Company NameWilson Page Limited
Company StatusActive
Company Number11014717
CategoryPrivate Limited Company
Incorporation Date16 October 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Tucker De Bernieres McCrady
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address23 East 4th Street, 3rd Floor New York
New York 10003
United States
Director NameBradley Peter Navin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address23 East 4th Street, 3rd Floor New York
New York 10003
United States
Director NameDenis Frederic Siek
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address23 East 4th Street, 3rd Floor New York
New York 10003
United States
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMr Wilson Page
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address86 - 90 Paul Street
London
EC2A 4NE

Location

Registered Address2 Canal Reach
London
N1C 4DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
16 December 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
26 May 2022Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 26 May 2022 (1 page)
26 May 2022Change of details for The Orchard, Eu Limited as a person with significant control on 18 May 2022 (2 pages)
26 May 2022Director's details changed for Mr Michael Anthony Smith on 26 May 2022 (2 pages)
22 February 2022Compulsory strike-off action has been discontinued (1 page)
21 February 2022Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
21 February 2022Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
21 February 2022Registered office address changed from The Lighthouse 370 Gray's Inn Road London WC1X 8BB England to 9 Derry Street London W8 5HY on 21 February 2022 (1 page)
21 February 2022Confirmation statement made on 15 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2021Cessation of Wilson Page as a person with significant control on 28 September 2021 (1 page)
6 October 2021Termination of appointment of Wilson Page as a director on 28 September 2021 (1 page)
6 October 2021Appointment of Denis Frederic Siek as a director on 28 September 2021 (2 pages)
6 October 2021Appointment of William Tucker De Bernieres Mccrady as a director on 28 September 2021 (2 pages)
6 October 2021Appointment of Mr Michael Anthony Smith as a director on 28 September 2021 (2 pages)
6 October 2021Appointment of Bradley Peter Navin as a director on 28 September 2021 (2 pages)
6 October 2021Notification of The Orchard, Eu Limited as a person with significant control on 28 September 2021 (2 pages)
6 October 2021Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF United Kingdom to The Lighthouse 370 Gray's Inn Road London WC1X 8BB on 6 October 2021 (1 page)
1 October 2021Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
9 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
16 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 October 2019 (4 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
14 May 2019Change of details for Mr Wilson Page as a person with significant control on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Wilson Page on 14 May 2019 (2 pages)
8 January 2019Micro company accounts made up to 31 October 2018 (4 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
11 June 2018Director's details changed for Mr Wilson Page on 11 June 2018 (2 pages)
11 June 2018Change of details for Mr Wilson Page as a person with significant control on 11 June 2018 (2 pages)
7 March 2018Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Telecom House 125-135 Preston Road Brighton BN1 6AF on 7 March 2018 (1 page)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 1
(29 pages)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 1
(29 pages)