Background WavePink WaveYellow Wave

WILSHIRE VENTURES LIMITED (10258392)

WILSHIRE VENTURES LIMITED (10258392) is an active UK company. incorporated on 30 June 2016. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. WILSHIRE VENTURES LIMITED has been registered for 9 years. Current directors include BIRD, Julian Laurance.

Company Number
10258392
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
Solent House, Southampton, SO14 6UY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIRD, Julian Laurance
SIC Codes
59111, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSHIRE VENTURES LIMITED

WILSHIRE VENTURES LIMITED is an active company incorporated on 30 June 2016 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. WILSHIRE VENTURES LIMITED was registered 9 years ago.(SIC: 59111, 59131)

Status

active

Active since 9 years ago

Company No

10258392

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

6 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Solent House 107a Alma Road Southampton, SO14 6UY,

Previous Addresses

2 Duke Street Manchester Square London W1U 3EH England
From: 10 August 2021To: 28 September 2021
70 Glentham Road London SW13 9JJ England
From: 8 March 2018To: 10 August 2021
2 John Street London WC1N 2ES United Kingdom
From: 30 June 2016To: 8 March 2018
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BIRD, Julian Laurance

Active
107a Alma Road, SouthamptonSO14 6UY
Born July 1976
Director
Appointed 13 Jun 2018

GADSBY, Abigail Olivia

Resigned
John Street, LondonWC1N 2ES
Born August 1991
Director
Appointed 30 Jun 2016
Resigned 13 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
107a Alma Road, SouthamptonSO14 6UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018

Miss Abigail Olivia Gadsby

Ceased
Glentham Road, LondonSW13 9JJ
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Incorporation Company
30 June 2016
NEWINCIncorporation