Background WavePink WaveYellow Wave

WILTON & BAIN MANAGEMENT SOLUTIONS LIMITED (08208245)

WILTON & BAIN MANAGEMENT SOLUTIONS LIMITED (08208245) is an active UK company. incorporated on 10 September 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. WILTON & BAIN MANAGEMENT SOLUTIONS LIMITED has been registered for 13 years. Current directors include HERON, David James, MARMION, Piers.

Company Number
08208245
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
30 Coleman Street, London, EC2R 5AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HERON, David James, MARMION, Piers
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON & BAIN MANAGEMENT SOLUTIONS LIMITED

WILTON & BAIN MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 10 September 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. WILTON & BAIN MANAGEMENT SOLUTIONS LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08208245

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

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

30 Coleman Street London, EC2R 5AL,

Previous Addresses

55 Old Broad Street London EC2M 1RX England
From: 13 June 2019To: 15 November 2024
C/O Rostrons Yare House 62-64 Thorpe Road Norwich England NR1 1RY
From: 10 September 2012To: 13 June 2019
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Nov 12
Director Joined
Nov 12
Loan Secured
Apr 14
Loan Secured
Jun 17
Director Joined
Dec 18
Director Joined
Oct 20
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Secured
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HERON, David James

Active
Coleman Street, LondonEC2R 5AL
Born April 1978
Director
Appointed 31 Oct 2012

MARMION, Piers

Active
Coleman Street, LondonEC2R 5AL
Born February 1959
Director
Appointed 26 Oct 2020

LATREUILLE, Benjamin Richard

Resigned
Coleman Street, LondonEC2R 5AL
Born August 1976
Director
Appointed 10 Sept 2012
Resigned 16 Jul 2025

MOBBS, Jeremy Sinclair Lindsay

Resigned
Coleman Street, LondonEC2R 5AL
Born December 1975
Director
Appointed 10 Sept 2012
Resigned 16 Jul 2025

SAEED, Oneib

Resigned
Coleman Street, LondonEC2R 5AL
Born August 1974
Director
Appointed 26 Nov 2018
Resigned 09 Jan 2026

Persons with significant control

1

Old Broad Street, LondonEC2M 1RX

Nature of Control

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

Filing History

50

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Resolution
20 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Incorporation Company
10 September 2012
NEWINCIncorporation