Background WavePink WaveYellow Wave

WHEATLEY ASSOCIATES HOLDINGS LIMITED (06796661)

WHEATLEY ASSOCIATES HOLDINGS LIMITED (06796661) is an active UK company. incorporated on 21 January 2009. with registered office in Oxfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. WHEATLEY ASSOCIATES HOLDINGS LIMITED has been registered for 17 years.

Company Number
06796661
Status
active
Type
ltd
Incorporated
21 January 2009
Age
17 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEATLEY ASSOCIATES HOLDINGS LIMITED

WHEATLEY ASSOCIATES HOLDINGS LIMITED is an active company incorporated on 21 January 2009 with the registered office located in Oxfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. WHEATLEY ASSOCIATES HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100, 99999)

Status

active

Active since 17 years ago

Company No

06796661

LTD Company

Age

17 Years

Incorporated 21 January 2009

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

LAKESIDE EIS 1 LIMITED
From: 1 April 2009To: 23 June 2010
SEEBECK 21 LIMITED
From: 21 January 2009To: 1 April 2009
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 27 April 2010To: 1 May 2025
Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA
From: 21 January 2009To: 27 April 2010
Timeline

37 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Share Issue
Apr 10
Director Joined
May 10
Funding Round
May 10
Funding Round
Oct 10
Funding Round
Apr 13
Share Buyback
Apr 13
Capital Update
May 13
Funding Round
Apr 16
Capital Reduction
Mar 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Share Buyback
Mar 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Capital Reduction
Dec 22
Share Buyback
Dec 22
Capital Update
Aug 24
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
16
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 April 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 August 2024
SH19Statement of Capital
Legacy
8 August 2024
OC138OC138
Certificate Capital Reduction Issued Capital
8 August 2024
CERT15CERT15
Resolution
5 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
8 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Resolution
10 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
26 March 2021
SH06Cancellation of Shares
Capital Cancellation Shares
26 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 March 2021
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
12 March 2021
RP04CS01RP04CS01
Resolution
19 February 2021
RESOLUTIONSResolutions
Memorandum Articles
19 February 2021
MAMA
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Auditors Resignation Company
15 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Legacy
2 May 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2013
SH19Statement of Capital
Legacy
2 May 2013
CAP-SSCAP-SS
Resolution
2 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Resolution
30 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Auditors Resignation Company
4 October 2012
AUDAUD
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Sail Address Company With Old Address
27 January 2011
AD02Notification of Single Alternative Inspection Location
Legacy
7 January 2011
MG01MG01
Capital Variation Of Rights Attached To Shares
12 October 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Resolution
12 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Change Of Name Notice
19 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
27 April 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 April 2010
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
27 April 2010
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 April 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Legacy
16 March 2010
MG01MG01
Resolution
10 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
287Change of Registered Office
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
4 April 2009
122122
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2009
NEWINCIncorporation