Background WavePink WaveYellow Wave

WILSON BROWNE LAW LIMITED (08921542)

WILSON BROWNE LAW LIMITED (08921542) is an active UK company. incorporated on 4 March 2014. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILSON BROWNE LAW LIMITED has been registered for 12 years. Current directors include PUNNI, Joypaul, ROGERS, Kevin William Harry, WARRENDER, Thomas Harry.

Company Number
08921542
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
Unit D1 Kettering Parkway South, Kettering, NN15 6WN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PUNNI, Joypaul, ROGERS, Kevin William Harry, WARRENDER, Thomas Harry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON BROWNE LAW LIMITED

WILSON BROWNE LAW LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILSON BROWNE LAW LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08921542

LTD Company

Age

12 Years

Incorporated 4 March 2014

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 21 December 2025 (4 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

19 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

WILSON BROWNE SOLICITORS LIMITED
From: 11 April 2019To: 8 June 2022
FL LAW LIMITED
From: 4 March 2014To: 11 April 2019
Contact
Address

Unit D1 Kettering Parkway South Kettering Venture Park Kettering, NN15 6WN,

Previous Addresses

19 Medlicott Close Corby NN18 9NF
From: 4 March 2014To: 8 April 2019
Timeline

16 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Nov 14
Capital Update
Sept 15
Capital Update
Apr 16
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 19
Director Left
Jun 19
Director Joined
May 22
Director Left
May 22
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PUNNI, Joypaul

Active
Kettering Parkway South, KetteringNN15 6WN
Born June 1976
Director
Appointed 05 May 2022

ROGERS, Kevin William Harry

Active
Kettering Parkway South, KetteringNN15 6WN
Born January 1975
Director
Appointed 08 Apr 2019

WARRENDER, Thomas Harry

Active
Kettering Parkway South, KetteringNN15 6WN
Born March 1983
Director
Appointed 10 May 2019

BARKER, Caroline Iles

Resigned
Medlicott Close, CorbyNN18 9NF
Secretary
Appointed 22 Jul 2016
Resigned 08 Apr 2019

HOBBS, Philip

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born September 1957
Director
Appointed 08 Apr 2019
Resigned 06 Jun 2019

ILES, Douglas Simon, Mr.

Resigned
Medlicott Close, CorbyNN18 9NF
Born March 1964
Director
Appointed 04 Mar 2014
Resigned 08 Apr 2019

LASKEY, Jennifer Mary

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born December 1972
Director
Appointed 08 Apr 2019
Resigned 10 May 2019

PUNNI, Joypaul

Resigned
Medlicott Close, CorbyNN18 9NF
Born June 1976
Director
Appointed 04 Mar 2014
Resigned 08 Apr 2019

WILSON, Nina Kerr

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born February 1973
Director
Appointed 08 Apr 2019
Resigned 05 May 2022

Persons with significant control

2

1 Active
1 Ceased
Kettering Parkway South, KetteringNN15 6WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019

Mr. Douglas Simon Iles

Ceased
Kettering Parkway South, KetteringNN15 6WN
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 April 2019
AA01Change of Accounting Reference Date
Resolution
11 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2019
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
25 April 2016
SH19Statement of Capital
Legacy
25 April 2016
SH20SH20
Legacy
25 April 2016
CAP-SSCAP-SS
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Legacy
23 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 September 2015
SH19Statement of Capital
Legacy
23 September 2015
CAP-SSCAP-SS
Resolution
23 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Resolution
23 October 2014
RESOLUTIONSResolutions
Incorporation Company
4 March 2014
NEWINCIncorporation