Background WavePink WaveYellow Wave

WIESLOCH LIMITED (10437460)

WIESLOCH LIMITED (10437460) is an active UK company. incorporated on 20 October 2016. with registered office in Canterbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WIESLOCH LIMITED has been registered for 9 years. Current directors include KACHINGWE, Mayamiko Allen Harrison.

Company Number
10437460
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
27 New Dover Road, Canterbury, CT1 3DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KACHINGWE, Mayamiko Allen Harrison
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIESLOCH LIMITED

WIESLOCH LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Canterbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WIESLOCH LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10437460

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 20 October 2016To: 28 February 2024
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
May 18
Share Issue
Jun 19
Owner Exit
Oct 22
Loan Secured
Nov 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

KACHINGWE, Mayamiko Allen Harrison

Active
11/15 William Road, LondonNW1 3ER
Born October 1969
Director
Appointed 20 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022

Mr Mayamiko Allen Harrison Kachingwe

Ceased
11/15 William Road, LondonNW1 3ER
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Memorandum Articles
25 November 2024
MAMA
Resolution
25 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 December 2020
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 July 2019
AA01Change of Accounting Reference Date
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 June 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Incorporation Company
20 October 2016
NEWINCIncorporation