Background WavePink WaveYellow Wave

WYLVA TRADING LIMITED (06863557)

WYLVA TRADING LIMITED (06863557) is an active UK company. incorporated on 30 March 2009. with registered office in Marlow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WYLVA TRADING LIMITED has been registered for 16 years. Current directors include HINDOCHA, Bharat Thakarshi, LEWIS, Stephen Clifton, MENDELSSOHN, Martin Charles and 3 others.

Company Number
06863557
Status
active
Type
ltd
Incorporated
30 March 2009
Age
16 years
Address
The Marlow Club Globeside Business Park, Marlow, SL7 1LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HINDOCHA, Bharat Thakarshi, LEWIS, Stephen Clifton, MENDELSSOHN, Martin Charles, PENNINGTON, Jonathan Michael, VAN DER KNAAP, Richard Saunders, WILLIAMS, Jonathan Robin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYLVA TRADING LIMITED

WYLVA TRADING LIMITED is an active company incorporated on 30 March 2009 with the registered office located in Marlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WYLVA TRADING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06863557

LTD Company

Age

16 Years

Incorporated 30 March 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 17 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

1 day left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

The Marlow Club Globeside Business Park Fieldhouse Lane Marlow, SL7 1LU,

Previous Addresses

447 Kenton Road Harrow Middlesex HA3 0XY
From: 15 May 2013To: 10 September 2021
10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 3 September 2010To: 15 May 2013
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 30 March 2009To: 3 September 2010
Timeline

53 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Mar 13
Capital Update
Mar 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Loan Secured
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Capital Reduction
Feb 16
Share Buyback
Mar 16
Share Buyback
Jul 16
Capital Reduction
Sept 16
Funding Round
Mar 17
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Nov 18
Director Joined
Apr 19
Funding Round
Apr 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Share Buyback
Apr 19
Director Left
May 20
Funding Round
Nov 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Jun 22
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Left
Mar 26
31
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HINDOCHA, Bharat Thakarshi

Active
Sunbury Avenue, LondonNW7 3SJ
Born April 1950
Director
Appointed 26 Oct 2009

LEWIS, Stephen Clifton

Active
145 Farnham Lane, SloughSL2 2AS
Born August 1956
Director
Appointed 30 Mar 2009

MENDELSSOHN, Martin Charles

Active
Globeside Business Park, MarlowSL7 1LU
Born June 1958
Director
Appointed 03 Feb 2015

PENNINGTON, Jonathan Michael

Active
Tavistock Terrace, LondonN19 4DB
Born November 1943
Director
Appointed 26 Oct 2009

VAN DER KNAAP, Richard Saunders

Active
Globeside Business Park, MarlowSL7 1LU
Born June 1947
Director
Appointed 03 Feb 2015

WILLIAMS, Jonathan Robin

Active
Globeside Business Park, MarlowSL7 1LU
Born December 1981
Director
Appointed 03 Feb 2015

LAVERY, Siobhan Joan

Resigned
Centrium, WokingGU22 7PD
Secretary
Appointed 30 Mar 2009
Resigned 10 Sept 2012

WHITEHOUSE, Grant Leslie

Resigned
Winter House, TeddingtonTW11 8AW
Secretary
Appointed 10 Sept 2012
Resigned 08 Jul 2013

BEAUMONT, Paul Joseph

Resigned
Aspiring Heights, HanslopeMK19 7DB
Born October 1964
Director
Appointed 01 May 2009
Resigned 19 Aug 2009

CLARKE, Pierre

Resigned
1 Fleming Drive, HitchinSG5 4FF
Born January 1972
Director
Appointed 30 Mar 2009
Resigned 01 May 2009

CORBALLY, Colin George Eric

Resigned
Parkland Drive, St AlbansAL3 4AH
Born November 1968
Director
Appointed 19 Aug 2009
Resigned 07 Mar 2013

COSTARD, David James

Resigned
West Drive, ReadingRG4 6GL
Born February 1936
Director
Appointed 26 Oct 2009
Resigned 13 Feb 2015

EDWARDS, Thomas Charles

Resigned
Globeside Business Park, MarlowSL7 1LU
Born November 1988
Director
Appointed 28 Mar 2019
Resigned 17 Mar 2026

FLAHIVE, Brendan Joseph

Resigned
Kenton Road, HarrowHA3 0XY
Born April 1945
Director
Appointed 26 Oct 2009
Resigned 06 Jan 2015

JAGSI, Sudhir Gunvant

Resigned
Market Place, HatfieldAL10 0LN
Born June 1961
Director
Appointed 26 Oct 2009
Resigned 19 Jan 2015

KERRY, Roger Frank

Resigned
34b High Street, Burton-On-TrentDE13 9LS
Born January 1940
Director
Appointed 26 Oct 2009
Resigned 22 May 2020

LISTER, James Ashton

Resigned
Elsfield Road, OxfordOX3 9UH
Born October 1934
Director
Appointed 26 Oct 2009
Resigned 06 Jan 2015

STEELE, Ronald Frank

Resigned
Halings Lane, UxbridgeUB9 5DQ
Born July 1943
Director
Appointed 26 Oct 2009
Resigned 02 May 2022
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
15 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
23 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Resolution
10 April 2019
RESOLUTIONSResolutions
Resolution
10 April 2019
RESOLUTIONSResolutions
Resolution
10 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Cancellation Shares
10 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 April 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Resolution
26 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 March 2017
SH10Notice of Particulars of Variation
Resolution
15 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2016
AA01Change of Accounting Reference Date
Capital Cancellation Shares
2 September 2016
SH06Cancellation of Shares
Resolution
29 July 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Capital Return Purchase Own Shares
3 March 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2016
SH06Cancellation of Shares
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
4 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Legacy
23 April 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
11 March 2015
SH03Return of Purchase of Own Shares
Memorandum Articles
2 March 2015
MAMA
Resolution
2 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
2 March 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Capital Cancellation Shares
23 April 2013
SH06Cancellation of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Resolution
4 April 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 March 2013
SH19Statement of Capital
Legacy
26 March 2013
SH20SH20
Legacy
26 March 2013
CAP-SSCAP-SS
Resolution
26 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
18 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
288aAppointment of Director or Secretary
Incorporation Company
30 March 2009
NEWINCIncorporation