About

Registered Number: 05888078
Date of Incorporation: 26/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 62-64 New Road, Basingstoke, Hampshire, RG21 7PW

 

Based in Basingstoke in Hampshire, Wilton Spero Ltd was setup in 2006, it's status is listed as "Active". The current directors of the organisation are listed as Mackinnons Ltd, Sherborne Secretarial Services Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKINNONS LTD 31 October 2009 31 March 2011 1
SHERBORNE SECRETARIAL SERVICES LTD 26 July 2006 31 October 2009 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
AA - Annual Accounts 30 December 2018
CH01 - Change of particulars for director 19 October 2018
CH01 - Change of particulars for director 19 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 03 October 2017
AA01 - Change of accounting reference date 19 September 2017
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 31 March 2017
MR01 - N/A 18 October 2016
MR01 - N/A 01 September 2016
MR01 - N/A 01 September 2016
MR01 - N/A 01 September 2016
MR01 - N/A 01 September 2016
MR01 - N/A 01 September 2016
MR01 - N/A 01 September 2016
MR01 - N/A 01 September 2016
MR01 - N/A 04 August 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
DISS40 - Notice of striking-off action discontinued 16 February 2016
AA - Annual Accounts 15 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AD01 - Change of registered office address 27 August 2015
DISS40 - Notice of striking-off action discontinued 04 August 2015
AR01 - Annual Return 01 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 14 July 2014
AA01 - Change of accounting reference date 04 July 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
AR01 - Annual Return 16 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2014
AD01 - Change of registered office address 15 April 2014
AA01 - Change of accounting reference date 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 25 October 2012
DISS40 - Notice of striking-off action discontinued 03 July 2012
AA - Annual Accounts 02 July 2012
AA01 - Change of accounting reference date 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
DISS16(SOAS) - N/A 17 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 20 April 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AA - Annual Accounts 17 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AD01 - Change of registered office address 16 November 2009
AP04 - Appointment of corporate secretary 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2009
TM02 - Termination of appointment of secretary 15 November 2009
DISS40 - Notice of striking-off action discontinued 13 January 2009
363a - Annual Return 12 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
353 - Register of members 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363a - Annual Return 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
353 - Register of members 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
287 - Change in situation or address of Registered Office 02 October 2007
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.