Background WavePink WaveYellow Wave

WILSON HOLDINGS (LONDON) LIMITED (08519829)

WILSON HOLDINGS (LONDON) LIMITED (08519829) is an active UK company. incorporated on 8 May 2013. with registered office in Welwyn Garden City. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. WILSON HOLDINGS (LONDON) LIMITED has been registered for 12 years. Current directors include BARTON, Gary James, WILSON, Paul John.

Company Number
08519829
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
8 Parkway, Welwyn Garden City, AL8 6HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BARTON, Gary James, WILSON, Paul John
SIC Codes
64203, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON HOLDINGS (LONDON) LIMITED

WILSON HOLDINGS (LONDON) LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Welwyn Garden City. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. WILSON HOLDINGS (LONDON) LIMITED was registered 12 years ago.(SIC: 64203, 68100)

Status

active

Active since 12 years ago

Company No

08519829

LTD Company

Age

12 Years

Incorporated 8 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

WPL INVESTMENTS LIMITED
From: 8 May 2013To: 21 October 2013
Contact
Address

8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Lake View Leggatts Park Great North Road Potters Bar Hertfordshire EN6 1NZ England
From: 18 October 2016To: 4 April 2017
Meer & Company Admirals Way London E14 9UD
From: 8 May 2013To: 18 October 2016
Timeline

3 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
May 13
Director Left
Oct 19
Director Joined
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARTON, Gary James

Active
Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 30 Aug 2019

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 08 May 2013

WILSON, Ami Jayne

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Secretary
Appointed 30 Jun 2014
Resigned 30 Aug 2019

WILSON, Charlie Jack

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 08 May 2013
Resigned 30 Aug 2019

Persons with significant control

1

Mr Paul John Wilson

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959

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

47

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
8 May 2013
NEWINCIncorporation