Background WavePink WaveYellow Wave

WRAITH HOLDINGS INTERNATIONAL LIMITED (12076529)

WRAITH HOLDINGS INTERNATIONAL LIMITED (12076529) is an active UK company. incorporated on 1 July 2019. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WRAITH HOLDINGS INTERNATIONAL LIMITED has been registered for 6 years. Current directors include SINGH GREWAL, Amarjit, WOOD, William Peter.

Company Number
12076529
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
Boi House Haig Road, Knutsford, WA16 8DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SINGH GREWAL, Amarjit, WOOD, William Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRAITH HOLDINGS INTERNATIONAL LIMITED

WRAITH HOLDINGS INTERNATIONAL LIMITED is an active company incorporated on 1 July 2019 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WRAITH HOLDINGS INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12076529

LTD Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Boi House Haig Road Parkgate Industrial Estate Knutsford, WA16 8DX,

Previous Addresses

Units 1-10 116-118 Bury New Road Manchester M8 8EB England
From: 7 August 2020To: 19 June 2025
The Exchange 5 Bank Street Bury BL9 0DN United Kingdom
From: 1 July 2019To: 7 August 2020
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
May 22
Owner Exit
May 22
Director Left
Aug 23
Owner Exit
Oct 23
Owner Exit
Oct 23
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SINGH GREWAL, Amarjit

Active
116-118 Bury New Road, ManchesterM8 8EB
Born January 1968
Director
Appointed 01 Jul 2019

WOOD, William Peter

Active
Haig Road, KnutsfordWA16 8DX
Born December 1968
Director
Appointed 04 Jul 2019

GHURA, Apinder Singh

Resigned
116-118 Bury New Road, ManchesterM8 8EB
Born August 1963
Director
Appointed 01 Jul 2019
Resigned 07 Aug 2023

PATEL, Rafiq Daud

Resigned
116-118 Bury New Road, ManchesterM8 8EB
Born July 1973
Director
Appointed 04 Jul 2019
Resigned 04 Aug 2021

Persons with significant control

5

2 Active
3 Ceased
2nd Floor Studio, ManchesterM1 1FR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Oct 2023

Apparel Brands Ltd

Ceased
18 Hilton Street, ManchesterM1 1FR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 04 Aug 2021
Ceased 10 Oct 2023
Unit B1, BlackburnBB1 2EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2019
Ceased 04 Aug 2021

Mr Apinder Singh Ghura

Ceased
116-118 Bury New Road, ManchesterM8 8EB
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 29 Sept 2023

As 2019 Limited

Active
5 Bank Street, Bury

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
22 August 2023
MAMA
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Confirmation Statement With Updates
8 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Memorandum Articles
23 July 2020
MAMA
Resolution
23 July 2020
RESOLUTIONSResolutions
Resolution
23 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Incorporation Company
1 July 2019
NEWINCIncorporation