Background WavePink WaveYellow Wave

WILSDON WAY LIMITED (10308347)

WILSDON WAY LIMITED (10308347) is an active UK company. incorporated on 2 August 2016. with registered office in Spalding. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILSDON WAY LIMITED has been registered for 9 years. Current directors include ADAMS, Paul, CRIADO-PEREZ, Nicholas.

Company Number
10308347
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
Glen House Northgate, Spalding, PE11 3SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAMS, Paul, CRIADO-PEREZ, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSDON WAY LIMITED

WILSDON WAY LIMITED is an active company incorporated on 2 August 2016 with the registered office located in Spalding. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILSDON WAY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10308347

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Glen House Northgate Pinchbeck Spalding, PE11 3SE,

Previous Addresses

30 st Giles' Oxford OX1 3LE United Kingdom
From: 2 August 2016To: 21 September 2017
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jan 17
Funding Round
Jan 17
New Owner
Aug 17
Loan Secured
Mar 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Loan Secured
Jul 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 22
Director Left
Jan 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Aug 25
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ADAMS, Paul

Active
Northgate, SpaldingPE11 3SE
Born June 1952
Director
Appointed 12 Aug 2025

CRIADO-PEREZ, Nicholas

Active
Northgate, SpaldingPE11 3SE
Born May 1982
Director
Appointed 17 Jan 2017

ADAMS, Paul

Resigned
Northgate, SpaldingPE11 3SE
Secretary
Appointed 01 Apr 2018
Resigned 03 Jan 2024

ADAMS, Paul

Resigned
Northgate, SpaldingPE11 3SE
Born June 1952
Director
Appointed 06 Dec 2022
Resigned 03 Jan 2024

SCHOFIELD, Khalid

Resigned
Northgate, SpaldingPE11 3SE
Born January 1982
Director
Appointed 02 Aug 2016
Resigned 21 Dec 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Khalid Schofield

Ceased
Northgate, SpaldingPE11 3SE
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2018
Ceased 21 Dec 2018

Wilsdon Way Ltd

Ceased
Northgate, SpaldingPE11 3SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2018
Ceased 05 Jun 2018

Mr Nicholas Criado - Perez

Active
Northgate, SpaldingPE11 3SE
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2018

Mr Nick Criado-Perez

Ceased
Queen's Gate, LondonSW7 5EL
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2017
Ceased 05 Jun 2018

Mr Khalid Schofield

Ceased
Northgate, SpaldingPE11 3SE
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Unaudited Abridged
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
20 January 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
4 October 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
22 August 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 June 2024
MR05Certification of Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
27 March 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 March 2024
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
13 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
30 December 2022
MR05Certification of Charge
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
19 July 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Incorporation Company
2 August 2016
NEWINCIncorporation