Background WavePink WaveYellow Wave

WHEEL DEAL TYRES LIMITED (12022932)

WHEEL DEAL TYRES LIMITED (12022932) is an active UK company. incorporated on 29 May 2019. with registered office in Brackley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). WHEEL DEAL TYRES LIMITED has been registered for 6 years. Current directors include DURHAM, Karl, SMITH, Leon William.

Company Number
12022932
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
DURHAM, Karl, SMITH, Leon William
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEEL DEAL TYRES LIMITED

WHEEL DEAL TYRES LIMITED is an active company incorporated on 29 May 2019 with the registered office located in Brackley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). WHEEL DEAL TYRES LIMITED was registered 6 years ago.(SIC: 45320)

Status

active

Active since 6 years ago

Company No

12022932

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

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

15 High Street Brackley, NN13 7DH,

Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
New Owner
Apr 20
Director Joined
Apr 20
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DURHAM, Karl

Active
BrackleyNN13 7DH
Born June 1970
Director
Appointed 30 Jun 2023

SMITH, Leon William

Active
BrackleyNN13 7DH
Born April 1981
Director
Appointed 30 Jun 2023

BARNARD, Lelanie

Resigned
BrackleyNN13 7DH
Born June 1994
Director
Appointed 29 May 2019
Resigned 30 Jun 2023

BARNARD, Pieter Uys

Resigned
BrackleyNN13 7DH
Born May 1991
Director
Appointed 14 Apr 2020
Resigned 30 Jun 2023

MULDER, Llewelyn

Resigned
BrackleyNN13 7DH
Born December 1959
Director
Appointed 29 May 2019
Resigned 30 Jun 2023

Persons with significant control

7

3 Active
4 Ceased

Mr Leon William Smith

Active
BrackleyNN13 7DH
Born April 1981

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2023

Mr Karl Durham

Active
BrackleyNN13 7DH
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2023
BrackleyNN13 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2023

Mr Pieter Uys Barnard

Ceased
BrackleyNN13 7DH
Born May 1991

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2020
Ceased 30 Jun 2023

Mrs Lelanie Barnard

Ceased
BrackleyNN13 7DH
Born June 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 30 Jun 2023

Mr Llewelyn Mulder

Ceased
BrackleyNN13 7DH
Born December 1959

Nature of Control

Right to appoint and remove directors
Notified 29 May 2019
Ceased 30 Jun 2023
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2019
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
16 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2019
NEWINCIncorporation