Background WavePink WaveYellow Wave

WILSON ENTERPRISES LTD (07445124)

WILSON ENTERPRISES LTD (07445124) is an active UK company. incorporated on 19 November 2010. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WILSON ENTERPRISES LTD has been registered for 15 years. Current directors include REED, Carole Ann, WILSON, David William, WILSON, Robert Edward Charles.

Company Number
07445124
Status
active
Type
ltd
Incorporated
19 November 2010
Age
15 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REED, Carole Ann, WILSON, David William, WILSON, Robert Edward Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON ENTERPRISES LTD

WILSON ENTERPRISES LTD is an active company incorporated on 19 November 2010 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WILSON ENTERPRISES LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07445124

LTD Company

Age

15 Years

Incorporated 19 November 2010

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Previous Addresses

Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 18 February 2020To: 7 February 2024
4-8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU
From: 25 September 2012To: 18 February 2020
Lowesby Hall Lowesby Road Leicester LE7 9DD England
From: 8 February 2012To: 25 September 2012
145-157 St John Street London EC1V 4PW England
From: 19 November 2010To: 8 February 2012
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Sept 12
Funding Round
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Jan 15
Loan Secured
Apr 16
Funding Round
Nov 16
Loan Cleared
Dec 16
Funding Round
Jan 17
Funding Round
Dec 17
Loan Secured
May 18
Funding Round
Dec 18
Director Left
Jan 19
Loan Secured
Jul 19
Funding Round
Nov 19
Funding Round
Mar 20
Director Joined
Apr 20
Funding Round
Dec 20
Loan Secured
Jan 21
Loan Cleared
Jul 21
Director Joined
Jul 24
Funding Round
Sept 24
New Owner
Nov 24
13
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

NORMAN, David

Active
Leicester Road, IbstockLE67 6HP
Secretary
Appointed 18 Dec 2023

REED, Carole Ann

Active
Leicester Road, IbstockLE67 6HP
Born January 1963
Director
Appointed 19 Jul 2024

WILSON, David William

Active
Canal Street, DerbyDE1 2RJ
Born December 1941
Director
Appointed 03 May 2013

WILSON, Robert Edward Charles

Active
Canal Street, DerbyDE1 2RJ
Born July 1988
Director
Appointed 08 Apr 2020

AGS SERVICES LIMITED

Resigned
Barlows Road, BirminghamB15 2PL
Corporate secretary
Appointed 01 Apr 2018
Resigned 18 Dec 2023

KOE, Adrian Michael

Resigned
St John Street, LondonEC1V 4PW
Born August 1946
Director
Appointed 19 Nov 2010
Resigned 08 Feb 2012

WILSON, Laura Isobel

Resigned
Kilwardby Street, Ashby De La ZouchLE65 2FU
Born November 1955
Director
Appointed 03 May 2013
Resigned 07 Jan 2019

WILSON, Robert Edward Charles

Resigned
Lowesby, LeicesterLE7 9DD
Born July 1988
Director
Appointed 01 Oct 2012
Resigned 03 May 2013

WESTCO DIRECTORS LTD

Resigned
St John Street, LondonEC1V 4PW
Corporate director
Appointed 19 Nov 2010
Resigned 08 Feb 2012

Persons with significant control

4

Canal Street, DerbyDE1 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2024
Canal Street, DerbyDE1 2RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2024

Mrs Laura Isobel Wilson

Active
Canal Street, DerbyDE1 2RJ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 14 Oct 2024

Mr David William Wilson

Active
Canal Street, DerbyDE1 2RJ
Born December 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Resolution
9 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Resolution
17 May 2024
RESOLUTIONSResolutions
Memorandum Articles
17 May 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Resolution
10 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 March 2020
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Resolution
26 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Resolution
7 December 2017
RESOLUTIONSResolutions
Resolution
7 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Resolution
14 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Resolution
14 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Resolution
12 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
25 November 2013
RP04RP04
Second Filing Of Form With Form Type
15 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Resolution
30 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Resolution
26 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Resolution
21 May 2013
RESOLUTIONSResolutions
Resolution
16 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Incorporation Company
19 November 2010
NEWINCIncorporation