Background WavePink WaveYellow Wave

WYELANDS HOLDINGS LIMITED (09913535)

WYELANDS HOLDINGS LIMITED (09913535) is an active UK company. incorporated on 11 December 2015. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. WYELANDS HOLDINGS LIMITED has been registered for 10 years. Current directors include TOINTON, Kenneth Alan.

Company Number
09913535
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
C/O Smt Unit 6, Leamington Spa, CV31 3RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
TOINTON, Kenneth Alan
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYELANDS HOLDINGS LIMITED

WYELANDS HOLDINGS LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. WYELANDS HOLDINGS LIMITED was registered 10 years ago.(SIC: 66190)

Status

active

Active since 10 years ago

Company No

09913535

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/10

Overdue

7 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 4 November 2024 (1 year ago)
Period: 1 May 2022 - 31 October 2023(19 months)
Type: Group Accounts

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

SKG FINANCIAL SERVICES LTD
From: 11 December 2015To: 23 August 2016
Contact
Address

C/O Smt Unit 6 Juno Drive Leamington Spa, CV31 3RG,

Previous Addresses

, C/O Liberty Speciality Steels, 1st Floor 3 More London Place, London, SE1 2RE, England
From: 28 March 2025To: 26 September 2025
, C/O Marble Power Ltd, 1st Floor, More London Place, London, SE1 2RE, England
From: 21 May 2024To: 28 March 2025
, 111 Park Street, London, W1J 7JL, England
From: 3 August 2020To: 21 May 2024
, 111 Park Street, London, W1K 7JF, England
From: 29 July 2020To: 3 August 2020
, 7 Hertford Street, London, W1J 7RH
From: 11 December 2015To: 29 July 2020
Timeline

44 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Dec 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Feb 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Funding Round
Jul 18
Funding Round
Dec 18
Funding Round
Apr 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jul 19
Funding Round
Sept 19
Owner Exit
Oct 19
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Sept 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
9
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HOWARD, Ben

Active
Unit 6, Leamington SpaCV31 3RG
Secretary
Appointed 03 Aug 2018

TOINTON, Kenneth Alan

Active
Unit 6, Leamington SpaCV31 3RG
Born June 1948
Director
Appointed 11 Apr 2025

GARDENER, Daniel Morgan

Resigned
Hertford Street, LondonW1J 7RH
Secretary
Appointed 29 May 2017
Resigned 03 Aug 2018

HONEYBORNE, Graeme Bolton

Resigned
Hertford Street, LondonW1J 7RH
Secretary
Appointed 21 Dec 2016
Resigned 29 May 2017

ADVANI, Suresh Sunder

Resigned
Hertford Street, LondonW1J 7RH
Born October 1958
Director
Appointed 22 Aug 2016
Resigned 23 Jan 2018

COWAN, Matthew Christian

Resigned
Hertford Street, LondonW1J 7RH
Born December 1973
Director
Appointed 21 Dec 2016
Resigned 01 Dec 2017

CROMPTON, John David

Resigned
Park Street, LondonW1J 7JL
Born February 1963
Director
Appointed 19 Feb 2018
Resigned 28 Mar 2022

EDDOWES, Robert James

Resigned
Hertford Street, LondonW1J 7RH
Born June 1955
Director
Appointed 21 Dec 2016
Resigned 30 Jun 2017

FREWER, Rachelle Ann

Resigned
Park Street, LondonW1J 7JL
Born June 1973
Director
Appointed 15 Apr 2021
Resigned 28 Mar 2022

GOMES, Ian Pierre

Resigned
Park Street, LondonW1J 7JL
Born August 1957
Director
Appointed 21 Dec 2016
Resigned 22 Apr 2024

GRENFELL, Simon James

Resigned
Hertford Street, LondonW1J 7RH
Born February 1972
Director
Appointed 23 Jan 2018
Resigned 08 May 2019

GUPTA, Sanjeev

Resigned
Pwllmeyric, ChepstowNP16 6LA
Born September 1971
Director
Appointed 11 Dec 2015
Resigned 01 Sept 2016

HAMBRO, George Jay, Mr.

Resigned
Park Street, LondonW1J 7JL
Born September 1974
Director
Appointed 22 Aug 2016
Resigned 03 Jul 2021

HOWLAND JACKSON, John David

Resigned
Hertford Street, LondonW1J 7RH
Born June 1949
Director
Appointed 21 Dec 2016
Resigned 31 May 2019

HUNTER, Iain Mark

Resigned
Park Street, LondonW1J 7JL
Born January 1970
Director
Appointed 21 Dec 2016
Resigned 09 Nov 2020

REID, Stephen John Kent

Resigned
Park Street, LondonW1J 7JL
Born July 1963
Director
Appointed 23 May 2017
Resigned 05 Dec 2023

ROSE, Stephen George

Resigned
1st Floor, LondonSE1 2RE
Born February 1965
Director
Appointed 15 Apr 2021
Resigned 31 Oct 2024

SAWBRIDGE, Neil John

Resigned
Hertford Street, LondonW1J 7RH
Born August 1963
Director
Appointed 23 Jan 2018
Resigned 26 Jul 2019

SMITH, David John

Resigned
Park Street, LondonW1J 7JL
Born September 1953
Director
Appointed 23 Jan 2018
Resigned 28 Mar 2022

SUBRAMANIAN, Murali

Resigned
3 More London Place, LondonSE1 2RE
Born February 1965
Director
Appointed 22 Apr 2024
Resigned 11 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
#40-06, Singapore018960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sanjeev Gupta

Active
Unit 6, Leamington SpaCV31 3RG
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change To A Person With Significant Control
22 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Capital Allotment Shares
7 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Legacy
8 January 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 February 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Resolution
23 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Incorporation Company
11 December 2015
NEWINCIncorporation