Background WavePink WaveYellow Wave

WIIS CLARGES RETAIL LIMITED (09117243)

WIIS CLARGES RETAIL LIMITED (09117243) is an active UK company. incorporated on 4 July 2014. with registered office in Knutsford. The company operates in the Construction sector, engaged in development of building projects. WIIS CLARGES RETAIL LIMITED has been registered for 11 years. Current directors include HARTMANN, Jelena, MCLUCKIE, Stuart Wallace, SKELLY, Peter James.

Company Number
09117243
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
C/O Zedra, Booths Hall, Booths Park 3, Knutsford, WA16 8GS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARTMANN, Jelena, MCLUCKIE, Stuart Wallace, SKELLY, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIIS CLARGES RETAIL LIMITED

WIIS CLARGES RETAIL LIMITED is an active company incorporated on 4 July 2014 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in development of building projects. WIIS CLARGES RETAIL LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09117243

LTD Company

Age

11 Years

Incorporated 4 July 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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

BL PICCADILLY RESIDENTIAL RETAIL LIMITED
From: 4 July 2014To: 20 November 2020
Contact
Address

C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 30 November 2022To: 4 July 2025
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 19 November 2020To: 30 November 2022
York House 45 Seymour Street London W1H 7LX
From: 4 July 2014To: 19 November 2020
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Mar 19
Director Left
Apr 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Mar 22
Director Left
May 23
Director Joined
May 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
2
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED

Active
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 01 May 2025

HARTMANN, Jelena

Active
60528 Frankfurt Am Main
Born November 1985
Director
Appointed 01 Sept 2021

MCLUCKIE, Stuart Wallace

Active
Chelford Road, KnutsfordWA16 8GS
Born July 1972
Director
Appointed 01 May 2025

SKELLY, Peter James

Active
Chelford Road, KnutsfordWA16 8GS
Born May 1987
Director
Appointed 01 May 2025

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 04 Jul 2014
Resigned 06 Dec 2016

BRITISH LAND COMPANY SECRETARIAL LIMITED

Resigned
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016
Resigned 16 Nov 2020

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 16 Nov 2020
Resigned 30 Apr 2025

BARZYCKI, Sarah Morrell

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1958
Director
Appointed 04 Jul 2014
Resigned 16 Nov 2020

BELL, Lucinda Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 04 Jul 2014
Resigned 19 Jan 2018

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 04 Jul 2014
Resigned 30 Jan 2015

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 04 Jul 2014
Resigned 05 Apr 2017

MACEY, Paul Stuart

Resigned
Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 22 Feb 2016
Resigned 16 Nov 2020

MCNUFF, Jonathan Charles

Resigned
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 22 Feb 2016
Resigned 16 Nov 2020

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 22 Feb 2016
Resigned 16 Nov 2020

MOORE, Lee Francis

Resigned
Templeback, BristolBS1 6FL
Born August 1980
Director
Appointed 16 Nov 2020
Resigned 30 Apr 2025

PALMER, Martin William Gordon

Resigned
Templeback, BristolBS1 6FL
Born November 1959
Director
Appointed 16 Nov 2020
Resigned 26 Apr 2023

PETZOLD, Matthias

Resigned
Taunusanlage 1, 60329 Frankfurt
Born June 1985
Director
Appointed 16 Nov 2020
Resigned 01 Sept 2021

ROBERTS, Timothy Andrew

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 04 Jul 2014
Resigned 31 Mar 2019

TAYLOR, James Fielding

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1974
Director
Appointed 17 Jul 2014
Resigned 31 Mar 2019

UPTON, Christopher Roy

Resigned
50 Broadway, LondonSW1H 0BL
Born December 1986
Director
Appointed 26 Apr 2023
Resigned 30 Apr 2025

VANDEVIVERE, Jean-Marc

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1977
Director
Appointed 04 Jul 2014
Resigned 31 Jan 2016

WEBB, Nigel Mark

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1963
Director
Appointed 04 Jul 2014
Resigned 16 Nov 2020

Persons with significant control

4

1 Active
3 Ceased
Landstrasse 16, 60325 Frankfurt Am Main

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Ceased 17 Nov 2020
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Feb 2018
47 Esplanade, St HelierJE1 0BD

Nature of Control

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

Filing History

82

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 April 2022
RP04CS01RP04CS01
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Memorandum Articles
17 December 2020
MAMA
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 November 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
17 September 2019
GUARANTEE2GUARANTEE2
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Legacy
22 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 December 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Incorporation Company
4 July 2014
NEWINCIncorporation