Background WavePink WaveYellow Wave

WISE LIVING AMBER LANGLEY MILL LIMITED (11479697)

WISE LIVING AMBER LANGLEY MILL LIMITED (11479697) is an active UK company. incorporated on 24 July 2018. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WISE LIVING AMBER LANGLEY MILL LIMITED has been registered for 7 years. Current directors include GRATTON, Paul Robert, MINSON, Gregory Paul.

Company Number
11479697
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
17 Regan Way, Nottingham, NG9 6RZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRATTON, Paul Robert, MINSON, Gregory Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE LIVING AMBER LANGLEY MILL LIMITED

WISE LIVING AMBER LANGLEY MILL LIMITED is an active company incorporated on 24 July 2018 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WISE LIVING AMBER LANGLEY MILL LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11479697

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

17 Regan Way Chetwynd Business Park, Chiwell Nottingham, NG9 6RZ,

Previous Addresses

3-4 Regan Way, Chetwynd Business Park Chilwell, Nottingham Nottinghamshire NG9 6RZ United Kingdom
From: 24 July 2018To: 10 September 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
May 19
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SCARD, Mark Graham

Active
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 21 Dec 2022

GRATTON, Paul Robert

Active
Regan Way, NottinghamNG9 6RZ
Born November 1959
Director
Appointed 24 Jul 2018

MINSON, Gregory Paul

Active
55 Ludgate Hill, LondonEC4M 7JW
Born August 1976
Director
Appointed 24 Mar 2025

LINDLEY, Patrick

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 24 Jul 2018
Resigned 21 Dec 2022

DELLER, Andrew Michael

Resigned
Regan Way, NottinghamNG9 6RZ
Born February 1968
Director
Appointed 24 Jul 2018
Resigned 22 Feb 2023

HAYNER, Adam Drew

Resigned
Regan Way, Chetwynd Business Park, Chilwell, NottinghamNG9 6RZ
Born March 1981
Director
Appointed 24 Jul 2018
Resigned 01 Apr 2019

TROLL, Graeme Simon

Resigned
Procession House 55 Ludgate Hill, LondonEC4M 7JW
Born October 1965
Director
Appointed 19 May 2023
Resigned 24 Mar 2025

WHEELER, Martin Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born November 1968
Director
Appointed 24 Jul 2018
Resigned 19 May 2023

Persons with significant control

1

Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
31 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2018
NEWINCIncorporation