Background WavePink WaveYellow Wave

WILMINGTON SHARED SERVICES LIMITED (08314442)

WILMINGTON SHARED SERVICES LIMITED (08314442) is an active UK company. incorporated on 30 November 2012. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILMINGTON SHARED SERVICES LIMITED has been registered for 13 years. Current directors include MILLWARD, Guy Leighton, MILNER, Mark Francis.

Company Number
08314442
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, B24 9FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLWARD, Guy Leighton, MILNER, Mark Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMINGTON SHARED SERVICES LIMITED

WILMINGTON SHARED SERVICES LIMITED is an active company incorporated on 30 November 2012 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILMINGTON SHARED SERVICES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08314442

LTD Company

Age

13 Years

Incorporated 30 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway Birmingham, B24 9FD,

Previous Addresses

5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
From: 15 December 2017To: 29 November 2024
6-14 Underwood Street London England N1 7JQ
From: 9 January 2013To: 15 December 2017
19-21 Christopher Street London EC2A 2BS
From: 30 November 2012To: 9 January 2013
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
May 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MILLWARD, Guy Leighton

Active
Fort Parkway, BirminghamB24 9FD
Born October 1965
Director
Appointed 10 Dec 2020

MILNER, Mark Francis

Active
10 Whitechapel High Street, LondonE1 8QS
Born December 1967
Director
Appointed 27 Aug 2019

BARTON, Daniel Carl

Resigned
10 Whitechapel High Street, LondonE1 8QS
Secretary
Appointed 10 Oct 2014
Resigned 17 May 2019

COCKTON, Richard Edward

Resigned
Underwood Street, LondonN1 7JQ
Secretary
Appointed 30 Nov 2012
Resigned 05 Nov 2013

TAHIR, Saira Jamil Hussain

Resigned
10 Whitechapel High Street, LondonE1 8QS
Secretary
Appointed 17 May 2019
Resigned 31 Jul 2022

TANEJA, Ajay

Resigned
Underwood Street, LondonN1 7JQ
Secretary
Appointed 05 Nov 2013
Resigned 10 Oct 2014

AMOS, Richard John

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born February 1967
Director
Appointed 29 Mar 2018
Resigned 10 Dec 2020

BRADY, Charles John

Resigned
Underwood Street, LondonN1 7JQ
Born August 1956
Director
Appointed 30 Nov 2012
Resigned 31 Jul 2014

FOYE, Anthony Martin

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born July 1962
Director
Appointed 30 Nov 2012
Resigned 29 Mar 2018

MORGAN, Martin William Howard

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born February 1950
Director
Appointed 12 Apr 2019
Resigned 27 Aug 2019

ROS, Pedro

Resigned
Underwood Street, LondonN1 7JQ
Born November 1961
Director
Appointed 31 Jul 2014
Resigned 12 Apr 2019

SMITH, Neil Edwin

Resigned
Underwood Street, LondonN1 7JQ
Born March 1971
Director
Appointed 30 Nov 2012
Resigned 31 Dec 2014

WAKE, Linda Anne

Resigned
Underwood Street, LondonN1 7JQ
Born October 1976
Director
Appointed 31 Jul 2014
Resigned 29 Apr 2016

Persons with significant control

1

Underwood Street, LondonN1 7JQ

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

58

Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2026
AAAnnual Accounts
Legacy
5 March 2026
PARENT_ACCPARENT_ACC
Legacy
5 March 2026
GUARANTEE2GUARANTEE2
Legacy
5 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Incorporation Company
30 November 2012
NEWINCIncorporation