Background WavePink WaveYellow Wave

WTGISL LIMITED (07465078)

WTGISL LIMITED (07465078) is an active UK company. incorporated on 9 December 2010. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. WTGISL LIMITED has been registered for 15 years. Current directors include BORSON, Stefan Leon.

Company Number
07465078
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
Highfield Court Tollgate, Eastleigh, SO53 3TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BORSON, Stefan Leon
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTGISL LIMITED

WTGISL LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. WTGISL LIMITED was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07465078

LTD Company

Age

15 Years

Incorporated 9 December 2010

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

INGENIE SERVICES LIMITED
From: 9 December 2010To: 3 November 2020
Contact
Address

Highfield Court Tollgate Chandler's Ford Eastleigh, SO53 3TY,

Previous Addresses

The Stables Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England
From: 14 March 2016To: 9 December 2020
310 Harbour Yard Chelsea Harbour London SW10 0XD
From: 9 December 2010To: 14 March 2016
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Funding Round
May 12
Funding Round
May 12
Director Left
May 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jun 19
Loan Secured
Jul 19
Director Left
Mar 20
Funding Round
Apr 20
Director Joined
May 20
Director Joined
May 20
Funding Round
May 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 23
Capital Update
Jul 25
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BORSON, Stefan Leon

Active
Tollgate, EastleighSO53 3TY
Born March 1975
Director
Appointed 11 Mar 2021

LAMBERT, Marie

Resigned
Harbour Yard, LondonSW10 0XD
Secretary
Appointed 12 Jan 2011
Resigned 10 Mar 2016

WALKER, Edward Ian Charles

Resigned
Thorncroft Manor, LeatherheadKT22 8JB
Secretary
Appointed 10 Mar 2016
Resigned 07 Nov 2018

WOODALL, Christopher Francis

Resigned
Thorncroft Manor, LeatherheadKT22 8JB
Secretary
Appointed 07 Nov 2018
Resigned 10 Mar 2020

BROUGHTON, Stephen William

Resigned
Thorncroft Manor, LeatherheadKT22 8JB
Born April 1947
Director
Appointed 12 Jan 2011
Resigned 09 Jan 2017

CAVANAGH, Selim Damian

Resigned
Tollgate, EastleighSO53 3TY
Born May 1971
Director
Appointed 09 Jan 2018
Resigned 11 Mar 2021

HURLOCK, Cara Louise

Resigned
Thorncroft Manor, LeatherheadKT22 8JB
Born February 1970
Director
Appointed 19 May 2020
Resigned 01 Nov 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 Dec 2010
Resigned 09 Dec 2010

KETTERINGHAM, Michael John

Resigned
Thorncroft Manor, LeatherheadKT22 8JB
Born May 1971
Director
Appointed 30 Jan 2017
Resigned 08 Jan 2018

KING, Richard Damian

Resigned
Harbour Yard, LondonSW10 0XD
Born March 1969
Director
Appointed 12 Jan 2011
Resigned 01 May 2015

MCKEE, Christopher Raymond

Resigned
Harbour Yard, LondonSW10 0XD
Born February 1957
Director
Appointed 14 Jun 2011
Resigned 01 Dec 2015

PROCTOR-WILTON, Luke Justine Alexander

Resigned
Thorncroft Manor, LeatherheadKT22 8JB
Born August 1982
Director
Appointed 19 May 2020
Resigned 01 Nov 2020

WILLIAMS, Mark Pritchard

Resigned
Thorncroft Manor, LeatherheadKT22 8JB
Born March 1965
Director
Appointed 21 Apr 2016
Resigned 28 Jun 2019

WOODALL, Christopher Francis

Resigned
Thorncroft Manor, LeatherheadKT22 8JB
Born August 1965
Director
Appointed 06 Feb 2017
Resigned 10 Mar 2020

YOUNG, David Thomas Mcaree

Resigned
Tollgate, EastleighSO53 3TY
Born June 1961
Director
Appointed 22 Nov 2017
Resigned 30 May 2023

Persons with significant control

1

Tollgate, EastleighSO53 3TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 July 2025
SH19Statement of Capital
Legacy
11 July 2025
SH20SH20
Legacy
11 July 2025
CAP-SSCAP-SS
Resolution
11 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 December 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
9 December 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
9 November 2020
MR05Certification of Charge
Resolution
3 November 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Auditors Resignation Company
3 September 2015
AUDAUD
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Sail Address Company With Old Address
20 December 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Move Registers To Sail Company
9 January 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Sail Address Company
16 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Incorporation Company
9 December 2010
NEWINCIncorporation