Background WavePink WaveYellow Wave

WBC IMPORTS LIMITED (10293926)

WBC IMPORTS LIMITED (10293926) is an active UK company. incorporated on 25 July 2016. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. WBC IMPORTS LIMITED has been registered for 9 years. Current directors include CHAMBERS, Timothy William, HODZHOV, Salih, RYE, Victoria Elisabeth.

Company Number
10293926
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
Oakdene Farm Leeds Road, Maidstone, ME17 3LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
CHAMBERS, Timothy William, HODZHOV, Salih, RYE, Victoria Elisabeth
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBC IMPORTS LIMITED

WBC IMPORTS LIMITED is an active company incorporated on 25 July 2016 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. WBC IMPORTS LIMITED was registered 9 years ago.(SIC: 46310)

Status

active

Active since 9 years ago

Company No

10293926

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Oakdene Farm Leeds Road Langley Maidstone, ME17 3LT,

Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Dec 16
Loan Secured
Jan 18
Owner Exit
Nov 21
Director Joined
Apr 22
Director Joined
Nov 22
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CHAMBERS, Timothy William

Active
Leeds Road, MaidstoneME17 3LT
Secretary
Appointed 25 Jul 2016

CHAMBERS, Timothy William

Active
Maidstone Road, MaidstoneME17 3LS
Born February 1965
Director
Appointed 25 Jul 2016

HODZHOV, Salih

Active
Leeds Road, MaidstoneME17 3LT
Born March 1980
Director
Appointed 01 Nov 2022

RYE, Victoria Elisabeth

Active
Leeds Road, MaidstoneME17 3LT
Born July 1980
Director
Appointed 22 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Leeds Road, MaidstoneME17 3LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021

Tim Chambers

Ceased
Leeds Road, MaidstoneME17 3LT
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
11 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Incorporation Company
25 July 2016
NEWINCIncorporation