Company NameWilson & Co Accountancy Limited
Company StatusActive
Company Number06654386
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Julie Yuhui Zhuge Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed01 November 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St. Clare Street
London
EC3N 1LQ
Director NameMiss Sha Sha Li
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(15 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St. Clare Street
London
EC3N 1LQ
Director NameMr Xiunan Li
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(15 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St. Clare Street
London
EC3N 1LQ
Director NameMr Zhaoqi Li
Date of BirthDecember 1995 (Born 28 years ago)
NationalityChinese
StatusCurrent
Appointed15 December 2023(15 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St. Clare Street
London
EC3N 1LQ
Director NameMrs Shuying Xu
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityChinese
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceChina
Correspondence AddressJinsong 320-2-15
Chaoyang District
Beijing
100021
People's Republic Of China
Secretary NameWilson & Co Consultancy Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence AddressSuite 11 Townsend House
22-25 Dean Street
London
W1D 3RY

Location

Registered Address9 St. Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

11 November 2019Delivered on: 12 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
12 November 2019Registration of charge 066543860001, created on 11 November 2019 (24 pages)
24 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 May 2019Director's details changed for Ms Julie Yuhui Zhuge Wilson on 2 May 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
31 May 2018Change of details for Ms Julie Wilson as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
30 May 2018Director's details changed for Ms Julie Wilson on 1 November 2015 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 December 2017Director's details changed for Ms Yuhui Zhuge on 12 December 2017 (2 pages)
18 December 2017Director's details changed for Ms Yuhui Zhuge on 12 December 2017 (2 pages)
12 December 2017Notification of Julie Wilson as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Cessation of Yuhui Zhuge as a person with significant control on 6 April 2016 (1 page)
12 December 2017Cessation of Yuhui Zhuge as a person with significant control on 6 April 2016 (1 page)
12 December 2017Notification of Julie Wilson as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to 9 st. Clare Street London EC3N 1LQ on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to 9 st. Clare Street London EC3N 1LQ on 4 December 2017 (1 page)
15 June 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
15 June 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
10 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
10 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
10 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Director's details changed for Ms Julie Yuhui Zhuge Wilson on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Ms Julie Yuhui Zhuge Wilson on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Director's details changed for Ms Yuhui Zhuge on 22 February 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Director's details changed for Ms Yuhui Zhuge on 22 February 2016 (2 pages)
4 November 2015Termination of appointment of Shuying Xu as a director on 1 November 2015 (1 page)
4 November 2015Termination of appointment of Wilson & Co Consultancy Limited as a secretary on 1 November 2015 (1 page)
4 November 2015Termination of appointment of Shuying Xu as a director on 1 November 2015 (1 page)
4 November 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 4 November 2015 (1 page)
4 November 2015Appointment of Ms Yuhui Zhuge as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Ms Yuhui Zhuge as a director on 1 November 2015 (2 pages)
4 November 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Wilson & Co Consultancy Limited as a secretary on 1 November 2015 (1 page)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
3 August 2011Secretary's details changed for Wilson & Co Consultancy Limited on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Wilson & Co Consultancy Limited on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Wilson & Co Consultancy Limited on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Shuying Xu on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Shuying Xu on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Shuying Xu on 1 April 2010 (2 pages)
19 April 2010Registered office address changed from Suite 506 Mls Business Centre 130 Shaftesbury Avenue London W1D 5EU on 19 April 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 April 2010Registered office address changed from Suite 506 Mls Business Centre 130 Shaftesbury Avenue London W1D 5EU on 19 April 2010 (2 pages)
26 August 2009Return made up to 23/07/09; full list of members (5 pages)
26 August 2009Return made up to 23/07/09; full list of members (5 pages)
23 July 2008Incorporation (14 pages)
23 July 2008Incorporation (14 pages)