Background WavePink WaveYellow Wave

WHEELER END RENTALS LIMITED (06321424)

WHEELER END RENTALS LIMITED (06321424) is an active UK company. incorporated on 23 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. WHEELER END RENTALS LIMITED has been registered for 18 years. Current directors include WIGLEY, Suzanne, Ms..

Company Number
06321424
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
59 Dean Street, London, W1D 6AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
WIGLEY, Suzanne, Ms.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELER END RENTALS LIMITED

WHEELER END RENTALS LIMITED is an active company incorporated on 23 July 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. WHEELER END RENTALS LIMITED was registered 18 years ago.(SIC: 77390)

Status

active

Active since 18 years ago

Company No

06321424

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

59 Dean Street London, W1D 6AN,

Previous Addresses

42 Wellington Park Clifton Bristol BS82UW Uk
From: 23 July 2007To: 18 August 2011
Timeline

9 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jun 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
May 17
Director Joined
May 17
Owner Exit
Aug 17
Director Left
Jul 18
Owner Exit
Jul 18
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WIGLEY, Suzanne, Ms.

Active
Dean Street, LondonW1D 6AN
Born March 1947
Director
Appointed 23 Jul 2007

ROWE, Brenda Elizabeth

Resigned
42 Wellington Park, BristolBS8 2UW
Secretary
Appointed 23 Jul 2007
Resigned 08 Aug 2011

KEEVILL, John Ernest

Resigned
Dean Street, LondonW1D 6AN
Born April 1950
Director
Appointed 15 May 2017
Resigned 13 Jun 2018

NICOLI, Eric Luciano

Resigned
London Road, AscotSL5 0JN
Born August 1950
Director
Appointed 29 Jun 2011
Resigned 15 May 2017

ROWE, Brenda Elizabeth

Resigned
42 Wellington Park, BristolBS8 2UW
Born December 1950
Director
Appointed 23 Jul 2007
Resigned 28 Apr 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Eric Luciano Nicoli

Ceased
London Road, AscotSL5 0JN
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2017

Mrs Suzanne Wigley

Active
Dean Street, LondonW1D 6AN
Born March 1947

Nature of Control

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

Filing History

63

Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
4 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Sail Address Company
22 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Resolution
19 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Incorporation Company
23 July 2007
NEWINCIncorporation