Background WavePink WaveYellow Wave

WYKHAM PARK RETAIL LTD (11511292)

WYKHAM PARK RETAIL LTD (11511292) is an active UK company. incorporated on 10 August 2018. with registered office in Bicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). WYKHAM PARK RETAIL LTD has been registered for 7 years. Current directors include COLEGRAVE, Elizabeth Rosemary, HARRIS, Nigel John.

Company Number
11511292
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
The Shed, Bicester, OX26 4SS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
COLEGRAVE, Elizabeth Rosemary, HARRIS, Nigel John
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKHAM PARK RETAIL LTD

WYKHAM PARK RETAIL LTD is an active company incorporated on 10 August 2018 with the registered office located in Bicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). WYKHAM PARK RETAIL LTD was registered 7 years ago.(SIC: 47290)

Status

active

Active since 7 years ago

Company No

11511292

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 October 2024 (1 year ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

The Shed Charbridge Lane Bicester, OX26 4SS,

Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Aug 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COLEGRAVE, Elizabeth Rosemary

Active
Charbridge Lane, BicesterOX26 4SS
Born November 1986
Director
Appointed 10 Aug 2018

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 10 Aug 2018

Persons with significant control

3

2 Active
1 Ceased
Charbridge Lane, BicesterOX26 4SS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2018

Mr Nigel John Harris

Ceased
Charbridge Lane, BicesterOX26 4SS
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 30 Oct 2018

Miss Elizabeth Rosemary Colegrave

Active
Charbridge Lane, BicesterOX26 4SS
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2026
AAAnnual Accounts
Legacy
9 April 2026
PARENT_ACCPARENT_ACC
Legacy
20 March 2026
GUARANTEE2GUARANTEE2
Legacy
20 March 2026
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Legacy
1 August 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2021
AAAnnual Accounts
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 August 2018
NEWINCIncorporation