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Share Buyback
Jun 10
Director Left
Sept 12
Funding Round
Sept 12
Director Joined
Sept 12
Loan Secured
Sept 13
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Jul 15
Director Left
Nov 16
Loan Secured
Nov 16
Director Joined
May 17
Loan Secured
Jul 17
Director Left
Sept 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Left
Oct 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HALL, Michael Edward

Active
10 Fleet Place, LondonEC4M 7RB
Born April 1963
Director
Appointed 18 Dec 2017

GILL, Nicholas Charles Ronald

Resigned
London Industrial Park, LondonE6 6LP
Secretary
Appointed 18 Mar 2005
Resigned 22 Aug 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Mar 2005
Resigned 18 Mar 2005

BEAUMONT, Jamie Adam

Resigned
London Industrial Park, LondonE6 6LP
Born June 1980
Director
Appointed 18 Sept 2012
Resigned 06 Feb 2014

FRANCIS, Richard

Resigned
Imperial House, LondonWC2B 6UN
Born February 1961
Director
Appointed 29 Mar 2017
Resigned 31 Aug 2017

GILL, Nicholas Charles Ronald

Resigned
London Industrial Park, LondonE6 6LP
Born December 1966
Director
Appointed 18 Mar 2005
Resigned 22 Aug 2024

GORDON, Alan Nicholas

Resigned
Imperial House, LondonWC2B 6UN
Born April 1961
Director
Appointed 04 Feb 2014
Resigned 09 Jul 2016

ISELIN, William Duane

Resigned
13a Sheffield Terrace, LondonW8 7NQ
Born September 1965
Director
Appointed 18 Mar 2005
Resigned 18 Sept 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Mar 2005
Resigned 18 Mar 2005

Persons with significant control

1

15 Kingsway, LondonWC2B 6UN

Nature of Control

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

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 October 2025
600600
Resolution
16 October 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
16 October 2025
LIQ02LIQ02
Resolution
10 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Resolution
3 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Group
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Legacy
2 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Group
30 January 2010
AAAnnual Accounts
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
12 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
122122
Legacy
7 August 2007
287Change of Registered Office
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Small
4 December 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
88(2)R88(2)R
Legacy
25 April 2005
88(2)R88(2)R
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Incorporation Company
18 March 2005
NEWINCIncorporation