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

WIMBOLDSLEY LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
09777692
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wimboldsley Ltd
WIMBOLDSLEY LTD was founded on 2015-09-15 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Wimboldsley Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WIMBOLDSLEY LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
 
Filing Information
Company Number 09777692
Company ID Number 09777692
Date formed 2015-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 
Return next due 13/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-05 05:38:08
Primary Source:Companies House
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 WIMBOLDSLEY LTD

Current Directors
Officer Role Date Appointed
DANIEL JAMES MASSIE
Director 2018-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2018-04-05 2018-07-26
THOMAS WILLERTON
Director 2017-08-24 2018-04-05
TERENCE DUNNE
Director 2017-03-15 2017-08-24
TYSON KASONGO
Director 2016-09-14 2017-03-15
DENIRO NEWELL
Director 2016-05-13 2016-09-14
PAUL ADOMNITEI
Director 2015-11-04 2016-05-13
TERENCE DUNNE
Director 2015-09-15 2015-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES MASSIE FABMASS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active

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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-25PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-11-24CH01Director's details changed for Mr Mohammed Ayyaz on 2022-11-24
2022-11-24PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-24
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-15Application to strike the company off the register
2022-11-15Application to strike the company off the register
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-15DS01Application to strike the company off the register
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 15 Artillery Road Nuneaton CV11 6QW United Kingdom
2022-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-04-21PSC07CESSATION OF SUJANA PURJA AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SUJANA PURJA
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 73 Goddard Avenue Hull HU5 2AW United Kingdom
2020-12-04PSC07CESSATION OF JESSICA CULLUM AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUJANA PURJA
2020-12-04AP01DIRECTOR APPOINTED MS SUJANA PURJA
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA CULLUM
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM 48 Hanover Court Barry CF63 2AH United Kingdom
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA CULLUM
2020-09-04PSC07CESSATION OF STUART MCCANN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-04AP01DIRECTOR APPOINTED MR JESSICA CULLUM
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCCANN
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR STUART MCCANN
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GALLOWAY
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 538 Wortley Road Rotherham S61 1JJ United Kingdom
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MCCANN
2019-07-02PSC07CESSATION OF TIMOTHY GALLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-21PSC07CESSATION OF NOGBOU KASSI AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM 72a Anson Road London NW2 6AD United Kingdom
2018-12-21AP01DIRECTOR APPOINTED MR TIMOTHY GALLOWAY
2018-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GALLOWAY
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NOGBOU KASSI
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES MASSIE
2018-11-14PSC07CESSATION OF DANIEL JAMES MASSIE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2018-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOGBOU KASSI
2018-11-14AP01DIRECTOR APPOINTED MR NOGBOU KASSI
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MASSIE
2018-08-06AP01DIRECTOR APPOINTED MR DANIEL JAMES MASSIE
2018-08-06PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-06-28AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2018-06-28PSC07CESSATION OF THOMAS WILLERTON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLERTON
2018-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLERTON
2017-10-24AP01DIRECTOR APPOINTED MR THOMAS WILLERTON
2017-10-24PSC07CESSATION OF TYSON KASONGO AS A PSC
2017-06-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TYSON KASONGO
2017-03-22AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 54 DRAYTON GARDENS WEST DRAYTON UB7 7LQ UNITED KINGDOM
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-22AP01DIRECTOR APPOINTED TYSON KASONGO
2016-09-22AP01DIRECTOR APPOINTED TYSON KASONGO
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 6 BIRCHDALE ROAD FOREST GATE LONDON E7 8AR UNITED KINGDOM
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DENIRO NEWELL
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 162 BROADHEAD AVENUE NORTHAMPTON NN3 2RF UNITED KINGDOM
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADOMNITEI
2016-05-23AP01DIRECTOR APPOINTED DENIRO NEWELL
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-11-24AP01DIRECTOR APPOINTED PAUL ADOMNITEI
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to WIMBOLDSLEY LTD 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 WIMBOLDSLEY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIMBOLDSLEY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WIMBOLDSLEY LTD

Intangible Assets
Patents
We have not found any records of WIMBOLDSLEY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WIMBOLDSLEY LTD
Trademarks
We have not found any records of WIMBOLDSLEY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIMBOLDSLEY LTD. 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as WIMBOLDSLEY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WIMBOLDSLEY LTD 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 WIMBOLDSLEY LTD 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 WIMBOLDSLEY LTD 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.