Background WavePink WaveYellow Wave

WILSON GROUP MANAGEMENT LIMITED (11653676)

WILSON GROUP MANAGEMENT LIMITED (11653676) is an active UK company. incorporated on 1 November 2018. with registered office in Newcastle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILSON GROUP MANAGEMENT LIMITED has been registered for 7 years. Current directors include BOULD, Lauren, WILSON, Elizabeth Georgia, WILSON, Robert John.

Company Number
11653676
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
Unit 4 Brindley Court Dalewood Road, Newcastle, ST5 9QA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOULD, Lauren, WILSON, Elizabeth Georgia, WILSON, Robert John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON GROUP MANAGEMENT LIMITED

WILSON GROUP MANAGEMENT LIMITED is an active company incorporated on 1 November 2018 with the registered office located in Newcastle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILSON GROUP MANAGEMENT LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11653676

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 4 Brindley Court Dalewood Road Lymedale Business Park Newcastle, ST5 9QA,

Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Feb 19
Director Left
Sept 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOULD, Lauren

Active
Dalewood Road, NewcastleST5 9QA
Born June 1982
Director
Appointed 11 Dec 2025

WILSON, Elizabeth Georgia

Active
Dalewood Road, NewcastleST5 9QA
Born July 1999
Director
Appointed 12 Jan 2022

WILSON, Robert John

Active
Dalewood Road, NewcastleST5 9QA
Born January 1971
Director
Appointed 01 Nov 2018

FOX, Elizabeth Jayne

Resigned
Dalewood Road, NewcastleST5 9QA
Born March 1996
Director
Appointed 12 Jan 2022
Resigned 30 Jan 2026

WILSON, Elizabeth Georgia

Resigned
Dalewood Road, NewcastleST5 9QA
Born July 1999
Director
Appointed 01 Nov 2018
Resigned 11 Sept 2019

WILSON, Helen Claire

Resigned
Dalewood Road, NewcastleST5 9QA
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 18 Feb 2022

WILSON, Jack Samuel

Resigned
Dalewood Road, NewcastleST5 9QA
Born April 1996
Director
Appointed 01 Nov 2018
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Helen Claire Wilson

Ceased
Dalewood Road, NewcastleST5 9QA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Ceased 18 Feb 2022

Mr Robert John Wilson

Active
Dalewood Road, NewcastleST5 9QA
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Resolution
7 April 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Resolution
12 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Incorporation Company
1 November 2018
NEWINCIncorporation