WILMINGTON PUBLISHING & INFORMATION LIMITED
Overview
| Company Name | WILMINGTON PUBLISHING & INFORMATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03368442 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILMINGTON PUBLISHING & INFORMATION LIMITED?
- Book publishing (58110) / Information and communication
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is WILMINGTON PUBLISHING & INFORMATION LIMITED located?
| Registered Office Address | Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway B24 9FD Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILMINGTON PUBLISHING & INFORMATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENDRAGON PROFESSIONAL INFORMATION LIMITED | May 28, 2021 | May 28, 2021 |
| WILMINGTON PUBLISHING & INFORMATION LIMITED | Oct 06, 2010 | Oct 06, 2010 |
| WATERLOW LEGAL & REGULATORY LIMITED | Jun 24, 2005 | Jun 24, 2005 |
| WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED | Dec 10, 1997 | Dec 10, 1997 |
| SPEED 6345 LIMITED | May 09, 1997 | May 09, 1997 |
What are the latest accounts for WILMINGTON PUBLISHING & INFORMATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WILMINGTON PUBLISHING & INFORMATION LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for WILMINGTON PUBLISHING & INFORMATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Registration of charge 033684420005, created on Dec 04, 2025 | 74 pages | MR01 | ||||||||||
Registration of charge 033684420004, created on Dec 04, 2025 | 41 pages | MR01 | ||||||||||
Registration of charge 033684420003, created on Dec 01, 2025 | 51 pages | MR01 | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 21 pages | AA | ||||||||||
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway Birmingham B24 9FD on Nov 29, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||||||||||
Termination of appointment of Saira Jamil Hussain Tahir as a secretary on Jul 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||||||||||
Termination of appointment of Richard John Amos as a director on Dec 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Leighton Millward as a director on Dec 10, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||||||||||
Who are the officers of WILMINGTON PUBLISHING & INFORMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLWARD, Guy Leighton | Director | Fort Parkway B24 9FD Birmingham Suite 215/216 Fort Dunlop, 2nd Floor England | United Kingdom | British | 203759730001 | |||||
| MILNER, Mark Francis | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 260073560001 | |||||
| BARTON, Daniel Carl | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 191749320001 | |||||||
| COCKTON, Richard Edward | Secretary | Underwood Street N1 7JQ London 6-14 England England | British | 132056100001 | ||||||
| TAHIR, Saira Jamil Hussain | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 258926850001 | |||||||
| TANEJA, Ajay | Secretary | Underwood Street N1 7JQ London 6-14 England England | 183257590001 | |||||||
| ZAHEDIEH, Ahmed | Secretary | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AMOS, Richard John | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 67950460002 | |||||
| BRADY, Charles John | Director | Underwood Street N1 7JQ London 6-14 England England | England | British | 10905520002 | |||||
| BROOKES, Richard Basil | Director | Underwood Street N1 7JQ London 6-14 England England | United Kingdom | British | 3170900001 | |||||
| COCKTON, Richard Edward | Director | Underwood Street N1 7JQ London 6-14 England England | United Kingdom | British | 132056100001 | |||||
| CONWELL, Rory Arthur | Director | Christopher Street EC2A 2BS London 19-21 England England | England | British | 56018310003 | |||||
| FOYE, Anthony Martin | Director | White Lane Hannington, Tadley RG26 5TN Hampshire Lynwood England England | United Kingdom | British | 99515780001 | |||||
| MORGAN, Martin William Howard | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 7590310011 | |||||
| ROS, Pedro | Director | Underwood Street N1 7JQ London 6-14 England England | England | Spanish | 190067120001 | |||||
| SMITH, Neil Edwin | Director | Underwood Street N1 7JQ London 6-14 England England | England | British | 56093980004 | |||||
| WAKE, Linda Anne | Director | Underwood Street N1 7JQ London 6-14 England England | England | British | 229557460001 | |||||
| ZAHEDIEH, Ahmed | Director | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of WILMINGTON PUBLISHING & INFORMATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilmington Holdings No.1 Limited | Apr 06, 2016 | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0