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

WISH HOLDINGS LIMITED

ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ,
Company Registration Number
06386168
Private Limited Company
Active

Company Overview

About Wish Holdings Ltd
WISH HOLDINGS LIMITED was founded on 2007-10-01 and has its registered office in Fareham. The organisation's status is listed as "Active". Wish Holdings Limited is a Private Limited Company registered in ENGLAND 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
WISH HOLDINGS LIMITED
 
Legal Registered Office
ONECOM HOUSE 4400 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FJ
Other companies in HP10
 
Previous Names
HARVEL LIMITED14/11/2007
Filing Information
Company Number 06386168
Company ID Number 06386168
Date formed 2007-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 09:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISH HOLDINGS 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.
Companies with same name WISH HOLDINGS LIMITED
The following companies were found which have the same name as WISH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WISH HOLDINGS LLC 112 HIGHMOUNT AVENUE Rockland NYACK NY 10960 Active Company formed on the 2006-11-15
WISH HOLDINGS, INC. 9703 GREEN VALLEY LN HOUSTON Texas 77064 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-08-07
WISH HOLDINGS LLC 111 SUNBURST CT CLEARWATER FL 33755 Inactive Company formed on the 2013-09-03
WISH HOLDINGS LLC Delaware Unknown
WISH HOLDINGS LLC Michigan UNKNOWN
WISH HOLDINGS LLC New Jersey Unknown
WISH HOLDINGS LLC North Carolina Unknown
WISH HOLDINGS LTD British Columbia Voluntary dissolved Company formed on the 2019-03-07
WISH HOLDINGS PTY LTD Active Company formed on the 2021-04-07
WISH HOLDINGS LIMITED Unknown Company formed on the 2022-06-16

Company Officers of WISH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DIETER FLICK
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWIN PARKES
Company Secretary 2014-04-04 2016-05-31
ROBERT EDWIN PARKES
Director 2014-04-04 2016-05-31
MICHAEL PAUL RUTHERFORD
Company Secretary 2013-09-18 2014-03-07
MICHAEL PAUL RUTHERFORD
Director 2013-09-18 2014-03-07
LISA MARY STEVENSON
Company Secretary 2010-03-01 2013-09-19
MICHAEL DAVID HALLAM
Director 2007-10-09 2013-09-19
SIMON JAMES DAMIEN PICKERING
Director 2007-10-09 2013-09-19
LISA MARY STEVENSON
Director 2010-03-01 2013-09-19
MICHAEL DAVID HALLAM
Company Secretary 2009-11-30 2010-03-01
JOHN ROBERT EDWARD HALLAM
Company Secretary 2007-10-09 2009-11-30
JOHN ROBERT EDWARD HALLAM
Director 2007-10-09 2009-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-10-01 2007-10-09
WATERLOW NOMINEES LIMITED
Director 2007-10-01 2007-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DIETER FLICK WISH COMMUNICATIONS LIMITED Director 2013-09-18 CURRENT 2006-06-05 Active
MARTIN DIETER FLICK WISH SOLUTIONS (GB) LIMITED Director 2013-09-18 CURRENT 2008-07-04 Active
MARTIN DIETER FLICK MPS (G2) LIMITED Director 2013-09-18 CURRENT 2012-01-05 Active
MARTIN DIETER FLICK DIRECT COMMUNICATIONS (MOBILE DATA) LTD Director 2013-07-25 CURRENT 2006-11-02 Active
MARTIN DIETER FLICK PARKWAY TELECOM LIMITED Director 2013-06-20 CURRENT 2000-07-25 Active
MARTIN DIETER FLICK OLIVE M2M LIMITED Director 2013-06-01 CURRENT 2012-05-17 Active
MARTIN DIETER FLICK OLIVE UNIFIED COMMUNICATIONS SERVICES LIMITED Director 2013-06-01 CURRENT 2012-05-17 Active
MARTIN DIETER FLICK SAFETY BANK SOLUTIONS LIMITED Director 2013-02-04 CURRENT 2012-11-28 Active
MARTIN DIETER FLICK OLIVE BUSINESS SOLUTIONS LIMITED Director 2013-02-01 CURRENT 2003-01-27 Active
MARTIN DIETER FLICK OLIVE COMMUNICATIONS SOLUTIONS LIMITED Director 2013-02-01 CURRENT 2011-08-23 Active
MARTIN DIETER FLICK JMT CONSULTING LTD Director 2013-01-30 CURRENT 2013-01-30 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
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-12CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-14AD04Register(s) moved to registered office address Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH
2021-02-28AP01DIRECTOR APPOINTED MR ADAM FOWLER
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-11-15AD02Register inspection address changed from C/O C/O George Green Llp 195 High Street Cradley Heath B64 5HW England to George Green Llp 195 High Street Cradley Heath B64 5HW
2017-11-14AD03Registers moved to registered inspection location of C/O C/O George Green Llp 195 High Street Cradley Heath B64 5HW
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-11AD02Register inspection address changed from Somerset House Temple Street Birmingham B2 5DJ England to C/O C/O George Green Llp 195 High Street Cradley Heath B64 5HW
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWIN PARKES
2016-10-11TM02Termination of appointment of Robert Edwin Parkes on 2016-05-31
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 60000
2015-10-29AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-05-28CERT10Certificate of re-registration from Public Limited Company to Private
2015-05-28RES02Resolutions passed:
  • Resolution of re-registration
2015-05-28MARRe-registration of memorandum and articles of association
2015-05-28RR02Re-registration from a public company to a private limited company
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 60000
2014-10-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-07AD03Registers moved to registered inspection location of Somerset House Temple Street Birmingham B2 5DJ
2014-10-06AD02Register inspection address changed to Somerset House Temple Street Birmingham B2 5DJ
2014-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM Olive House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH England
2014-05-08AP03Appointment of Mr Robert Edwin Parkes as company secretary
2014-04-15AA01PREVSHO FROM 31/01/2015 TO 31/01/2014
2014-04-04AP01DIRECTOR APPOINTED MR ROBERT EDWIN PARKES
2014-04-04AA01CURREXT FROM 31/07/2014 TO 31/01/2015
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHAMPTONSHIRE NN12 7LS
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RUTHERFORD
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-13AP03SECRETARY APPOINTED MR MICHAEL PAUL RUTHERFORD
2013-10-28AR0101/10/13 FULL LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA STEVENSON
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PICKERING
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY LISA STEVENSON
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLAM
2013-10-18AP01DIRECTOR APPOINTED MR MARTIN DIETER FLICK
2013-09-30AP01DIRECTOR APPOINTED MR MICHAEL PAUL RUTHERFORD
2013-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-14AR0101/10/12 FULL LIST
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-16AR0101/10/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HALLAM / 26/04/2011
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-04AR0101/10/10 FULL LIST
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHAMPTONSHIRE NN12 7LS ENGLAND
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM UNIT 25 BURCOTE WOOD FARM BUSINESS PARK WOOD BURCOTE TOWCESTER NORTHAMPTONSHIRE NN12 8TA ENGLAND
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DAMIEN PICKERING / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HALLAM / 01/03/2010
2010-03-01AP01DIRECTOR APPOINTED MRS LISA MARY STEVENSON
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HALLAM
2010-03-01AP03SECRETARY APPOINTED MRS LISA MARY STEVENSON
2010-02-11AP03SECRETARY APPOINTED MR MICHAEL DAVID HALLAM
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALLAM
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN HALLAM
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-08AR0101/10/09 FULL LIST
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 7A BURCOTE WOOD FARM BUS PARK WOOD BURCOTE TOWCESTER NORTHAMPTONSHIRE NN12 8TA
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DAMIEN PICKERING / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HALLAM / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT EDWARD HALLAM / 01/10/2009
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-01-18225ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/07/08
2008-01-15CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2008-01-15AUDSAUDITORS' STATEMENT
2008-01-15AUDRAUDITORS' REPORT
2008-01-15BSBALANCE SHEET
2008-01-1543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2008-01-1543(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2008-01-15MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WISH HOLDINGS 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 WISH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-02-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WISH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISH HOLDINGS LIMITED
Trademarks
We have not found any records of WISH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISH HOLDINGS 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 (70100 - Activities of head offices) as WISH HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WISH HOLDINGS 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 WISH HOLDINGS 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 WISH HOLDINGS 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.