Background WavePink WaveYellow Wave

MARK WILKINS LIMITED (08851706)

MARK WILKINS LIMITED (08851706) is an active UK company. incorporated on 20 January 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MARK WILKINS LIMITED has been registered for 12 years. Current directors include MEARZA, Ali Abdulwahid, WONG, Sui Chien.

Company Number
08851706
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
55 New Cavendish Street, London, W1G 9TF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
MEARZA, Ali Abdulwahid, WONG, Sui Chien
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK WILKINS LIMITED

MARK WILKINS LIMITED is an active company incorporated on 20 January 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MARK WILKINS LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08851706

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 December 2024 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

55 New Cavendish Street London, W1G 9TF,

Previous Addresses

, 342 Regents Park Road, London, N3 2LJ, England
From: 25 October 2019To: 22 March 2024
, Calder & Co 16 Charles Ii Street, London, SW1Y 4NW
From: 2 September 2015To: 25 October 2019
, Kemp House 152/160 City Road, London, EC1V 2DW
From: 20 January 2014To: 2 September 2015
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Feb 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MEARZA, Ali Abdulwahid

Active
New Cavendish Street, LondonW1G 9TF
Born October 1972
Director
Appointed 30 Nov 2022

WONG, Sui Chien

Active
New Cavendish Street, LondonW1G 9TF
Born October 1975
Director
Appointed 30 Nov 2022

CALDER & CO (REGISTRARS) LIMITED

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Corporate secretary
Appointed 10 Aug 2015
Resigned 25 Oct 2019

ANGUNAWELA, Romesh Indika

Resigned
New Cavendish Street, LondonW1G 9TF
Born March 1972
Director
Appointed 30 Nov 2022
Resigned 26 Feb 2025

BARSAM, Allon

Resigned
New Cavendish Street, LondonW1G 9TF
Born May 1977
Director
Appointed 30 Nov 2022
Resigned 26 Feb 2025

WILKINS, Mark Richard

Resigned
New Cavendish Street, LondonW1G 9TF
Born March 1965
Director
Appointed 20 Jan 2014
Resigned 30 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1G 9TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mr Mark Richard Wilkins

Ceased
New Cavendish Street, LondonW1G 9TF
Born March 1965

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
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Legacy
18 August 2025
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
18 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
5 April 2024
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Resolution
13 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
2 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Incorporation Company
20 January 2014
NEWINCIncorporation