WILFORD VIEW LTD

Register to unlock more data on OkredoRegister

WILFORD VIEW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12011289

Incorporation date

22/05/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon14/04/2026
Resolutions
dot icon13/04/2026
Memorandum and Articles of Association
dot icon30/03/2026
Registration of charge 120112890001, created on 2026-03-20
dot icon30/03/2026
Registration of charge 120112890002, created on 2026-03-20
dot icon26/03/2026
Registered office address changed from 64 Castle Boulevard Nottingham NG7 1FN England to 10 Lower Thames Street London EC3R 6AF on 2026-03-26
dot icon26/03/2026
Termination of appointment of Sagheer Akhter as a director on 2026-03-20
dot icon26/03/2026
Termination of appointment of Sajaid Mahmood as a director on 2026-03-20
dot icon26/03/2026
Appointment of Mr Johann Van Zyl as a director on 2026-03-20
dot icon26/03/2026
Appointment of Dr Jamie Alistair Stuart as a director on 2026-03-20
dot icon26/03/2026
Appointment of Mr Edmund Hubert Charles Motley as a director on 2026-03-20
dot icon26/03/2026
Appointment of Mr Torsten Alexander Mack as a director on 2026-03-20
dot icon25/03/2026
Memorandum and Articles of Association
dot icon25/03/2026
Resolutions
dot icon16/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon16/03/2026
Withdrawal of a person with significant control statement on 2026-03-16
dot icon16/03/2026
Notification of Sagheer Akhter as a person with significant control on 2026-03-12
dot icon16/03/2026
Notification of Sajaid Mahmood as a person with significant control on 2026-03-12
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Solvency Statement dated 16/03/26
dot icon16/03/2026
Statement of capital on 2026-03-16
dot icon16/03/2026
Statement by Directors
dot icon16/03/2026
Statement of capital following an allotment of shares on 2026-03-16
dot icon16/03/2026
Cessation of Sagheer Akhter as a person with significant control on 2026-03-16
dot icon16/03/2026
Cessation of Sajaid Mahmood as a person with significant control on 2026-03-16
dot icon16/03/2026
Notification of Medina Sasm Limited as a person with significant control on 2026-03-16
dot icon16/03/2026
Termination of appointment of Shabana Akhtar as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Samina Snuber as a director on 2026-03-16
dot icon12/03/2026
Cessation of Shabana Akhtar as a person with significant control on 2019-05-22
dot icon12/03/2026
Cessation of Sagheer Akhter as a person with significant control on 2019-05-22
dot icon12/03/2026
Cessation of Sajaid Mahmood as a person with significant control on 2019-05-22
dot icon12/03/2026
Cessation of Samina Snuber as a person with significant control on 2019-05-22
dot icon12/03/2026
Notification of a person with significant control statement
dot icon06/03/2026
Change of details for Mr Sagheer Akhter as a person with significant control on 2026-03-04
dot icon04/03/2026
Change of details for Mrs Shabana Akhtar as a person with significant control on 2026-03-04
dot icon04/03/2026
Change of details for Mr Sagheer Akhter as a person with significant control on 2026-03-04
dot icon04/03/2026
Change of details for Mrs Samina Snuber as a person with significant control on 2026-03-04
dot icon04/03/2026
Change of details for Mr Sajaid Mahmood as a person with significant control on 2026-03-04
dot icon05/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon08/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon29/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon02/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon05/12/2022
Registered office address changed from 163 Castle Boulevard Nottingham NG7 1FJ England to 64 Castle Boulevard Nottingham NG7 1FN on 2022-12-05
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
282.52K
-
0.00
207.75K
-
2022
71
761.21K
-
0.00
320.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILFORD VIEW LTD

WILFORD VIEW LTD is an(a) Active company incorporated on 22/05/2019 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILFORD VIEW LTD?

toggle

WILFORD VIEW LTD is currently Active. It was registered on 22/05/2019 .

Where is WILFORD VIEW LTD located?

toggle

WILFORD VIEW LTD is registered at 10 Lower Thames Street, London EC3R 6AF.

What does WILFORD VIEW LTD do?

toggle

WILFORD VIEW LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for WILFORD VIEW LTD?

toggle

The latest filing was on 14/04/2026: Resolutions.