UKBizDB.co.uk

WILCODOC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilcodoc Limited. The company was founded 15 years ago and was given the registration number 06599944. The firm's registered office is in HAVANT. You can find them at Station House, North Street, Havant, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WILCODOC LIMITED
Company Number:06599944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Station House, North Street, Havant, Hampshire, PO9 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lahaina, 1 Littleworth, Littleworth, Pewsey, United Kingdom, SN9 5LF

Director01 May 2015Active
225, Castle Road, Salisbury, England, SP1 3RY

Director26 November 2008Active
Tannery House, 8 High Street, Downton, Salisbury, United Kingdom, SP5 3PJ

Director01 May 2015Active
Ebbledown House, Homington Road, Coombe Bissett, Salisbury, United Kingdom, SP5 4ND

Director30 May 2008Active
Bourne View, Collingbourne Kingston, Marlborough, SN8 3SD

Director30 May 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director21 May 2008Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director30 May 2008Active
25, Halfpenny Road, Harnham, Salisbury, United Kingdom, SP2 8JR

Director30 May 2008Active
Hunters Chase, Rockbourne Road, Coombe Bissett, Salisbury, United Kingdom, SP5 4LP

Director26 November 2008Active

People with Significant Control

Dr Nazmul Kamal
Notified on:08 May 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Martins Rise, Whiteparish, Salisbury, United Kingdom, SP5 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Hugh Robertson Bond
Notified on:08 May 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Ebbledown House, Homington Road, Salisbury, United Kingdom, SP5 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Chetal Sheth
Notified on:08 May 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Tannery House, 8 High Street, Salisbury, United Kingdom, SP5 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Capital

Capital return purchase own shares.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-05-01Capital

Capital cancellation shares.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Capital

Capital return purchase own shares.

Download
2020-01-07Capital

Capital cancellation shares.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.