Background WavePink WaveYellow Wave

WOS DORMANT 2 LIMITED (06323462)

WOS DORMANT 2 LIMITED (06323462) is an active UK company. incorporated on 25 July 2007. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOS DORMANT 2 LIMITED has been registered for 18 years. Current directors include BATTLEY, Laura Elizabeth, ROMBERG, Lars Anders Ragnar.

Company Number
06323462
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
Aurum House 2 Elland Road, Leicester, LE3 1TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATTLEY, Laura Elizabeth, ROMBERG, Lars Anders Ragnar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOS DORMANT 2 LIMITED

WOS DORMANT 2 LIMITED is an active company incorporated on 25 July 2007 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOS DORMANT 2 LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06323462

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

WATCH SHOP LTD
From: 9 January 2013To: 10 August 2021
S D K JEWELLERS LIMITED
From: 25 July 2007To: 9 January 2013
Contact
Address

Aurum House 2 Elland Road Braunstone Leicester, LE3 1TT,

Previous Addresses

27-29 Cross Street Reading RG1 1ST
From: 6 November 2012To: 7 November 2014
26 Cross Street Reading Berks RG1 1SN
From: 25 July 2007To: 6 November 2012
Timeline

28 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Loan Cleared
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Dec 14
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Oct 17
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Left
May 23
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KENDALL, Patricia

Active
2 Elland Road, LeicesterLE3 1TT
Secretary
Appointed 12 Jul 2021

BATTLEY, Laura Elizabeth

Active
North Row, LondonW1K 6DH
Born February 1982
Director
Appointed 15 Mar 2021

ROMBERG, Lars Anders Ragnar

Active
2 Elland Road, LeicesterLE3 1TT
Born June 1963
Director
Appointed 12 May 2023

JOHAL, Balvinder Singh

Resigned
123 Oaklands Road, HanwellW7 2DT
Secretary
Appointed 25 Jul 2007
Resigned 09 Aug 2007

NAIB, Sham Lal

Resigned
34 Mercia Road, MaidenheadSL6 3DR
Secretary
Appointed 09 Aug 2007
Resigned 26 Aug 2014

OLIFF, Gillian

Resigned
2 Elland Road, LeicesterLE3 1TT
Secretary
Appointed 29 Aug 2019
Resigned 12 Jul 2021

BRODERICK, Anthony John

Resigned
2 Elland Road, LeicesterLE3 1TT
Born September 1958
Director
Appointed 26 Aug 2014
Resigned 29 Aug 2019

DUFFY, Hugh Brian

Resigned
2 Elland Road, LeicesterLE3 1TT
Born July 1954
Director
Appointed 26 Aug 2014
Resigned 29 Aug 2019

EARDLEY, Paul Rex

Resigned
2 Elland Road, LeicesterLE3 1TT
Born September 1960
Director
Appointed 29 Aug 2019
Resigned 15 Mar 2021

FLOYDD, William James Spencer

Resigned
2 Elland Road, LeicesterLE3 1TT
Born February 1969
Director
Appointed 01 Jan 2022
Resigned 12 May 2023

GRAHAM, Michael Steven

Resigned
Cross Street, ReadingRG1 1ST
Born April 1964
Director
Appointed 26 Aug 2014
Resigned 31 Oct 2014

NAIB, Kishore Paul

Resigned
Cross Street, ReadingRG1 1ST
Born January 1981
Director
Appointed 09 Aug 2007
Resigned 26 Aug 2014

NAIB, Sham Lal

Resigned
Cross Street, ReadingRG1 1ST
Born March 1937
Director
Appointed 09 Aug 2007
Resigned 26 Aug 2014

ROMBERG, Lars Anders Ragnar

Resigned
2 Elland Road, LeicesterLE3 1TT
Born June 1963
Director
Appointed 03 Nov 2014
Resigned 01 Jan 2022

JOHAL & COMPANY (NOMINEES) LIMITED

Resigned
123 Oaklands Road, HanwellW7 2DT
Corporate director
Appointed 25 Jul 2007
Resigned 09 Aug 2007

Persons with significant control

1

2 Elland Road, LeicesterLE3 1TT

Nature of Control

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

Filing History

92

Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Resolution
10 August 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Resolution
26 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
19 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Certificate Change Of Name Company
9 January 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Legacy
26 January 2012
MG02MG02
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Legacy
10 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 February 2010
AA01Change of Accounting Reference Date
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
88(2)R88(2)R
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Incorporation Company
25 July 2007
NEWINCIncorporation