Background WavePink WaveYellow Wave

WILSON FIELD GROUP LIMITED (08212364)

WILSON FIELD GROUP LIMITED (08212364) is an active UK company. incorporated on 12 September 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILSON FIELD GROUP LIMITED has been registered for 13 years. Current directors include FRENCH, Jeremy Stuart, JONES, Gavin Richard.

Company Number
08212364
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRENCH, Jeremy Stuart, JONES, Gavin Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON FIELD GROUP LIMITED

WILSON FIELD GROUP LIMITED is an active company incorporated on 12 September 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILSON FIELD GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08212364

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 September 2024 - 30 April 2025(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

HLWKH 529 LIMITED
From: 12 September 2012To: 1 March 2013
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS
From: 26 February 2013To: 12 September 2023
Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
From: 12 September 2012To: 26 February 2013
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Apr 13
Funding Round
Apr 13
Loan Secured
Apr 13
Loan Secured
Jun 13
Director Joined
Jun 13
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Cleared
Apr 17
New Owner
Jul 18
Owner Exit
Aug 18
Loan Cleared
Feb 21
Owner Exit
Mar 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jul 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 11 Sept 2023

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 11 Sept 2023

BURTON, Kelly Anne

Resigned
Cannon Street, LondonEC4N 6EU
Born May 1979
Director
Appointed 01 Sept 2021
Resigned 11 Sept 2023

DYSON, Roger Kenneth

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1954
Director
Appointed 12 Sept 2012
Resigned 21 Jan 2013

FANTOM, Julie

Resigned
Cannon Street, LondonEC4N 6EU
Born July 1961
Director
Appointed 31 May 2013
Resigned 11 Sept 2023

HOGG, Lisa

Resigned
260 Ecclesall Road South, SheffieldS11 9PS
Born June 1972
Director
Appointed 21 Jan 2013
Resigned 04 Oct 2021

WILSON, Nicholas James Charles

Resigned
Cannon Street, LondonEC4N 6EU
Born January 1965
Director
Appointed 21 Jan 2013
Resigned 30 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
463a Glossop Road, SheffieldS10 2QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 11 Sept 2023

Mrs Julie Wilson

Ceased
260 Ecclesall Road South, SheffieldS11 9PS
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Ceased 01 Mar 2021

Mr Nicholas James Charles Wilson

Ceased
260 Ecclesall Road South, SheffieldS11 9PS
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Resolution
18 September 2023
RESOLUTIONSResolutions
Memorandum Articles
18 September 2023
MAMA
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 April 2018
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
27 November 2013
RP04RP04
Second Filing Of Form With Form Type
27 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Resolution
25 April 2013
RESOLUTIONSResolutions
Resolution
25 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Certificate Change Of Name Company
1 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Incorporation Company
12 September 2012
NEWINCIncorporation