AEGIS WILLS LIMITED

Register to unlock more data on OkredoRegister

AEGIS WILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05066331

Incorporation date

08/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead RH19 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon10/09/2025
Notification of Phdm Holdings Limited as a person with significant control on 2025-09-10
dot icon10/09/2025
Cessation of David John Mcmaster as a person with significant control on 2025-09-10
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-04-30
dot icon02/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon03/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2019
Registered office address changed from C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF England to The Hive 7a Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ on 2019-12-18
dot icon22/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/05/2017
Previous accounting period shortened from 2017-05-17 to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-17
dot icon19/10/2016
Previous accounting period extended from 2016-01-31 to 2016-05-17
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon22/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon22/06/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon06/06/2016
Appointment of Mr Philip Ashley Haynes as a director on 2016-05-18
dot icon03/06/2016
Termination of appointment of Dan George Attfield as a director on 2016-05-18
dot icon03/06/2016
Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 2016-06-03
dot icon03/06/2016
Termination of appointment of Giles Mason Edward Murray as a director on 2016-05-18
dot icon03/06/2016
Appointment of Mr David John Mcmaster as a director on 2016-05-18
dot icon03/06/2016
Termination of appointment of Dan George Attfield as a secretary on 2016-05-18
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/05/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/07/2009
Accounting reference date shortened from 31/03/2009 to 31/01/2009
dot icon05/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2009
Return made up to 08/03/09; full list of members
dot icon22/10/2008
Return made up to 08/03/08; full list of members
dot icon19/03/2008
Return made up to 08/03/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: graphia house rippleside commercial estate ripple road barking essex
dot icon21/12/2006
New secretary appointed;new director appointed
dot icon21/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Secretary resigned
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 08/03/06; full list of members
dot icon23/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/06/2005
Registered office changed on 10/06/05 from: c/o mws, kingsridge house 601 london road westcliff-on-sea essex SS0 9PE
dot icon10/06/2005
New secretary appointed
dot icon12/04/2005
Secretary resigned
dot icon30/03/2005
Return made up to 08/03/05; full list of members
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Secretary resigned
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
New director appointed
dot icon11/06/2004
Secretary resigned
dot icon11/06/2004
Director resigned
dot icon08/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.30K
-
0.00
-
-
2022
2
10.30K
-
0.00
-
-
2023
2
10.30K
-
0.00
-
-
2023
2
10.30K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.30K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/03/2004 - 08/03/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/03/2004 - 08/03/2004
36021
Haynes, Philip Ashley
Director
18/05/2016 - Present
66
Attfield, Dan George
Director
30/11/2006 - 18/05/2016
29
Mcmaster, David John
Director
18/05/2016 - Present
95

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AEGIS WILLS LIMITED

AEGIS WILLS LIMITED is an(a) Active company incorporated on 08/03/2004 with the registered office located at The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead RH19 4LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AEGIS WILLS LIMITED?

toggle

AEGIS WILLS LIMITED is currently Active. It was registered on 08/03/2004 .

Where is AEGIS WILLS LIMITED located?

toggle

AEGIS WILLS LIMITED is registered at The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead RH19 4LZ.

What does AEGIS WILLS LIMITED do?

toggle

AEGIS WILLS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does AEGIS WILLS LIMITED have?

toggle

AEGIS WILLS LIMITED had 2 employees in 2023.

What is the latest filing for AEGIS WILLS LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.