Background WavePink WaveYellow Wave

WILTON UNIVERSAL GROUP LIMITED (08405337)

WILTON UNIVERSAL GROUP LIMITED (08405337) is an active UK company. incorporated on 15 February 2013. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILTON UNIVERSAL GROUP LIMITED has been registered for 13 years. Current directors include GLENN, Stephen, PEARSON, Steven Brian, SCOTT, William, Obe Dl and 1 others.

Company Number
08405337
Status
active
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
Wilton Group Head Office Port Clarence Offshore Base, Middlesbrough, TS2 1RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GLENN, Stephen, PEARSON, Steven Brian, SCOTT, William, Obe Dl, STOBBS, Christine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON UNIVERSAL GROUP LIMITED

WILTON UNIVERSAL GROUP LIMITED is an active company incorporated on 15 February 2013 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILTON UNIVERSAL GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08405337

LTD Company

Age

13 Years

Incorporated 15 February 2013

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 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

TIMEC 1405 LIMITED
From: 15 February 2013To: 24 July 2014
Contact
Address

Wilton Group Head Office Port Clarence Offshore Base Port Clarence Road Middlesbrough, TS2 1RZ,

Previous Addresses

, Time Central 32 Gallowgate, Newcastle upon Tyne, England, NE1 4BF, England
From: 15 February 2013To: 1 May 2013
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
May 13
Loan Secured
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Oct 13
Loan Cleared
Dec 13
Director Joined
Jun 14
Funding Round
Apr 15
Share Issue
May 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Apr 17
Loan Secured
Sept 17
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Jul 21
Funding Round
Mar 22
Director Left
Dec 23
Funding Round
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Funding Round
Mar 25
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

STOBBS, Christine

Active
Port Clarence, MiddlesbroughTS2 1RZ
Secretary
Appointed 09 Jun 2014

GLENN, Stephen

Active
Port Clarence Offshore Base, MiddlesbroughTS2 1RZ
Born May 1959
Director
Appointed 30 Apr 2013

PEARSON, Steven Brian

Active
Port Clarence Offshore Base, MiddlesbroughTS2 1RZ
Born October 1972
Director
Appointed 30 Apr 2013

SCOTT, William, Obe Dl

Active
Port Clarence Offshore Base, MiddlesbroughTS2 1RZ
Born January 1961
Director
Appointed 30 Apr 2013

STOBBS, Christine

Active
Port Clarence Road, MiddlesbroughTS2 1RZ
Born August 1973
Director
Appointed 09 Jun 2014

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 15 Feb 2013
Resigned 30 Apr 2013

DAVISON, Andrew John

Resigned
Port Clarence Offshore Base, MiddlesbroughTS2 1RZ
Born September 1961
Director
Appointed 15 Feb 2013
Resigned 30 Apr 2013

JOHNSON, Paul Joseph

Resigned
Port Clarence Offshore Base, MiddlesbroughTS2 1RZ
Born October 1955
Director
Appointed 30 Apr 2013
Resigned 29 Jan 2023

Persons with significant control

3

Obe Dl William Scott

Active
Port Clarence Offshore Base, MiddlesbroughTS2 1RZ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Glenn

Active
Port Clarence Offshore Base, MiddlesbroughTS2 1RZ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Brian Pearson

Active
Port Clarence Offshore Base, MiddlesbroughTS2 1RZ
Born October 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Resolution
18 December 2025
RESOLUTIONSResolutions
Memorandum Articles
18 December 2025
MAMA
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 March 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
10 January 2024
SH10Notice of Particulars of Variation
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2018
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Capital Alter Shares Subdivision
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
26 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
11 July 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Secretary Company
23 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2013
NEWINCIncorporation