Background WavePink WaveYellow Wave

WSV HOLDINGS LIMITED (06279431)

WSV HOLDINGS LIMITED (06279431) is an active UK company. incorporated on 14 June 2007. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WSV HOLDINGS LIMITED has been registered for 18 years. Current directors include ALDRIDGE, Daniel Vincent, ALSYBURY, David Patrick, ATHAY, Nathan Andrew and 2 others.

Company Number
06279431
Status
active
Type
ltd
Incorporated
14 June 2007
Age
18 years
Address
Kilvey Road, Northampton, NN4 7BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALDRIDGE, Daniel Vincent, ALSYBURY, David Patrick, ATHAY, Nathan Andrew, BLAXILL, Adam Patrick Gavin, COULL, David Athol
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSV HOLDINGS LIMITED

WSV HOLDINGS LIMITED is an active company incorporated on 14 June 2007 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WSV HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06279431

LTD Company

Age

18 Years

Incorporated 14 June 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 April 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Kilvey Road Brackmills Northampton, NN4 7BQ,

Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Jul 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Director Joined
Dec 25
Director Left
Feb 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ALDRIDGE, Daniel Vincent

Active
Kilvey Road, NorthamptonNN4 7BQ
Born August 1973
Director
Appointed 29 Aug 2025

ALSYBURY, David Patrick

Active
Brackmills, NorthamptonNN4 7BQ
Born November 1982
Director
Appointed 05 Dec 2025

ATHAY, Nathan Andrew

Active
Kilvey Road, NorthamptonNN4 7BQ
Born June 1989
Director
Appointed 29 Aug 2025

BLAXILL, Adam Patrick Gavin

Active
Kilvey Road, NorthamptonNN4 7BQ
Born March 1969
Director
Appointed 29 Aug 2025

COULL, David Athol

Active
Kilvey Road, NorthamptonNN4 7BQ
Born August 1982
Director
Appointed 29 Aug 2025

BARLOW, Sally-Ann

Resigned
Kilvey Road, NorthamptonNN4 7BQ
Secretary
Appointed 29 Aug 2025
Resigned 19 Dec 2025

BARLOW, Sally-Ann

Resigned
4 Gates Close, IrthlingboroughNN9 5EF
Secretary
Appointed 14 Jun 2007
Resigned 29 Aug 2025

BARLOW, Stephen John

Resigned
Gates Close, WellingboroughNN9 5EF
Born November 1961
Director
Appointed 14 Jun 2007
Resigned 02 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Ash Ridge Road, BristolBS32 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2025

Mrs Sally-Ann Barlow

Ceased
IrthlingboroughNN9 5EF
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2025
Ceased 29 Aug 2025

Mr Stephen John Barlow

Ceased
IrthlingboroughNN9 5EF
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 November 2025
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2025
AR01AR01
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Move Registers To Sail Company With New Address
21 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
24 September 2025
RP04AP01RP04AP01
Memorandum Articles
23 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 July 2025
PSC01Notification of Individual PSC
Confirmation Statement
16 June 2025
CS01Confirmation Statement
Resolution
19 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
24 July 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 July 2017
MAMA
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 February 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 February 2017
CC04CC04
Resolution
2 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Statement Of Affairs
27 July 2007
SASA
Legacy
27 July 2007
88(2)R88(2)R
Legacy
16 July 2007
225Change of Accounting Reference Date
Incorporation Company
14 June 2007
NEWINCIncorporation