Background WavePink WaveYellow Wave

WIGSTON DEVELOPMENTS LIMITED (13158792)

WIGSTON DEVELOPMENTS LIMITED (13158792) is an active UK company. incorporated on 26 January 2021. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WIGSTON DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy, THAKRAR, Ryanshiv.

Company Number
13158792
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
The Oval, Leicester, LE1 7EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy, THAKRAR, Ryanshiv
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGSTON DEVELOPMENTS LIMITED

WIGSTON DEVELOPMENTS LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WIGSTON DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13158792

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

The Oval 57 New Walk Leicester, LE1 7EA,

Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Loan Secured
Oct 22
Director Left
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LUCASMANI, Jesudoss

Active
57 New Walk, LeicesterLE1 7EA
Born May 1981
Director
Appointed 26 Mar 2026

PERUGU, Sreenath Reddy

Active
Pontes Avenue, HounslowTW3 3FH
Born June 1975
Director
Appointed 26 Jan 2021

THAKRAR, Ryanshiv

Active
Purley Road, LeicesterLE4 6PA
Born December 1996
Director
Appointed 26 Jan 2021

LUCASMANI, Jesudoss

Resigned
57 New Walk, LeicesterLE1 7EA
Born May 1991
Director
Appointed 26 Jan 2021
Resigned 26 Mar 2026

THAKRAR, Manish Vrajlal

Resigned
57 New Walk, LeicesterLE1 7EA
Born October 1968
Director
Appointed 26 Jan 2021
Resigned 15 Jul 2025

Persons with significant control

2

Pontes Avenue, HounslowTW3 3FH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Purley Road, LeicesterLE4 6PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Change Account Reference Date Company Previous Shortened
6 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
1 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Incorporation Company
26 January 2021
NEWINCIncorporation