Background WavePink WaveYellow Wave

WILMA AUTOMOTIVE SOLUTIONS LTD (14327738)

WILMA AUTOMOTIVE SOLUTIONS LTD (14327738) is an active UK company. incorporated on 31 August 2022. with registered office in Plymouth. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. WILMA AUTOMOTIVE SOLUTIONS LTD has been registered for 3 years. Current directors include JOHNS, Benjamin Fallon, PILE, Adam James.

Company Number
14327738
Status
active
Type
ltd
Incorporated
31 August 2022
Age
3 years
Address
Unit 1 Central Park Avenue, Plymouth, PL4 6NW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JOHNS, Benjamin Fallon, PILE, Adam James
SIC Codes
62012, 62020, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMA AUTOMOTIVE SOLUTIONS LTD

WILMA AUTOMOTIVE SOLUTIONS LTD is an active company incorporated on 31 August 2022 with the registered office located in Plymouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. WILMA AUTOMOTIVE SOLUTIONS LTD was registered 3 years ago.(SIC: 62012, 62020, 63990)

Status

active

Active since 3 years ago

Company No

14327738

LTD Company

Age

3 Years

Incorporated 31 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MERISTEM LOGIC LIMITED
From: 31 August 2022To: 1 November 2024
Contact
Address

Unit 1 Central Park Avenue Plymouth, PL4 6NW,

Previous Addresses

Unit 4-5 Creative Court Central Park Avenue Plymouth PL4 6NW England
From: 15 May 2023To: 31 October 2024
C/O Lowe Henwood Limited 12 Mannamead Road Plymouth PL4 7AA England
From: 31 August 2022To: 15 May 2023
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOHNS, Benjamin Fallon

Active
Central Park Avenue, PlymouthPL4 6NW
Born December 1991
Director
Appointed 31 Aug 2022

PILE, Adam James

Active
Central Park Avenue, PlymouthPL4 6NW
Born March 1993
Director
Appointed 31 Oct 2024

BARRETT, Alexander Luke

Resigned
Central Park Avenue, PlymouthPL4 6NW
Born July 1991
Director
Appointed 31 Aug 2022
Resigned 31 Oct 2024

REBURN, George

Resigned
Central Park Avenue, PlymouthPL4 6NW
Born December 1990
Director
Appointed 31 Aug 2022
Resigned 31 Oct 2024

Persons with significant control

4

2 Active
2 Ceased
2-8 Parkstone Road, PooleBH15 2PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2024
Lowe Henwood Limited, PlymouthPL4 7AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 01 Sept 2024
Lowe Henwood Limited, PlymouthPL4 7AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 01 Sept 2024
Central Park Avenue, PlymouthPL4 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Incorporation Company
31 August 2022
NEWINCIncorporation