Background WavePink WaveYellow Wave

WINDMILL ROAD 102 LIMITED (13958092)

WINDMILL ROAD 102 LIMITED (13958092) is an active UK company. incorporated on 5 March 2022. with registered office in Blaby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINDMILL ROAD 102 LIMITED has been registered for 4 years. Current directors include PHILLIPS, James Marston, SHATTOCK, Timothy Andrew.

Company Number
13958092
Status
active
Type
ltd
Incorporated
5 March 2022
Age
4 years
Address
Blaby Hall, Blaby, LE8 4FA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PHILLIPS, James Marston, SHATTOCK, Timothy Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL ROAD 102 LIMITED

WINDMILL ROAD 102 LIMITED is an active company incorporated on 5 March 2022 with the registered office located in Blaby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINDMILL ROAD 102 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13958092

LTD Company

Age

4 Years

Incorporated 5 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Blaby Hall Church Street Blaby, LE8 4FA,

Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
New Owner
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PHILLIPS, James Marston

Active
Church Street, BlabyLE8 4FA
Born May 1974
Director
Appointed 27 Sept 2024

SHATTOCK, Timothy Andrew

Active
Church Street, BlabyLE8 4FA
Born May 1961
Director
Appointed 27 Sept 2024

COLEY, Roy David

Resigned
Church Street, BlabyLE8 4FA
Born March 1947
Director
Appointed 05 Mar 2022
Resigned 27 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Andrew Shattock

Active
Church Street, BlabyLE8 4FA
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2024

Mr James Marston Phillips

Active
Church Street, BlabyLE8 4FA
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2024

Mr Roy David Coley

Ceased
Church Street, BlabyLE8 4FA
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2022
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 March 2022
NEWINCIncorporation