Background WavePink WaveYellow Wave

WILSON GEORGE GROUP LIMITED (13350744)

WILSON GEORGE GROUP LIMITED (13350744) is an active UK company. incorporated on 22 April 2021. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILSON GEORGE GROUP LIMITED has been registered for 4 years. Current directors include GEORGE, Dieno, WILSON, Benjamin Mark.

Company Number
13350744
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 years
Address
Units 5 Castlehill Horsfield Way, Stockport, SK6 2SU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEORGE, Dieno, WILSON, Benjamin Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON GEORGE GROUP LIMITED

WILSON GEORGE GROUP LIMITED is an active company incorporated on 22 April 2021 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILSON GEORGE GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13350744

LTD Company

Age

4 Years

Incorporated 22 April 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Units 5 Castlehill Horsfield Way Bredbury Park Industrial Estate Stockport, SK6 2SU,

Previous Addresses

Units 5 - 6 Castlehill Horsfield Way Bredbury Park Industrial Estate Stockport Cheshire SK6 2SU England
From: 24 July 2024To: 21 August 2024
Irwell Point Rechar Way Swinton Manchester M27 8BW England
From: 23 November 2021To: 24 July 2024
Irwell Point Agecroft Commerce Park Shear Way Manchester M27 8UJ United Kingdom
From: 22 April 2021To: 23 November 2021
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Oct 21
Funding Round
Nov 21
Share Issue
May 22
Share Issue
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Funding Round
Sept 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Share Issue
Feb 25
Share Issue
Feb 25
Share Issue
Mar 25
Loan Secured
Jun 25
11
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GEORGE, Dieno

Active
Horsfield Way, StockportSK6 2SU
Born July 1956
Director
Appointed 22 Apr 2021

WILSON, Benjamin Mark

Active
Horsfield Way, StockportSK6 2SU
Born May 1990
Director
Appointed 22 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Horsfield Way, StockportSK6 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2025

Mr Dieno George

Ceased
Horsfield Way, StockportSK6 2SU
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2021
Ceased 17 Feb 2025

Benjamin Mark Wilson

Ceased
Horsfield Way, StockportSK6 2SU
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2021
Ceased 17 Feb 2025
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Memorandum Articles
16 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
18 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
18 February 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
7 February 2025
MAMA
Capital Variation Of Rights Attached To Shares
6 February 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
7 August 2024
RP04CS01RP04CS01
Confirmation Statement
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Resolution
4 October 2023
RESOLUTIONSResolutions
Memorandum Articles
4 October 2023
MAMA
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Resolution
8 July 2022
RESOLUTIONSResolutions
Resolution
8 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Resolution
30 May 2022
RESOLUTIONSResolutions
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
30 May 2022
MAMA
Capital Alter Shares Subdivision
27 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
27 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 May 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Memorandum Articles
2 November 2021
MAMA
Resolution
2 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2021
NEWINCIncorporation