Background WavePink WaveYellow Wave

WISETON HOMES LIMITED (08965693)

WISETON HOMES LIMITED (08965693) is an active UK company. incorporated on 28 March 2014. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WISETON HOMES LIMITED has been registered for 12 years. Current directors include BOLLAND, Stephen Paul.

Company Number
08965693
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
9 Thorne Road, Doncaster, DN1 2HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOLLAND, Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISETON HOMES LIMITED

WISETON HOMES LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WISETON HOMES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08965693

LTD Company

Age

12 Years

Incorporated 28 March 2014

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

WISETON LIMITED
From: 27 October 2020To: 6 November 2020
WISETON HOMES LIMITED
From: 28 March 2014To: 27 October 2020
Contact
Address

9 Thorne Road Doncaster, DN1 2HJ,

Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
New Owner
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Left
May 21
Owner Exit
May 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOLLAND, Stephen Paul

Active
Thorne Road, DoncasterDN1 2HJ
Born February 1966
Director
Appointed 28 Mar 2014

RAEBURN, Ian John

Resigned
Thorne Road, DoncasterDN1 2HJ
Born January 1959
Director
Appointed 26 Oct 2020
Resigned 18 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Ian John Raeburn

Ceased
Thorne Road, DoncasterDN1 2HJ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2020
Ceased 18 Mar 2021

Mr Stephen Paul Bolland

Active
Thorne Road, DoncasterDN1 2HJ
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Resolution
6 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Incorporation Company
28 March 2014
NEWINCIncorporation