Background WavePink WaveYellow Wave

WHEATLEY BOOKS LIMITED (06449387)

WHEATLEY BOOKS LIMITED (06449387) is an active UK company. incorporated on 10 December 2007. with registered office in Petersfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHEATLEY BOOKS LIMITED has been registered for 18 years. Current directors include DUDEK, Nicholas, WHEATLEY, Dominic Marius Dennis Anthony.

Company Number
06449387
Status
active
Type
ltd
Incorporated
10 December 2007
Age
18 years
Address
77 Station Road, Petersfield, GU32 3FQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUDEK, Nicholas, WHEATLEY, Dominic Marius Dennis Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEATLEY BOOKS LIMITED

WHEATLEY BOOKS LIMITED is an active company incorporated on 10 December 2007 with the registered office located in Petersfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHEATLEY BOOKS LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06449387

LTD Company

Age

18 Years

Incorporated 10 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

CHORION WHEATLEY LIMITED
From: 10 December 2007To: 20 June 2015
Contact
Address

77 Station Road Petersfield, GU32 3FQ,

Previous Addresses

7 East Pallant Chichester West Sussex PO19 1TR England
From: 3 August 2020To: 8 November 2024
55 New Oxford Street London WC1A 1BS England
From: 28 March 2018To: 3 August 2020
Drury House 34-43 Russell Street London WC2B 5HA
From: 4 January 2012To: 28 March 2018
, 4Th Floor, Aldwych House, 81 Aldwych, London, WC2B 4HN
From: 10 December 2007To: 4 January 2012
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Mar 16
Loan Cleared
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DUDEK, Nicholas

Active
Station Road, PetersfieldGU32 3FQ
Born October 1991
Director
Appointed 13 Jun 2025

WHEATLEY, Dominic Marius Dennis Anthony

Active
Hatts Lane, ShaftesburySP7 9AD
Born April 1959
Director
Appointed 10 Dec 2007

BEALE, Philip Arthur

Resigned
32 Laburnum Grove, HockleySS5 4SG
Secretary
Appointed 10 Dec 2007
Resigned 16 Dec 2011

MINKOW, Andrew

Resigned
East Pallant, ChichesterPO19 1TR
Secretary
Appointed 16 Dec 2020
Resigned 21 Nov 2024

AGGETT, Paul Bernard

Resigned
Hadleigh Road, ColchesterCO7 6QT
Born November 1960
Director
Appointed 29 May 2013
Resigned 31 Mar 2016

ASTOR, William Waldorf, Viscount

Resigned
Ginge Manor, WantonOX12 8QT
Born December 1951
Director
Appointed 10 Dec 2007
Resigned 24 Aug 2011

DOWNING, Terry William

Resigned
52 Streathbourne Road, LondonSW17 8QX
Born June 1965
Director
Appointed 10 Dec 2007
Resigned 16 Dec 2011

FOSTER, Mchael Adam

Resigned
34-43 Russell Street, LondonWC2B 5HA
Born March 1958
Director
Appointed 16 Dec 2011
Resigned 24 May 2013

MICHEL, Caroline Jayne

Resigned
New Oxford Street, LondonWC1A 1BS
Born April 1959
Director
Appointed 16 Dec 2011
Resigned 22 May 2020

SPIERS, Anouska

Resigned
Station Road, PetersfieldGU32 3FQ
Born July 1979
Director
Appointed 01 Sept 2024
Resigned 13 Jun 2025

STRONG, Hilary

Resigned
East Pallant, ChichesterPO19 1TR
Born September 1965
Director
Appointed 22 May 2020
Resigned 01 Sept 2024

TURNER, Jane Elizabeth

Resigned
Flat 4 133 Sutherland Avenue, LondonW9 2QJ
Born April 1960
Director
Appointed 10 Dec 2007
Resigned 03 Nov 2008

Persons with significant control

3

2 Active
1 Ceased
ChichesterPO19 1TR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Dec 2022
East Pallant, ChichesterPO19 1TR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2022

Mr Dominic Marius Dennis Anthony Wheatley

Active
Hatts Lane, ShaftesburySP7 9AD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 March 2014
RP04RP04
Annual Return Company With Made Up Date
27 February 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
26 November 2012
AA01Change of Accounting Reference Date
Legacy
17 May 2012
MG01MG01
Miscellaneous
21 February 2012
MISCMISC
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
88(2)R88(2)R
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Incorporation Company
10 December 2007
NEWINCIncorporation