Background WavePink WaveYellow Wave

WILSON POWER HOLDINGS LIMITED (13191371)

WILSON POWER HOLDINGS LIMITED (13191371) is an active UK company. incorporated on 10 February 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILSON POWER HOLDINGS LIMITED has been registered for 5 years. Current directors include BAUM, Martin, HUDSON, Erika Milne, MALEPATI, Hari Krishna.

Company Number
13191371
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Westland Works, Leeds, LS11 5SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAUM, Martin, HUDSON, Erika Milne, MALEPATI, Hari Krishna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON POWER HOLDINGS LIMITED

WILSON POWER HOLDINGS LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILSON POWER HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13191371

LTD Company

Age

5 Years

Incorporated 10 February 2021

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 22 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Westland Works Westland Square Leeds, LS11 5SS,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 10 February 2021To: 3 June 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
May 21
Director Joined
Jun 21
Loan Secured
Jun 21
Director Joined
Feb 23
Funding Round
Aug 23
Funding Round
Aug 24
Funding Round
Aug 24
Director Left
Sept 24
Loan Cleared
May 25
Director Joined
May 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAUM, Martin

Active
Westland Square, LeedsLS11 5SS
Born January 1964
Director
Appointed 02 Jun 2021

HUDSON, Erika Milne

Active
Westland Square, LeedsLS11 5SS
Born March 1979
Director
Appointed 10 Feb 2021

MALEPATI, Hari Krishna

Active
Westland Square, LeedsLS11 5SS
Born July 1978
Director
Appointed 13 May 2025

ASHTON, Neil Andrew

Resigned
Westland Square, LeedsLS11 5SS
Born December 1961
Director
Appointed 15 Feb 2023
Resigned 23 Sept 2024

Persons with significant control

1

Erika Milne Hudson

Active
Westland Square, LeedsLS11 5SS
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

39

Memorandum Articles
22 April 2026
MAMA
Resolution
22 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Second Filing Of Confirmation Statement With Made Up Date
20 May 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Confirmation Statement
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Memorandum Articles
21 January 2024
MAMA
Capital Name Of Class Of Shares
21 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2024
RESOLUTIONSResolutions
Resolution
8 August 2023
RESOLUTIONSResolutions
Memorandum Articles
8 August 2023
MAMA
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Resolution
27 October 2022
RESOLUTIONSResolutions
Memorandum Articles
27 October 2022
MAMA
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Incorporation Company
10 February 2021
NEWINCIncorporation