Background WavePink WaveYellow Wave

WOCKHARDT UK LIMITED (05835570)

WOCKHARDT UK LIMITED (05835570) is an active UK company. incorporated on 2 June 2006. with registered office in Wrexham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). WOCKHARDT UK LIMITED has been registered for 19 years. Current directors include DOWNEY, Kevin John, FERNANDES, Amelia, LIMAYE, Ravindra Kamalakar and 1 others.

Company Number
05835570
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
Ash Road North, Wrexham, LL13 9UF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
DOWNEY, Kevin John, FERNANDES, Amelia, LIMAYE, Ravindra Kamalakar, SAHNI, Ajay
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOCKHARDT UK LIMITED

WOCKHARDT UK LIMITED is an active company incorporated on 2 June 2006 with the registered office located in Wrexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). WOCKHARDT UK LIMITED was registered 19 years ago.(SIC: 46460)

Status

active

Active since 19 years ago

Company No

05835570

LTD Company

Age

19 Years

Incorporated 2 June 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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

WOCKHARDT UK DISTRIBUTION LIMITED
From: 2 June 2006To: 8 August 2006
Contact
Address

Ash Road North Wrexham Industrial Estate Wrexham, LL13 9UF,

Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 10
Director Left
May 10
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jun 14
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Loan Cleared
Jun 22
Loan Secured
Jun 22
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
May 24
Director Joined
May 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WAINWRIGHT, Jason

Active
Ash Road North, WrexhamLL13 9UF
Secretary
Appointed 01 Apr 2012

DOWNEY, Kevin John

Active
Ash Road North, WrexhamLL13 9UF
Born September 1966
Director
Appointed 01 May 2024

FERNANDES, Amelia

Active
Ash Road North, WrexhamLL13 9UF
Born April 1957
Director
Appointed 01 Apr 2024

LIMAYE, Ravindra Kamalakar

Active
Ash Road North, WrexhamLL13 9UF
Born January 1964
Director
Appointed 31 Dec 2020

SAHNI, Ajay

Active
8117 Fallanden, Zurich
Born July 1966
Director
Appointed 31 Mar 2010

DHARKAR, Vardhan Vasant

Resigned
B/401, Runwal Tower, Mumbai
Secretary
Appointed 02 Jun 2006
Resigned 05 Nov 2006

KAKABALIA, Ashish

Resigned
29 Kings Close, WrexhamLL13 8NX
Secretary
Appointed 05 Nov 2006
Resigned 01 Apr 2012

ROBERTSON, Reynolds

Resigned
8 Oakfield Road, East CowesPO32 6DX
Secretary
Appointed 02 Jun 2006
Resigned 02 Jun 2006

BARU, Sanjaya, Dr.

Resigned
Ash Road North, WrexhamLL13 9UF
Born May 1954
Director
Appointed 14 Aug 2023
Resigned 31 Mar 2024

BARU, Sanjaya, Dr.

Resigned
Ash Road North, WrexhamLL13 9UF
Born May 1954
Director
Appointed 15 Sept 2021
Resigned 12 Aug 2022

DHARKAR, Vardhan Vasant

Resigned
B/401, Runwal Tower, Mumbai
Born May 1962
Director
Appointed 02 Jun 2006
Resigned 05 Nov 2006

GANDHI, Rajiv Babulal

Resigned
50 Pushpakunj 1st Floor, Mumbai
Born November 1955
Director
Appointed 02 Jun 2006
Resigned 31 Mar 2010

KHETAN, Vijay

Resigned
103 Indraprastha Raheja Township, Mumbai
Born April 1965
Director
Appointed 05 Nov 2006
Resigned 01 Jan 2014

URQUHART, Gordon

Resigned
Ash Road North, WrexhamLL13 9UF
Born April 1952
Director
Appointed 01 Jun 2014
Resigned 31 Dec 2020

VENKATESAN, Gopalakrishnan

Resigned
20 Waterview Blvd, Parsippany
Born July 1964
Director
Appointed 01 Jan 2014
Resigned 31 Jan 2023

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Corporate director
Appointed 02 Jun 2006
Resigned 02 Jun 2006
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
24 March 2012
MG01MG01
Legacy
24 March 2012
MG01MG01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 February 2010
AA01Change of Accounting Reference Date
Miscellaneous
14 December 2009
MISCMISC
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
190190
Legacy
13 June 2007
353353
Legacy
13 June 2007
287Change of Registered Office
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
88(2)R88(2)R
Legacy
12 January 2007
123Notice of Increase in Nominal Capital
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
88(2)R88(2)R
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2006
225Change of Accounting Reference Date
Legacy
9 June 2006
325325
Legacy
9 June 2006
353353
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Incorporation Company
2 June 2006
NEWINCIncorporation