Company NameWIL Shares Limited
DirectorEdward Albert Charles Spencer Churchill
Company StatusActive - Proposal to Strike off
Company Number07273177
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Previous NameEta Shares Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameLord Edward Albert Charles Spencer Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Shepherds Place
London
W1K 6ED

Location

Registered AddressAxiom House
The Centre
Feltham
TW13 4AU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.4k at £0.5Wolvercote Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,056,202
Cash£29,607
Current Liabilities£1,999,534

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2023 (1 year, 3 months ago)
Next Return Due25 January 2024 (overdue)

Filing History

12 January 2021Cessation of Wolvercote Investments Limited as a person with significant control on 11 January 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
11 January 2021Notification of Edward Spencer Churchill as a person with significant control on 31 December 2020 (2 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
4 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
23 February 2018Registered office address changed from 4th Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
14 June 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 9,200.0
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 9,200.0
(4 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
(3 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 9,176
(3 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 9,176
(3 pages)
7 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9,176
(3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9,176
(3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9,176
(3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 August 2014Auditor's resignation (1 page)
31 August 2014Auditor's resignation (1 page)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 9,176
(3 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 9,176
(3 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 9,176
(3 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 9,176
(4 pages)
1 April 2014Statement by directors (1 page)
1 April 2014Solvency statement dated 20/03/14 (1 page)
1 April 2014Statement of capital on 1 April 2014
  • GBP 9,176
(4 pages)
1 April 2014Statement by directors (1 page)
1 April 2014Resolutions
  • RES13 ‐ Declaration of interest & reduction of share premium account 25/03/2014
(2 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 9,176
(4 pages)
1 April 2014Solvency statement dated 20/03/14 (1 page)
1 April 2014Resolutions
  • RES13 ‐ Declaration of interest & reduction of share premium account 25/03/2014
(2 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 August 2013Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 April 2013 (2 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
20 August 2013Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 April 2013 (2 pages)
20 August 2013Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 April 2013 (2 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
15 October 2012Full accounts made up to 31 December 2011 (14 pages)
15 October 2012Full accounts made up to 31 December 2011 (14 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 December 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 November 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
28 November 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
30 August 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 9,176
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 9,176
(3 pages)
26 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)