Background WavePink WaveYellow Wave

WIMSHURST PELLERITI LIMITED (08602451)

WIMSHURST PELLERITI LIMITED (08602451) is an active UK company. incorporated on 9 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. WIMSHURST PELLERITI LIMITED has been registered for 12 years. Current directors include PELLERITI, Leonardo, WIMSHURST, Thomas Henry John, WIMSHURST, William Adam.

Company Number
08602451
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
PELLERITI, Leonardo, WIMSHURST, Thomas Henry John, WIMSHURST, William Adam
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMSHURST PELLERITI LIMITED

WIMSHURST PELLERITI LIMITED is an active company incorporated on 9 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. WIMSHURST PELLERITI LIMITED was registered 12 years ago.(SIC: 71111)

Status

active

Active since 12 years ago

Company No

08602451

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

WIMSHURST PARTNERS LIMITED
From: 2 April 2014To: 13 October 2016
SBS WIMSHURST LTD
From: 9 July 2013To: 2 April 2014
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Share Issue
Apr 14
Loan Secured
Dec 15
Loan Secured
Feb 16
Funding Round
Dec 17
Share Issue
Dec 17
Funding Round
Dec 17
Funding Round
Aug 18
Funding Round
Jun 19
Loan Secured
Oct 25
Loan Cleared
Nov 25
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PELLERITI, Leonardo

Active
Ballards Lane, LondonN3 1XW
Born August 1971
Director
Appointed 16 Sept 2013

WIMSHURST, Thomas Henry John

Active
Ballards Lane, LondonN3 1XW
Born August 1976
Director
Appointed 09 Jul 2013

WIMSHURST, William Adam

Active
Ballards Lane, LondonN3 1XW
Born May 1975
Director
Appointed 16 Sept 2013

Persons with significant control

3

Mr Thomas Henry John Wimshurst

Active
Ballards Lane, LondonN3 1XW
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Leonardo Pelleriti

Active
Ballards Lane, LondonN3 1XW
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Adam Wimshurst

Active
Ballards Lane, LondonN3 1XW
Born May 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Memorandum Articles
10 January 2018
MAMA
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 December 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 December 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 December 2017
SH10Notice of Particulars of Variation
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Resolution
13 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
15 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 April 2014
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2013
NEWINCIncorporation