Wilter Limited

DataGardener
live
Micro

Wilter Limited

02146800Private Limited With Share Capital

38 Mayfly Way, Ardleigh, Colchester, CO77WX
Incorporated

13/07/1987

Company Age

38 years

Directors

3

Employees

4

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Wilter Limited (02146800) is a private limited with share capital incorporated on 13/07/1987 (38 years old) and registered in colchester, CO77WX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 13/07/1987
CO77WX
4 employees

Financial Overview

Total Assets

£2.03M

Liabilities

£74.3K

Net Assets

£1.96M

Est. Turnover

£289.2K

AI Estimated
Unreported
Cash

£194.3K

Key Metrics

4

Employees

3

Directors

2

Shareholders

1

Patents

Board of Directors

2

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Resolution
Category:Resolution
Date:01-12-2025
Memorandum Articles
Category:Incorporation
Date:01-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:05-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:19-08-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Resolution
Category:Resolution
Date:12-11-2019
Change Of Name Notice
Category:Change Of Name
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Resolution
Category:Resolution
Date:10-04-2015
Resolution
Category:Resolution
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2010
Legacy
Category:Mortgage
Date:13-03-2010
Legacy
Category:Mortgage
Date:29-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Legacy
Category:Mortgage
Date:10-11-2009
Legacy
Category:Mortgage
Date:06-10-2009
Legacy
Category:Annual Return
Date:03-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2009
Legacy
Category:Officers
Date:09-05-2008
Legacy
Category:Mortgage
Date:29-03-2008
Legacy
Category:Officers
Date:04-02-2008
Legacy
Category:Officers
Date:04-02-2008
Legacy
Category:Annual Return
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Mortgage
Date:06-10-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Mortgage
Date:24-02-2007
Legacy
Category:Annual Return
Date:04-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2006

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

38 Mayfly Way, Ardleigh, Colchester, CO77WXRegistered
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, Essex, CO49RA

Related Companies

1

Contact

01206793337
flatmanagers.co.uk
38 Mayfly Way, Ardleigh, Colchester, CO77WX