Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIGWAM INDEPENDENT LIMITED
Company Information for

WIGWAM INDEPENDENT LIMITED

35/36 ROTHER STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6LP,
Company Registration Number
04488403
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wigwam Independent Ltd
WIGWAM INDEPENDENT LIMITED was founded on 2002-07-17 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active - Proposal to Strike off". Wigwam Independent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WIGWAM INDEPENDENT LIMITED
 
Legal Registered Office
35/36 ROTHER STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6LP
Other companies in OX16
 
Filing Information
Company Number 04488403
Company ID Number 04488403
Date formed 2002-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 29/12/2023
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB857576275  
Last Datalog update: 2024-01-09 17:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGWAM INDEPENDENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIGWAM INDEPENDENT LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES LILLEY
Company Secretary 2002-07-17
STEVEN JAMES LILLEY
Director 2002-07-17
DARREN PAUL SAMWAYS
Director 2002-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
CFL SECRETARIES LIMITED
Nominated Secretary 2002-07-17 2002-07-17
CFL DIRECTORS LIMITED
Nominated Director 2002-07-17 2002-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06Compulsory strike-off action has been suspended
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM Beaumont House Beaumont Road Banbury Oxon OX16 1RH England
2022-09-14DIRECTOR APPOINTED MR MICHAEL ANTHONY CLEARY
2022-09-14Termination of appointment of Steven James Lilley on 2022-07-08
2022-09-14APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES LILLEY
2022-09-14APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL SAMWAYS
2022-09-14CESSATION OF STEVEN JAMES LILLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY CLEARY
2022-09-14CESSATION OF DARREN PAUL SAMWAYS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-09-14PSC07CESSATION OF STEVEN JAMES LILLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY CLEARY
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES LILLEY
2022-09-14TM02Termination of appointment of Steven James Lilley on 2022-07-08
2022-09-14AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CLEARY
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM Beaumont House Beaumont Road Banbury Oxon OX16 1RH England
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18PSC04Change of details for Mr Steven James Lilley as a person with significant control on 2022-07-18
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Wigwam Head Office 1st Floor 48 High Street Banbury Oxfordshire OX16 5LA
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-09-30AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-27AR0108/08/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0108/08/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AR0108/08/13 ANNUAL RETURN FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL SAMWAYS / 18/10/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LILLEY / 26/09/2013
2013-06-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0108/08/12 ANNUAL RETURN FULL LIST
2012-09-25CH01Director's details changed for Mr Steven James Lilley on 2012-09-24
2012-08-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27MG01Particulars of a mortgage or charge / charge no: 3
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0108/08/11 ANNUAL RETURN FULL LIST
2011-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JAMES LILLEY on 2011-07-14
2011-07-14CH01Director's details changed for Mr Steven James Lilley on 2011-07-14
2010-09-24AR0108/08/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL SAMWAYS / 08/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LILLEY / 10/11/2009
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN JAMES LILLEY / 10/11/2009
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-13AR0108/08/09 FULL LIST
2008-10-24363sRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/07
2007-09-05363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-10363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-07-09363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-10363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS; AMEND
2003-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-11-08225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-07-23288bSECRETARY RESIGNED
2002-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2002-07-23288bDIRECTOR RESIGNED
2002-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to WIGWAM INDEPENDENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIGWAM INDEPENDENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-27 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2007-08-18 Outstanding STEPNELL ESTATES LIMITED
SECURITY DEPOSIT DEED 2004-04-20 Outstanding ROBERT WILLIAM MOORE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIGWAM INDEPENDENT LIMITED

Intangible Assets
Patents
We have not found any records of WIGWAM INDEPENDENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGWAM INDEPENDENT LIMITED
Trademarks
We have not found any records of WIGWAM INDEPENDENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGWAM INDEPENDENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as WIGWAM INDEPENDENT LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where WIGWAM INDEPENDENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIGWAM INDEPENDENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIGWAM INDEPENDENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1