Background WavePink WaveYellow Wave

WTL PUBLICATIONS LTD. (06569107)

WTL PUBLICATIONS LTD. (06569107) is an active UK company. incorporated on 17 April 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. WTL PUBLICATIONS LTD. has been registered for 17 years. Current directors include CANTALE, Antony Rowland, CANTALE, Sheila Thelma, WHITE, Keith John, Dr.

Company Number
06569107
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
10 Crescent Road, London, E18 1JB
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
CANTALE, Antony Rowland, CANTALE, Sheila Thelma, WHITE, Keith John, Dr
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTL PUBLICATIONS LTD.

WTL PUBLICATIONS LTD. is an active company incorporated on 17 April 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. WTL PUBLICATIONS LTD. was registered 17 years ago.(SIC: 58110)

Status

active

Active since 17 years ago

Company No

06569107

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

10 Crescent Road London, E18 1JB,

Previous Addresses

15a Station Road Epping Essex CM16 4HG England
From: 22 January 2020To: 1 December 2025
, 8 the Shrubberies, George Lane, South Woodford, London, E18 1BD, England
From: 16 January 2017To: 22 January 2020
, 10 Crescent Road, South Woodford, London, E18 1JB
From: 17 April 2008To: 16 January 2017
Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Mar 19
Director Joined
Oct 23
Director Left
Jan 25
New Owner
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CANTALE, Antony Rowland

Active
Station Road, EppingCM16 4HG
Born August 1946
Director
Appointed 17 Apr 2008

CANTALE, Sheila Thelma

Active
Station Road, EppingCM16 4HG
Born January 1951
Director
Appointed 25 Mar 2019

WHITE, Keith John, Dr

Active
Station Road, EppingCM16 4HG
Born January 1947
Director
Appointed 17 Apr 2008

BOGGIS, Arthur John

Resigned
Claremount Grove, Woodford GreenIG8 7HS
Secretary
Appointed 17 Apr 2008
Resigned 23 Dec 2016

BARNETT, Stephen David

Resigned
61-65 High Street, Great MissendenHP16 0AA
Born August 1965
Director
Appointed 18 Oct 2023
Resigned 10 Jan 2025

Persons with significant control

2

Dr Keith John White

Active
Fairview Gardens, Woodford GreenIG8 7DJ
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2025

Mr Antony Rowland Cantale

Active
Station Road, EppingCM16 4HG
Born August 1946

Nature of Control

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

Filing History

49

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
1 April 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
24 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Incorporation Company
17 April 2008
NEWINCIncorporation