Company NameWilmington Risk & Compliance Limited
Company StatusDissolved
Company Number02787083
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Nicholas John Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Lodge
3a Cross Deep
Twickenham
Middlesex
TW1 4QJ
Secretary NameMr Richard Basil Brookes
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed17 January 1996(2 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameRichard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(20 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(26 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewilmington.co.uk
Telephone020 74900049
Telephone regionLondon

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Wilmington Business Information LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
15 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
13 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
19 January 2018Change of details for Wilmington Insight Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
9 April 2015Company name changed bd research LTD\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
9 April 2015Company name changed bd research LTD\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
3 December 2013Termination of appointment of Richard Cockton as a director (1 page)
3 December 2013Termination of appointment of Richard Cockton as a director (1 page)
3 December 2013Appointment of Linda Anne Wake as a director (2 pages)
3 December 2013Appointment of Linda Anne Wake as a director (2 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Company name changed bond solon publishing LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
24 June 2010Company name changed bond solon publishing LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 March 2009Return made up to 05/03/09; full list of members (3 pages)
19 March 2009Return made up to 05/03/09; full list of members (3 pages)
28 August 2008Director appointed richard edward cockton (2 pages)
28 August 2008Director appointed richard edward cockton (2 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
23 July 2008Secretary appointed richard edward cockton (1 page)
23 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
2 June 2008Return made up to 05/03/08; full list of members (4 pages)
2 June 2008Return made up to 05/03/08; full list of members (4 pages)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
13 March 2007Return made up to 05/03/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 05/03/07; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
14 June 2005Return made up to 05/02/05; full list of members (7 pages)
14 June 2005Return made up to 05/02/05; full list of members (7 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
23 February 2004Return made up to 05/02/04; full list of members (7 pages)
23 February 2004Return made up to 05/02/04; full list of members (7 pages)
5 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
9 March 2003Return made up to 05/02/03; full list of members (7 pages)
9 March 2003Return made up to 05/02/03; full list of members (7 pages)
22 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
22 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
14 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
4 November 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
27 March 2001Return made up to 05/02/01; full list of members (6 pages)
27 March 2001Return made up to 05/02/01; full list of members (6 pages)
6 March 2001Company name changed battlerate collections LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed battlerate collections LIMITED\certificate issued on 06/03/01 (2 pages)
4 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
4 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
15 March 2000Return made up to 05/02/00; full list of members (6 pages)
15 March 2000Return made up to 05/02/00; full list of members (6 pages)
17 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
17 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
15 February 1999Return made up to 05/02/99; no change of members (6 pages)
15 February 1999Return made up to 05/02/99; no change of members (6 pages)
30 November 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
30 November 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
18 May 1998Return made up to 05/02/98; no change of members (6 pages)
18 May 1998Return made up to 05/02/98; no change of members (6 pages)
1 October 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
1 October 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
19 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
19 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
15 December 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
15 December 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
2 February 1996Secretary resigned (1 page)
2 February 1996New secretary appointed (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Secretary resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: wilmington house church hill wilmington dartford DA2 7EF (1 page)
16 January 1996Registered office changed on 16/01/96 from: wilmington house church hill wilmington dartford DA2 7EF (1 page)
14 March 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
14 March 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
9 June 1994Memorandum and Articles of Association (16 pages)
9 June 1994Memorandum and Articles of Association (16 pages)
5 February 1993Incorporation (19 pages)
5 February 1993Incorporation (19 pages)