Background WavePink WaveYellow Wave

WIS TRADE WINDOWS LIMITED (09224214)

WIS TRADE WINDOWS LIMITED (09224214) is an active UK company. incorporated on 18 September 2014. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WIS TRADE WINDOWS LIMITED has been registered for 11 years. Current directors include DICKENS, David.

Company Number
09224214
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
69 Brompton Close, Luton, LU3 3QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DICKENS, David
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIS TRADE WINDOWS LIMITED

WIS TRADE WINDOWS LIMITED is an active company incorporated on 18 September 2014 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WIS TRADE WINDOWS LIMITED was registered 11 years ago.(SIC: 46900)

Status

active

Active since 11 years ago

Company No

09224214

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

69 Brompton Close Luton, LU3 3QS,

Previous Addresses

Unit 7 Dawson Road Bletchley Milton Keynes MK1 1LJ
From: 4 April 2018To: 19 May 2022
14 Fosters Lane Bradwell Milton Keynes MK13 9HD
From: 18 September 2014To: 4 April 2018
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
May 18
Owner Exit
May 18
Director Left
Apr 19
Owner Exit
Jun 21
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DICKENS, David

Active
Colebrook Avenue, LutonLU3 3DY
Born December 1969
Director
Appointed 11 Apr 2016

GARDNER, Alan John

Resigned
Moreton End Lane, HarpendenAL5 2HB
Born July 1968
Director
Appointed 11 Apr 2016
Resigned 09 May 2018

HURST, Karl John

Resigned
Baccara Grove, Milton KeynesMK2 3AS
Born October 1965
Director
Appointed 19 Sept 2014
Resigned 10 Apr 2019

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 Sept 2014
Resigned 18 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Karl John Hurst

Ceased
Baccara Grove, Milton KeynesMK2 3AS
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2016
Ceased 31 May 2020

Mr Alan John Gardner

Ceased
Moreton End Lane, HarpendenAL5 2HB
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2016
Ceased 09 May 2018

Mr David Dickens

Active
Colebrook Avenue, LutonLU3 3DY
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Legacy
3 May 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Incorporation Company
18 September 2014
NEWINCIncorporation