Company NameWilsco (PD) Limited
DirectorSebastian James Prichard Jones
Company StatusActive
Company Number07570425
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sebastian James Prichard Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameBibi Rahima Ally
StatusCurrent
Appointed05 June 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew Christopher Bennett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
14 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 September 2015Memorandum and Articles of Association (12 pages)
17 September 2015Memorandum and Articles of Association (12 pages)
14 July 2015Appointment of Sebastian James Prichard Jones as a director on 5 June 2015 (3 pages)
14 July 2015Appointment of Sebastian James Prichard Jones as a director on 5 June 2015 (3 pages)
14 July 2015Appointment of Bibi Rahima Ally as a secretary on 5 June 2015 (3 pages)
14 July 2015Appointment of Bibi Rahima Ally as a secretary on 5 June 2015 (3 pages)
14 July 2015Appointment of Bibi Rahima Ally as a secretary on 5 June 2015 (3 pages)
14 July 2015Appointment of Sebastian James Prichard Jones as a director on 5 June 2015 (3 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2015Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 5 June 2015 (2 pages)
9 July 2015Termination of appointment of Wilsons (Company Agents) Limited as a director on 5 June 2015 (2 pages)
9 July 2015Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 5 June 2015 (2 pages)
9 July 2015Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 10 Norwich Street London EC4A 1BD on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of Wilsons (Company Agents) Limited as a director on 5 June 2015 (2 pages)
9 July 2015Termination of appointment of Matthew Christopher Bennett as a director on 5 June 2015 (2 pages)
9 July 2015Termination of appointment of Matthew Christopher Bennett as a director on 5 June 2015 (2 pages)
9 July 2015Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 10 Norwich Street London EC4A 1BD on 9 July 2015 (2 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2015Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 5 June 2015 (2 pages)
9 July 2015Termination of appointment of Matthew Christopher Bennett as a director on 5 June 2015 (2 pages)
9 July 2015Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 10 Norwich Street London EC4A 1BD on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of Wilsons (Company Agents) Limited as a director on 5 June 2015 (2 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 February 2013Director's details changed for Wilsons (Company Agents) Limited on 17 September 2012 (2 pages)
4 February 2013Director's details changed for Wilsons (Company Agents) Limited on 17 September 2012 (2 pages)
28 January 2013Director's details changed for Mr Matthew Christopher Bennett on 1 November 2012 (2 pages)
28 January 2013Director's details changed for Mr Matthew Christopher Bennett on 1 November 2012 (2 pages)
28 January 2013Director's details changed for Mr Matthew Christopher Bennett on 1 November 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages)
17 October 2012Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages)
4 October 2012Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 4 October 2012 (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
18 March 2011Appointment of Wilsons (Company Secretaries) Limited as a secretary (2 pages)
18 March 2011Appointment of Wilsons (Company Secretaries) Limited as a secretary (2 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)