Background WavePink WaveYellow Wave

WITLEY HUNDRED LIMITED (08684097)

WITLEY HUNDRED LIMITED (08684097) is an active UK company. incorporated on 10 September 2013. with registered office in Ascot. The company operates in the Construction sector, engaged in construction of domestic buildings. WITLEY HUNDRED LIMITED has been registered for 12 years. Current directors include DE STEFANO, Raphael, DIXIT, Rahul, SHIHN, Sundip Singh.

Company Number
08684097
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
Scammell House, Ascot, SL5 7JF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DE STEFANO, Raphael, DIXIT, Rahul, SHIHN, Sundip Singh
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITLEY HUNDRED LIMITED

WITLEY HUNDRED LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Ascot. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WITLEY HUNDRED LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08684097

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Scammell House High Street Ascot, SL5 7JF,

Previous Addresses

337 Belmont Belmont Road Uxbridge UB8 1HE England
From: 2 June 2021To: 14 July 2022
C/O Shihn & Co Hytec House Burgess Wood Road South Beaconsfield HP9 1EX England
From: 8 January 2017To: 2 June 2021
12 Conqueror Court Sittingbourne Kent ME10 5BH
From: 10 September 2013To: 8 January 2017
Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Mar 14
Funding Round
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
May 17
Loan Secured
May 17
Owner Exit
Jun 17
Loan Secured
Jul 17
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
Aug 22
New Owner
Aug 22
Director Joined
Sept 22
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DE STEFANO, Raphael

Active
High Street, AscotSL5 7JF
Born April 1979
Director
Appointed 13 Sept 2022

DIXIT, Rahul

Active
Kenton Road, HarrowHA3 8AL
Born January 1980
Director
Appointed 07 Dec 2016

SHIHN, Sundip Singh

Active
High Street, AscotSL5 7JF
Born January 1969
Director
Appointed 06 Jan 2017

STIRK, Andrew

Resigned
Conqueror Court, SittingbourneME10 5BH
Born June 1969
Director
Appointed 10 Sept 2013
Resigned 07 Dec 2016

TIDMARSH, Edward

Resigned
Conqueror Court, SittingbourneME10 5BH
Born October 1990
Director
Appointed 10 Sept 2013
Resigned 07 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Pasea Estate, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2016
Ceased 12 Aug 2022

Mr Andrew Stirk

Ceased
Burgess Wood Road South, BeaconsfieldHP9 1EX
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2016
Ceased 07 Dec 2016

Mr Rajiv Rattan

Active
St. Margarets Road, EdgwareHA8 9UU
Born June 1973

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2021
PSC05Notification that PSC Information has been Withdrawn
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Resolution
9 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2013
NEWINCIncorporation