Background WavePink WaveYellow Wave

WILTECH ACOUSTICS LIMITED (15138946)

WILTECH ACOUSTICS LIMITED (15138946) is an active UK company. incorporated on 14 September 2023. with registered office in Heanor. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. WILTECH ACOUSTICS LIMITED has been registered for 2 years. Current directors include ANDRIEUX, Lenaik, Mr., MATSON, Nathan James, Mr..

Company Number
15138946
Status
active
Type
ltd
Incorporated
14 September 2023
Age
2 years
Address
Heanor Gate Road, Heanor, DE75 7RJ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ANDRIEUX, Lenaik, Mr., MATSON, Nathan James, Mr.
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTECH ACOUSTICS LIMITED

WILTECH ACOUSTICS LIMITED is an active company incorporated on 14 September 2023 with the registered office located in Heanor. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. WILTECH ACOUSTICS LIMITED was registered 2 years ago.(SIC: 25110)

Status

active

Active since 2 years ago

Company No

15138946

LTD Company

Age

2 Years

Incorporated 14 September 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

14 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 14 September 2023 - 30 April 2024(8 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Heanor Gate Road Heanor Gate Ind Estate Heanor, DE75 7RJ,

Previous Addresses

, 35 Derby Road, Long Eaton, Nottingham, NG10 1LU, England
From: 14 September 2023To: 20 September 2023
Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Share Issue
Mar 24
Loan Secured
Mar 24
Loan Cleared
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANDRIEUX, Lenaik, Mr.

Active
270 Rue De Kerervern, Guipavas29490
Born June 1973
Director
Appointed 01 Aug 2025

MATSON, Nathan James, Mr.

Active
5757 N Green Bay Ave., Glendale53209
Born January 1981
Director
Appointed 01 Aug 2025

WILMOTT, Andrew Kenneth

Resigned
Heanor Gate Ind Estate, HeanorDE75 7RJ
Secretary
Appointed 19 Sept 2023
Resigned 26 Mar 2026

WILMOTT, Andrew Kenneth

Resigned
Heanor Gate Ind Estate, HeanorDE75 7RJ
Born July 1977
Director
Appointed 14 Sept 2023
Resigned 26 Mar 2026

WILMOTT, Christopher Martin

Resigned
Heanor Gate Ind Estate, HeanorDE75 7RJ
Born March 1981
Director
Appointed 19 Sept 2023
Resigned 01 Aug 2025

WILMOTT, Valerie Ann

Resigned
Heanor Gate Ind Estate, HeanorDE75 7RJ
Born February 1955
Director
Appointed 19 Sept 2023
Resigned 01 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Heanor Gate Road, HeanorDE75 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2024

Mr Christopher Martin Wilmott

Ceased
Heanor Gate Ind Estate, HeanorDE75 7RJ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2023
Ceased 08 Mar 2024

Mrs Valerie Ann Wilmott

Ceased
Heanor Gate Ind Estate, HeanorDE75 7RJ
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2023
Ceased 08 Mar 2024

Mr Andrew Kenneth Wilmott

Ceased
Heanor Gate Ind Estate, HeanorDE75 7RJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2023
Ceased 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2026
TM02Termination of Secretary
Resolution
15 December 2025
RESOLUTIONSResolutions
Memorandum Articles
15 December 2025
MAMA
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
19 March 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Incorporation Company
14 September 2023
NEWINCIncorporation