Background WavePink WaveYellow Wave

WILTON PARK HOLDINGS LIMITED (06757376)

WILTON PARK HOLDINGS LIMITED (06757376) is an active UK company. incorporated on 25 November 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILTON PARK HOLDINGS LIMITED has been registered for 17 years. Current directors include WOOD, Michael David, WOODWARD, Damian William Colin.

Company Number
06757376
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
14-15 Lower Grosvenor Place, London, SW1W 0EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WOOD, Michael David, WOODWARD, Damian William Colin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON PARK HOLDINGS LIMITED

WILTON PARK HOLDINGS LIMITED is an active company incorporated on 25 November 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILTON PARK HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06757376

LTD Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

BEAN PARTNERS UK HOLDINGS LIMITED
From: 25 November 2008To: 23 March 2021
Contact
Address

14-15 Lower Grosvenor Place London, SW1W 0EX,

Previous Addresses

, 170-172 Victoria Street, London, SW1E 5LB, United Kingdom
From: 25 November 2008To: 10 August 2012
Timeline

10 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Jun 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Funding Round
Dec 19
Funding Round
Jan 21
Funding Round
Nov 21
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROY, Amar

Active
Lower Grosvenor Place, LondonSW1W 0EX
Secretary
Appointed 10 Feb 2026

WOOD, Michael David

Active
Lower Grosvenor Place, LondonSW1W 0EX
Born August 1954
Director
Appointed 04 Aug 2011

WOODWARD, Damian William Colin

Active
Lower Grosvenor Place, LondonSW1W 0EX
Born August 1970
Director
Appointed 25 Nov 2008

BALLARDIE, Sally-Frances

Resigned
Lower Grosvenor Place, LondonSW1W 0EX
Born June 1959
Director
Appointed 04 Aug 2011
Resigned 04 Nov 2013

STEVENS, Lance Farrel

Resigned
Lower Grosvenor Place, LondonSW1W 0EX
Born April 1962
Director
Appointed 04 Nov 2013
Resigned 04 Nov 2013

Persons with significant control

1

Mr Damian William Colin Woodward

Active
Lower Grosvenor Place, LondonSW1W 0EX
Born August 1970

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Secretary Company With Name Date
23 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Resolution
23 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
21 April 2009
287Change of Registered Office
Incorporation Company
25 November 2008
NEWINCIncorporation