Background WavePink WaveYellow Wave

WISBRIDGE HOLDINGS LIMITED (05744525)

WISBRIDGE HOLDINGS LIMITED (05744525) is an active UK company. incorporated on 15 March 2006. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WISBRIDGE HOLDINGS LIMITED has been registered for 20 years. Current directors include DUKE, Rachel Louise, GREIG, Joanna Louise, SCHÖNBERGER, Lucinda.

Company Number
05744525
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
Wisbridge Farm, Royston, SG8 8AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUKE, Rachel Louise, GREIG, Joanna Louise, SCHÖNBERGER, Lucinda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISBRIDGE HOLDINGS LIMITED

WISBRIDGE HOLDINGS LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WISBRIDGE HOLDINGS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05744525

LTD Company

Age

20 Years

Incorporated 15 March 2006

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Wisbridge Farm Reed Royston, SG8 8AH,

Previous Addresses

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England
From: 31 October 2016To: 25 November 2024
Abbey House, 51 High Street Saffron Walden Essex CB10 1AF
From: 15 March 2006To: 31 October 2016
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Jun 19
Loan Cleared
Mar 21
Owner Exit
Oct 23
Director Left
Aug 24
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DUKE, Diana

Active
Wisbridge Farm, RoystonSG8 8AH
Secretary
Appointed 15 Mar 2006

DUKE, Rachel Louise

Active
Reed, RoystonSG8 8AH
Born September 1972
Director
Appointed 06 Jun 2018

GREIG, Joanna Louise

Active
Reed, RoystonSG8 8AH
Born July 1968
Director
Appointed 03 Apr 2019

SCHÖNBERGER, Lucinda

Active
Reed, RoystonSG8 8AH
Born September 1962
Director
Appointed 03 Apr 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 06 Jun 2018
Resigned 28 Jun 2024

DUKE, Antony Thomas, Executors Of

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1964
Director
Appointed 15 Mar 2006
Resigned 07 May 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Mar 2006
Resigned 15 Mar 2006

Persons with significant control

4

3 Active
1 Ceased

Mrs Rachel Louise Duke

Active
Reed, RoystonSG8 8AH
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Aug 2025

Mrs Joanna Louise Greig

Active
Reed, RoystonSG8 8AH
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Aug 2025

Ms Lucinda Schönberger

Active
Reed, RoystonSG8 8AH
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Aug 2025

Executors Of Antony Thomas Duke

Ceased
Tollgate West, ColchesterCO3 8AB
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
19 March 2026
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
18 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 March 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
23 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
23 April 2007
88(2)R88(2)R
Legacy
11 April 2007
363aAnnual Return
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
28 December 2006
123Notice of Increase in Nominal Capital
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation