Background WavePink WaveYellow Wave

WTS DEVELOPMENTS LIMITED (05713955)

WTS DEVELOPMENTS LIMITED (05713955) is an active UK company. incorporated on 17 February 2006. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. WTS DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include PATEL, Laxmiben.

Company Number
05713955
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
1 Milestone Court, Leeds, LS28 6HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Laxmiben
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTS DEVELOPMENTS LIMITED

WTS DEVELOPMENTS LIMITED is an active company incorporated on 17 February 2006 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. WTS DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05713955

LTD Company

Age

20 Years

Incorporated 17 February 2006

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 30 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 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
Contact
Address

1 Milestone Court Stanningley Leeds, LS28 6HE,

Previous Addresses

1 467 Great Horton Road Stanningley Leeds West Yorkshire LS28 6HE England
From: 31 May 2023To: 31 May 2023
Unti 4 Milestone Court, Stanningley, Pudsey West Yorkshire LS28 6HE
From: 17 February 2006To: 31 May 2023
Timeline

5 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
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

6

1 Active
5 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 17 Feb 2006
Resigned 01 Dec 2006

PATEL, Trishna

Resigned
15 Mossy Bank Close, BradfordBD13 1PX
Secretary
Appointed 01 Dec 2006
Resigned 25 May 2007

PATEL, Chetan

Resigned
33 St Wilfrids Crescent, BradfordBD7 2LQ
Born July 1972
Director
Appointed 25 May 2007
Resigned 06 Jan 2026

PATEL, Nilesh

Resigned
15 Mossy Bank Close, BradfordBD7 3DL
Born July 1970
Director
Appointed 01 Dec 2006
Resigned 20 Mar 2009

PATEL, Trishna

Resigned
15 Mossy Bank Close, BradfordBD13 1PX
Born January 1982
Director
Appointed 17 Feb 2006
Resigned 01 Dec 2006

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
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 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Ceased 06 Jan 2026
Fundings
Financials
Latest Activities

Filing History

55

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
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 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
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
29 May 2007
287Change of Registered Office
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Incorporation Company
17 February 2006
NEWINCIncorporation