Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILTON CENTRE (NO.1) LIMITED
Company Information for

WILTON CENTRE (NO.1) LIMITED

21 HOLBORN VIADUCT, LONDON, EC1A 2DY,
Company Registration Number
05210997
Private Limited Company
Active

Company Overview

About Wilton Centre (no.1) Ltd
WILTON CENTRE (NO.1) LIMITED was founded on 2004-08-20 and has its registered office in . The organisation's status is listed as "Active". Wilton Centre (no.1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILTON CENTRE (NO.1) LIMITED
 
Legal Registered Office
21 HOLBORN VIADUCT
LONDON
EC1A 2DY
Other companies in EC1A
 
Filing Information
Company Number 05210997
Company ID Number 05210997
Date formed 2004-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 11:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILTON CENTRE (NO.1) 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 WILTON CENTRE (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
SISEC LIMITED
Nominated Secretary 2004-08-20
IAN JAMES LANGER
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL WILLIAMS
Director 2012-07-06 2017-12-29
STUART GUTHRIE-BROWN
Director 2004-08-25 2017-06-20
MARGARET ALISON JORDAN
Director 2007-12-31 2012-07-06
ADRIANUS WILHELMUS VAN ETTINGER
Director 2004-08-25 2007-12-31
LOVITING LIMITED
Nominated Director 2004-08-20 2004-08-25
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2004-08-20 2004-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SISEC LIMITED HOGAN LOVELLS (HOLDINGS) NO.1 LIMITED Nominated Secretary 2007-04-30 CURRENT 2007-04-30 Active
SISEC LIMITED HOGAN LOVELLS (HOLDINGS) NO.2 LIMITED Nominated Secretary 2007-04-30 CURRENT 2007-04-30 Active
SISEC LIMITED CONCOAT LIMITED Nominated Secretary 2006-06-08 CURRENT 2006-06-08 Active
SISEC LIMITED RAWLPLUG LIMITED Nominated Secretary 2005-07-04 CURRENT 2005-07-04 Active
SISEC LIMITED KENT SCIENCE PARK LIMITED Nominated Secretary 2005-06-08 CURRENT 2005-06-08 Dissolved 2017-05-16
SISEC LIMITED METALLGESELLSCHAFT LIMITED Nominated Secretary 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
SISEC LIMITED MURDERED ABROAD Nominated Secretary 2005-02-04 CURRENT 2005-02-04 Active
SISEC LIMITED HOGAN LOVELLS PROPERTY TRUSTEES (NO. 1) LIMITED Nominated Secretary 2005-01-07 CURRENT 2005-01-07 Active
SISEC LIMITED HOGAN LOVELLS PROPERTY TRUSTEES (NO. 2) LIMITED Nominated Secretary 2005-01-07 CURRENT 2005-01-07 Active
SISEC LIMITED WILTON CENTRE (NO.2) LIMITED Nominated Secretary 2004-08-20 CURRENT 2004-08-20 Active
SISEC LIMITED LIFE DATA LABS LIMITED Nominated Secretary 2004-03-01 CURRENT 2004-03-01 Active
SISEC LIMITED EVEREST ADVISORS (UK), LTD. Nominated Secretary 2003-12-12 CURRENT 2003-12-12 Active
IAN JAMES LANGER MARS PET SERVICES UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER FOODSPRING UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER CHARLOTTE HOUSE GLASGOW LIMITED Director 2015-06-04 CURRENT 2001-12-05 Dissolved 2018-09-11
IAN JAMES LANGER THREE STARS EGHAM (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-30 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THREE STARS EGHAM (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER MARS NOMINEES LIMITED Director 2015-06-04 CURRENT 2004-08-13 Active
IAN JAMES LANGER WILTON CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Active - Proposal to Strike off
IAN JAMES LANGER CARLTON LANES, CASTLEFORD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Dissolved 2018-09-11
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 1967-08-04 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER KENT SCIENCE PARK LIMITED Director 2015-05-08 CURRENT 2005-06-08 Dissolved 2017-05-16
IAN JAMES LANGER LIVINGSTON DESIGNER OUTLET CENTRE LIMITED Director 2015-04-27 CURRENT 2013-08-01 Active - Proposal to Strike off
IAN JAMES LANGER THE POSITIVE FOOD COMPANY LIMITED Director 2014-12-15 CURRENT 1987-07-23 Active - Proposal to Strike off
IAN JAMES LANGER DENTON MORLEY LIMITED Director 2014-12-15 CURRENT 2003-01-23 Active
IAN JAMES LANGER EFFEMEX LIMITED Director 2014-12-15 CURRENT 1955-12-22 Active
IAN JAMES LANGER FOUR-SQUARE CATERING AND VENDING LIMITED Director 2014-12-15 CURRENT 1969-10-29 Active - Proposal to Strike off
IAN JAMES LANGER FOOD MANUFACTURERS (G.B. COMPANY) Director 2014-12-15 CURRENT 1974-11-27 Active
IAN JAMES LANGER MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2010-10-13 Active
IAN JAMES LANGER SEEDS OF CHANGE LIMITED. Director 2014-12-15 CURRENT 1986-04-25 Active
IAN JAMES LANGER THE PETCARECO LIMITED Director 2014-12-15 CURRENT 2000-11-29 Active
IAN JAMES LANGER MARS INVESTMENTS Director 2014-12-15 CURRENT 2004-08-06 Active - Proposal to Strike off
IAN JAMES LANGER MARS PETCARE UK Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS MELTON UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS CHOCOLATE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS IS UK LIMITED Director 2014-12-15 CURRENT 2009-09-01 Active - Proposal to Strike off
IAN JAMES LANGER MARS RETAIL SERVICES UK LIMITED Director 2014-12-15 CURRENT 2009-11-20 Active
IAN JAMES LANGER PEDIGREE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 1984-05-11 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS LIMITED Director 2014-12-15 CURRENT 1965-11-08 Active - Proposal to Strike off
IAN JAMES LANGER MARS G.B. Director 2014-12-15 CURRENT 1947-06-26 Active - Proposal to Strike off
IAN JAMES LANGER MARS MASTER FOODS LIMITED Director 2014-12-15 CURRENT 1969-07-17 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS EUROPE LIMITED Director 2014-12-15 CURRENT 1957-08-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS EUROPE LIMITED Director 2014-12-15 CURRENT 1986-05-09 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS Director 2014-12-15 CURRENT 1989-01-25 Active - Proposal to Strike off
IAN JAMES LANGER MARS HORSECARE UK LIMITED Director 2014-12-15 CURRENT 1998-07-10 Active
IAN JAMES LANGER MARS HORSECARE HOLDINGS UK LIMITED Director 2014-12-15 CURRENT 1998-07-29 Active - Proposal to Strike off
IAN JAMES LANGER EFFEM HOLDINGS LIMITED Director 2014-12-15 CURRENT 1998-12-24 Active
IAN JAMES LANGER FREIGHT TRADERS LIMITED Director 2014-12-15 CURRENT 1999-11-25 Active
IAN JAMES LANGER MARS FOOD UK LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PETCARE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS SLOUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS 2 LIMITED Director 2014-12-15 CURRENT 2011-11-15 Active - Proposal to Strike off
IAN JAMES LANGER THOMAS PETCARE LIMITED Director 2014-12-15 CURRENT 1974-01-07 Active - Proposal to Strike off
IAN JAMES LANGER THAMES VALLEY VENDING LIMITED Director 2014-12-15 CURRENT 1976-08-18 Active - Proposal to Strike off
IAN JAMES LANGER POSITIVE FOODS LIMITED Director 2014-12-15 CURRENT 1962-10-01 Active - Proposal to Strike off
IAN JAMES LANGER KINSHIP PARTNERS UK LIMITED Director 2014-12-15 CURRENT 1987-10-08 Active
IAN JAMES LANGER PETCRAFT LIMITED Director 2014-12-15 CURRENT 1960-05-27 Active
IAN JAMES LANGER MONEY SYSTEMS LIMITED Director 2014-12-15 CURRENT 1970-05-13 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE FOODS LIMITED Director 2014-12-15 CURRENT 1971-05-17 Active - Proposal to Strike off
IAN JAMES LANGER SUZI-WAN U.K. LIMITED Director 2014-12-15 CURRENT 1981-09-10 Active - Proposal to Strike off
IAN JAMES LANGER MASTER BRANDS EUROPE LIMITED Director 2014-12-15 CURRENT 1967-05-26 Active
IAN JAMES LANGER MARS CHOCOLATE LIMITED Director 2014-12-15 CURRENT 1941-01-04 Active
IAN JAMES LANGER KLIX LIMITED Director 2014-12-15 CURRENT 1979-05-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS LIMITED Director 2014-12-15 CURRENT 1982-01-26 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE PETFOODS LIMITED Director 2014-12-15 CURRENT 1982-01-29 Active - Proposal to Strike off
IAN JAMES LANGER RICE ADVISORY SERVICE LIMITED Director 2014-12-15 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER LAVAZZA PROFESSIONAL UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PENSION TRUSTEES LIMITED Director 2007-12-31 CURRENT 1948-02-18 Active
IAN JAMES LANGER MARS HEALTHCARE TRUSTEES LIMITED Director 2007-12-31 CURRENT 1996-01-12 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
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART GUTHRIE-BROWN
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-04AP01DIRECTOR APPOINTED MR IAN JAMES LANGER
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0128/11/13 ANNUAL RETURN FULL LIST
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUTHRIE-BROWN / 23/10/2013
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-06AR0128/11/12 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JORDAN
2012-07-10AP01DIRECTOR APPOINTED MRS CAROL WILLIAMS
2011-12-15AR0128/11/11 ANNUAL RETURN FULL LIST
2011-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-22AR0128/11/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GUTHRIE-BROWN / 16/10/2010
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-01AR0128/11/09 FULL LIST
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-11-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2004-12-13363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-14ELRESS366A DISP HOLDING AGM 25/08/04
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288bDIRECTOR RESIGNED
2004-09-14225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-09-14ELRESS252 DISP LAYING ACC 25/08/04
2004-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WILTON CENTRE (NO.1) 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 WILTON CENTRE (NO.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILTON CENTRE (NO.1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WILTON CENTRE (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTON CENTRE (NO.1) LIMITED
Trademarks
We have not found any records of WILTON CENTRE (NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILTON CENTRE (NO.1) 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 (74990 - Non-trading company) as WILTON CENTRE (NO.1) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WILTON CENTRE (NO.1) 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 WILTON CENTRE (NO.1) 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 WILTON CENTRE (NO.1) 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.