Background WavePink WaveYellow Wave

WROXTON CAPITAL LIMITED (07418500)

WROXTON CAPITAL LIMITED (07418500) is an active UK company. incorporated on 25 October 2010. with registered office in Chipping Sodbury. The company operates in the Construction sector, engaged in development of building projects. WROXTON CAPITAL LIMITED has been registered for 15 years. Current directors include REYNOLDS, Ainsley Elizabeth, REYNOLDS, Brian Andrew.

Company Number
07418500
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
Gowran House, Chipping Sodbury, BS37 6AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, Ainsley Elizabeth, REYNOLDS, Brian Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WROXTON CAPITAL LIMITED

WROXTON CAPITAL LIMITED is an active company incorporated on 25 October 2010 with the registered office located in Chipping Sodbury. The company operates in the Construction sector, specifically engaged in development of building projects. WROXTON CAPITAL LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07418500

LTD Company

Age

15 Years

Incorporated 25 October 2010

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Gowran House 56 Broad Street Chipping Sodbury, BS37 6AG,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Oct 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

REYNOLDS, Ainsley Elizabeth

Active
56 Broad Street, Chipping SodburyBS37 6AG
Born May 1973
Director
Appointed 25 Oct 2010

REYNOLDS, Brian Andrew

Active
56 Broad Street, Chipping SodburyBS37 6AG
Born August 1963
Director
Appointed 25 Oct 2010

Persons with significant control

2

Ainsley Elizabeth Reynolds

Active
56 Broad Street, Chipping SodburyBS37 6AG
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Brian Andrew Reynolds

Active
56 Broad Street, Chipping SodburyBS37 6AG
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Elect To Keep The Directors Register Information On The Public Register
2 November 2016
EH01EH01
Elect To Keep The Directors Residential Address Register Information On The Public Register
2 November 2016
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
2 November 2016
EH03EH03
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
23 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2010
NEWINCIncorporation