WILTON DIRECTORS LIMITED
Overview
| Company Name | WILTON DIRECTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03824514 |
| 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 WILTON DIRECTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WILTON DIRECTORS LIMITED located?
| Registered Office Address | C/O Dashwood International Ltd 167 City Road EC1V 1AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILTON DIRECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILTON NOMINEES LIMITED | Aug 12, 1999 | Aug 12, 1999 |
What are the latest accounts for WILTON DIRECTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WILTON DIRECTORS LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for WILTON DIRECTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Julie Kallonas on Dec 17, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Wilton Uk (Group) Ltd 17 Hanover Square London W1S 1BN England to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on Dec 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Julie Kallonas as a director on Nov 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stavros Loizou as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Termination of appointment of Nicole Mary Hewson as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stavros Loizou as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Anthony Flanagan as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Registered office address changed from , 75 Market Street, Lancaster, LA1 1JG, England to C/O Wilton Uk (Group) Ltd 17 Hanover Square London W1S 1BN on May 08, 2024 | 1 pages | AD01 | ||
Appointment of Ms Nicole Mary Hewson as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Registered office address changed from , C/O Wilton Uk (Group) Limited 17 Hanover Square, London, W1S 1BN, United Kingdom to C/O Wilton Uk (Group) Ltd 17 Hanover Square London W1S 1BN on May 02, 2024 | 1 pages | AD01 | ||
Termination of appointment of Stavros Loizou as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Anthony Flanagan as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Wilton Corporate Services Limited on Mar 07, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Secretary's details changed for Wilton Corporate Services Limited on Mar 07, 2024 | 1 pages | CH04 | ||
Secretary's details changed for Wilton Corporate Services Limited on Dec 12, 2023 | 1 pages | CH04 | ||
Secretary's details changed for Wilton Corporate Services Limited on Dec 12, 2023 | 1 pages | CH04 | ||
Change of details for Wilton Uk (Group) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
Registered office address changed from , 17 C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, W1S 1BN, United Kingdom to C/O Wilton Uk (Group) Ltd 17 Hanover Square London W1S 1BN on Sep 15, 2023 | 1 pages | AD01 | ||
Termination of appointment of Nicole Hewson as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Anthony Flanagan as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stavros Loizou as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Who are the officers of WILTON DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILTON CORPORATE SERVICES LIMITED | Secretary | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom |
| 106931300001 | ||||||||||
| KALLONAS, Julie | Director | 167 City Road EC1V 1AW London C/O Dashwood International Ltd England | Cyprus | British | 318658350001 | |||||||||
| FOX, Lee Ernest | Secretary | 38 Rath Owen Duntaheen Road Fermoy County Cork Ireland | British | 43149630005 | ||||||||||
| WILTON SECRETARIES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 77455610001 | |||||||||||
| WILTON SECRETARIES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 77455610001 | |||||||||||
| ASHALL, Dawn Elizabeth | Director | Malew Road Ballasalla IM9 3DJ Isle Of Man Ballaqueston Isle Of Man | Isle Of Man | British | 294862840001 | |||||||||
| BASSAGE, Theunis John | Director | 26 Grosvenor Street Mayfair W1K 4QW London | Isle Of Man | South African | 321396720001 | |||||||||
| CONROY, Michael | Director | Flat 3 154 Clapham Manor Street Clapham SW4 6BX London | British | 105768900001 | ||||||||||
| ELPHICK, Jon | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | British | 114265450007 | |||||||||
| FALLA, Malin Elisabeth | Director | 34a Little Ealing Lane Ealing W5 4EA London | Swedish | 89143650001 | ||||||||||
| FERNANDO, Renuka | Director | Flat 9 Clover House 135 Pennington Drive N21 1TY London | British | 96711990001 | ||||||||||
| FISH, Michael Arthur James | Director | 5 Claybrook Road W6 8LN London | British | 125409940001 | ||||||||||
| FLANAGAN, Michael Anthony | Director | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Ltd England | Isle Of Man | Irish | 322671400001 | |||||||||
| FLANAGAN, Michael Anthony | Director | C/O Wilton Uk (Group) Limited 17 Hanover Square W1S 1BN London 17 United Kingdom | United Kingdom | Irish | 34791200004 | |||||||||
| FOX, Lee Ernest | Director | 168 Gubbins Lane Harold Wood RM3 0DL Romford Essex | British | 43149630004 | ||||||||||
| GRAY, Stephen Dillon | Director | 14 Royal Court Onchan IM3 1LQ Douglas Isle Of Man | British | 63925820001 | ||||||||||
| HEWSON, Nicole Mary | Director | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Ltd England | Isle Of Man | Irish | 77883000006 | |||||||||
| HEWSON, Nicole Mary | Director | C/O Wilton Uk (Group) Limited 17 Hanover Square W1S 1BN London 17 United Kingdom | Isle Of Man | Irish | 77883000006 | |||||||||
| HEWSON, Nicole | Director | 9a Canning Road Croydon CR0 6QA London | Irish | 77883000001 | ||||||||||
| JECZELEWSKA, Milena | Director | 26 Grosvenor Street Mayfair W1K 4QW London | United Kingdom | British | 290234370001 | |||||||||
| JOHNSON, Richard Anthony | Director | Grosvenor Street Mayfair W1K 4QW London 26 | United Kingdom | British | 172932900001 | |||||||||
| JONES, Claire Margaret | Director | 26 Grosvenor Street Mayfair W1K 4QW London | United Kingdom | British | 150680880001 | |||||||||
| JONES, Joy | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | British | 189464600001 | |||||||||
| LEE, Jonathan David | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | British | 196598830001 | |||||||||
| LI, Helene Yuk Hing | Director | 33a Martell Road West Dulwich SE21 8ED London | British Citizen | 117048740001 | ||||||||||
| LIPPERI, Elisabetta | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | Italian | 227180290001 | |||||||||
| LOIZOU, Stavros | Director | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom | United Kingdom | British | 133368060001 | |||||||||
| LOIZOU, Stavros | Director | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Ltd England | United Kingdom | British | 133368060001 | |||||||||
| MITCHELL, Natalie | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | Irish | 125410750013 | |||||||||
| O'DONNELL, Mark Alan | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | Irish | 156313960001 | |||||||||
| ROBSON, James | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | British | 234801560001 | |||||||||
| TOWSE, Stephen Christopher | Director | The Old Vicarage Princes Road IM2 4HY Douglas Isle Of Man | British | 61177820001 | ||||||||||
| WILSON, Gordon Petley | Director | Vine Cottage Top Road Slindon BN18 0RR Arundel West Sussex | England | British | 10547160001 |
Who are the persons with significant control of WILTON DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilton Uk (Group) Limited | Apr 06, 2016 | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited 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