Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WISPVILLE LIMITED
Company Information for

WISPVILLE LIMITED

UNIT 26/4 SILICON CENTRE 28 WADSWORTH ROAD, PERIVALE, GREENFORD, MIDDLESEX, UB6 7JZ,
Company Registration Number
01253109
Private Limited Company
Active

Company Overview

About Wispville Ltd
WISPVILLE LIMITED was founded on 1976-04-02 and has its registered office in Greenford. The organisation's status is listed as "Active". Wispville Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WISPVILLE LIMITED
 
Legal Registered Office
UNIT 26/4 SILICON CENTRE 28 WADSWORTH ROAD
PERIVALE
GREENFORD
MIDDLESEX
UB6 7JZ
Other companies in UB6
 
Filing Information
Company Number 01253109
Company ID Number 01253109
Date formed 1976-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB236914746  
Last Datalog update: 2025-02-05 14:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISPVILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WISPVILLE LIMITED
The following companies were found which have the same name as WISPVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WISPVILLE PROPERTIES LIMITED 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB Active Company formed on the 2003-07-15
WISPVILLE PTY. LTD. Dissolved Company formed on the 1990-11-28

Company Officers of WISPVILLE LIMITED

Current Directors
Officer Role Date Appointed
SONIA WALIA
Company Secretary 1990-11-21
AKASH WALIA
Director 2011-01-28
AMIT WALIA
Director 2009-09-15
VIJAY KANT WALIA
Director 1990-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA WALIA
Director 1990-11-21 2001-12-13
AJAY KANT WALIA
Director 1990-11-21 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONIA WALIA WISPVILLE PROPERTIES LIMITED Company Secretary 2003-07-15 CURRENT 2003-07-15 Active
SONIA WALIA TOTAL BODY CARE LIMITED Company Secretary 1999-02-22 CURRENT 1999-02-22 Active - Proposal to Strike off
AKASH WALIA AZTARO LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
AMIT WALIA MUSELII LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
VIJAY KANT WALIA WISPVILLE PROPERTIES LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active
VIJAY KANT WALIA TOTAL BODY CARE LIMITED Director 1999-02-22 CURRENT 1999-02-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-2830/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-16CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-04-27Unaudited abridged accounts made up to 2022-04-30
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-12-05PSC04Change of details for Mrs Sonia Walia as a person with significant control on 2016-06-30
2022-04-27Unaudited abridged accounts made up to 2021-04-30
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012531090032
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012531090031
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM , Unit 26/4 Silicon Centre, 26-28 Wadsworth Road, Perivale, Middlesex, UB6 7JD
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 30000
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-27CH01Director's details changed for Mr Akash Walia on 2017-11-27
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012531090030
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-14AD03Registers moved to registered inspection location of Handel House 95 High Street Edgware Middlesex HA87DB
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-23LATEST SOC23/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-23AR0121/11/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-22AR0121/11/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-27AR0121/11/12 FULL LIST
2012-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / SONIA WALIA / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KANT WALIA / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT WALIA / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKASH WALIA / 18/06/2012
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-12-01AR0121/11/11 FULL LIST
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-02-01AP01DIRECTOR APPOINTED MR AKASH WALIA
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-12-09AR0121/11/10 FULL LIST
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-03-25AD02SAIL ADDRESS CREATED
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-21AR0121/11/09 FULL LIST
2009-09-15288aDIRECTOR APPOINTED MR AMIT WALIA
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-12363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-05-21AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-21363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-12363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-08363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-25363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-15288bDIRECTOR RESIGNED
2002-01-15363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-18363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-07363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-24363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-28363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-13363sRETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/96
1996-07-03363sRETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1996-02-28244DELIVERY EXT'D 3 MTH 30/04/95
1995-05-15395PARTICULARS OF MORTGAGE/CHARGE
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to WISPVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WISPVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-02-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-11-25 Outstanding HSBC BANK PLC
DEBENTURE 2005-01-12 Outstanding HSBC BANK PLC
DEBENTURE 2005-01-04 Satisfied AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICAL LIMITED
DEBENTURE 2001-11-14 Outstanding AAH PHARMACEUTICALS LIMITED
CHARGE 1995-05-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-04-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-04-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-04-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-04-08 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-01-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-11-04 Satisfied UNICHEM PLC
LEGAL CHARGE 1992-11-04 Satisfied UNICHEM PLC
DEBENTURE 1992-10-09 Satisfied UNICHEM PLC
DEBENTURE 1992-08-05 Satisfied UNICHEM PLC
DEBENTURE 1992-04-10 Satisfied UNICHEM PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT 1986-08-08 Satisfied BANK OF CREDIT & COMMERCE INTERNATIONAL SOCIETE ANONYME
LEGAL MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15/6/84 1985-12-22 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONALSOCIETE ANONYME LICENSED DEPOSIT TAKER.
LEGAL MORTGAGE 1984-06-25 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONALSOCIETE ANONYME LICENSED DEPOSIT TAKER
DEBENTURE 1983-11-22 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME LICENSED DEPOSIT TAKER
LEGAL MORTGAGE 1983-11-21 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME LICENSED DEPOSIT TAKER
LEGAL MORTGAGE 1983-11-02 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME LICENSED DEPOSIT TAKER
LEGAL MORTGAGE 1983-11-02 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME LICENSED DEPOSIT TAKER
LEGAL MORTGAGE 1983-11-02 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME LICENSED DEPOSIT TAKER
LEGAL MORTGAGE 1983-11-02 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME LICENSED DEPOSIT TAKER
SUPPLEMENTAL DEBENTURE 1980-01-14 Satisfied WESTON CHEMISTS (UK) LIMITED
DEBENTURE 1979-10-09 Satisfied WESTONS CHEMISTS (UK) LIMITED
DEBENTURE 1978-07-18 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A.
LEGAL MORTGAGE 1977-01-11 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A.
Creditors
Creditors Due After One Year 2012-05-01 £ 414,973
Creditors Due Within One Year 2012-05-01 £ 750,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WISPVILLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 30,000
Called Up Share Capital 2012-04-30 £ 30,000
Called Up Share Capital 2011-04-30 £ 30,000
Cash Bank In Hand 2012-05-01 £ 131,269
Cash Bank In Hand 2012-04-30 £ 195,523
Cash Bank In Hand 2011-04-30 £ 476,612
Current Assets 2012-05-01 £ 831,229
Current Assets 2012-04-30 £ 951,035
Current Assets 2011-04-30 £ 1,039,965
Debtors 2012-05-01 £ 522,917
Debtors 2012-04-30 £ 571,884
Debtors 2011-04-30 £ 369,544
Fixed Assets 2012-05-01 £ 1,183,301
Fixed Assets 2012-04-30 £ 1,131,335
Fixed Assets 2011-04-30 £ 978,817
Shareholder Funds 2012-05-01 £ 849,235
Shareholder Funds 2012-04-30 £ 769,375
Shareholder Funds 2011-04-30 £ 626,523
Stocks Inventory 2012-05-01 £ 177,043
Stocks Inventory 2012-04-30 £ 183,628
Stocks Inventory 2011-04-30 £ 193,809
Tangible Fixed Assets 2012-05-01 £ 714,265
Tangible Fixed Assets 2012-04-30 £ 662,299
Tangible Fixed Assets 2011-04-30 £ 540,367

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WISPVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISPVILLE LIMITED
Trademarks
We have not found any records of WISPVILLE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WISPVILLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2013-03-08 GBP £1,958 NON DOMESTIC RATEPAYERS REFUNDS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WISPVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WISPVILLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-07-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISPVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WISPVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.