Background WavePink WaveYellow Wave

THE WILMOTT GROUP LIMITED (15266835)

THE WILMOTT GROUP LIMITED (15266835) is an active UK company. incorporated on 7 November 2023. with registered office in Heanor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE WILMOTT GROUP LIMITED has been registered for 2 years. Current directors include ANDRIEUX, Lenaik, Mr., MATSON, Nathan James, Mr..

Company Number
15266835
Status
active
Type
ltd
Incorporated
7 November 2023
Age
2 years
Address
Heanor Gate Industrial Estate, Heanor, DE75 7RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDRIEUX, Lenaik, Mr., MATSON, Nathan James, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILMOTT GROUP LIMITED

THE WILMOTT GROUP LIMITED is an active company incorporated on 7 November 2023 with the registered office located in Heanor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE WILMOTT GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15266835

LTD Company

Age

2 Years

Incorporated 7 November 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

13 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 7 November 2023 - 30 April 2024(6 months)
Type: Group 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 17 October 2025 (6 months ago)

Next Due

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

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

Timeline

20 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
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
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Funding Round
Nov 25
Loan Secured
Nov 25
Director Left
Mar 26
4
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 Road, HeanorDE75 7RJ
Born July 1977
Director
Appointed 07 Nov 2023
Resigned 26 Mar 2026

WILMOTT, Christopher Martin

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born March 1981
Director
Appointed 01 Mar 2024
Resigned 01 Aug 2025

WILMOTT, Valerie Ann

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born February 1955
Director
Appointed 01 Mar 2024
Resigned 01 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Bartley Way, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2025

Mrs Valerie Ann Wilmott

Ceased
Heanor Gate Road, HeanorDE75 7RJ
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2024
Ceased 19 Sept 2025

Mr Christopher Martin Wilmott

Ceased
Heanor Gate Road, HeanorDE75 7RJ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2024
Ceased 19 Sept 2025

Mr Andrew Kenneth Wilmott

Ceased
Heanor Gate Road, HeanorDE75 7RJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2023
Ceased 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Resolution
15 December 2025
RESOLUTIONSResolutions
Memorandum Articles
15 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Replacement Filing Of Confirmation Statement With Made Up Date
14 November 2025
RP01CS01RP01CS01
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Move Registers To Sail Company With New Address
11 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Second Filing Of Confirmation Statement With Made Up Date
26 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
2 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 April 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Incorporation Company
7 November 2023
NEWINCIncorporation