Background WavePink WaveYellow Wave

WTS ARMLEY LIMITED (10945864)

WTS ARMLEY LIMITED (10945864) is an active UK company. incorporated on 5 September 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WTS ARMLEY LIMITED has been registered for 8 years. Current directors include PATEL, Anilbhai Dullabhbhai, PATEL, Laxmiben.

Company Number
10945864
Status
active
Type
ltd
Incorporated
5 September 2017
Age
8 years
Address
1 Milestone Court, Leeds, LS28 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Anilbhai Dullabhbhai, PATEL, Laxmiben
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTS ARMLEY LIMITED

WTS ARMLEY LIMITED is an active company incorporated on 5 September 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WTS ARMLEY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10945864

LTD Company

Age

8 Years

Incorporated 5 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

1 Milestone Court Stanningley Leeds, LS28 6HE,

Previous Addresses

Unit 4 Milestone Court Stanningley Leeds LS28 6HE United Kingdom
From: 5 September 2017To: 31 May 2023
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Anilbhai Dullabhbhai

Active
Roundhay Road, LeedsLS8 4HS
Born July 1965
Director
Appointed 05 Sept 2017

PATEL, Laxmiben

Active
Milestone Court, LeedsLS28 6HE
Born August 1949
Director
Appointed 11 Feb 2026

PATEL, Chetan

Resigned
Milestone Court, LeedsLS28 6HE
Born July 1972
Director
Appointed 05 Sept 2017
Resigned 11 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mrs Laxmiben Patel

Active
Milestone Court, LeedsLS28 6HE
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2026

Mr Chetan Patel

Ceased
Milestone Court, LeedsLS28 6HE
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2017
Ceased 11 Feb 2026

Mr Anilbhai Dullabhbhai Patel

Active
Roundhey Road, LeedsLS8 4HS
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

30

Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Incorporation Company
5 September 2017
NEWINCIncorporation