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

WTGISL LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
07465078
Private Limited Company
Active

Company Overview

About Wtgisl Ltd
WTGISL LIMITED was founded on 2010-12-09 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Wtgisl Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WTGISL LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
Other companies in SW10
 
Previous Names
INGENIE SERVICES LIMITED03/11/2020
Filing Information
Company Number 07465078
Company ID Number 07465078
Date formed 2010-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 16:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WTGISL 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.

Company Officers of WTGISL LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN CHARLES WALKER
Company Secretary 2016-03-10
SELIM DAMIAN CAVANAGH
Director 2018-01-09
MARK PRITCHARD WILLIAMS
Director 2016-04-21
CHRISTOPHER FRANCIS WOODALL
Director 2017-02-06
DAVID THOMAS MCAREE YOUNG
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN KETTERINGHAM
Director 2017-01-30 2018-01-08
STEPHEN WILLIAM BROUGHTON
Director 2011-01-12 2017-01-09
MARIE LAMBERT
Company Secretary 2011-01-12 2016-03-10
CHRISTOPHER RAYMOND MCKEE
Director 2011-06-14 2015-12-01
RICHARD DAMIAN KING
Director 2011-01-12 2015-05-01
BARBARA KAHAN
Director 2010-12-09 2010-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SELIM DAMIAN CAVANAGH WTGIL LIMITED Director 2017-12-20 CURRENT 2010-03-29 Active
MARK PRITCHARD WILLIAMS BLACK SPOT INTERACTIVE LIMITED Director 2016-05-31 CURRENT 2006-10-02 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS BLACK SPOT LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS ROAD ANGEL POGO LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-18
MARK PRITCHARD WILLIAMS INGLEBY (1653) LIMITED Director 2016-05-31 CURRENT 2005-04-26 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS SUB LIMITED Director 2016-05-31 CURRENT 2000-01-27 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS HOLDINGS LIMITED Director 2016-05-31 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGLEBY SUB LIMITED Director 2016-05-31 CURRENT 2001-06-25 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGENIE SOFTWARE LIMITED Director 2016-05-16 CURRENT 2010-12-09 Dissolved 2017-07-04
MARK PRITCHARD WILLIAMS WTGIL LIMITED Director 2016-05-16 CURRENT 2010-03-29 Active
MARK PRITCHARD WILLIAMS INGENIE (UK) LIMITED Director 2016-04-21 CURRENT 2013-09-10 Active
MARK PRITCHARD WILLIAMS QUINDELL BUSINESS PROCESS SERVICES LIMITED Director 2015-07-06 CURRENT 1980-04-21 Active
MARK PRITCHARD WILLIAMS WATCHSTONE BRAND ADDITIONS LIMITED Director 2015-05-29 CURRENT 2012-09-27 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS WATCHSTONE TELEMATICS LIMITED Director 2015-05-29 CURRENT 2014-03-07 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UTILITY SUPPLIER SERVICES LIMITED Director 2015-05-29 CURRENT 2011-05-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UK SUN LIMITED Director 2015-05-29 CURRENT 2003-01-21 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SKILLWISE CONSULTING LTD Director 2015-05-29 CURRENT 2013-08-16 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SH AUTO SERVICES LIMITED Director 2015-05-29 CURRENT 2012-04-26 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS QUINDELL FINANCIAL SERVICES LIMITED Director 2015-05-29 CURRENT 2010-07-12 Dissolved 2016-11-08
MARK PRITCHARD WILLIAMS QUINDELL ENTERPRISE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2011-10-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS PHYSIOTHERAPY REHABILITATION SERVICES LIMITED Director 2015-05-29 CURRENT 2009-03-12 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SWB CONSULTING LIMITED Director 2015-05-29 CURRENT 2003-02-26 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS OVERLAND ASSOCIATES LIMITED Director 2015-05-29 CURRENT 2005-04-21 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS ENZYME INTERNATIONAL LIMITED Director 2015-05-29 CURRENT 2002-02-07 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS UTILITY SWITCH LIMITED Director 2015-05-29 CURRENT 2006-09-29 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL MOTOR SERVICES LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL CHAMPION & CHALLENGER METHODS LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-04-11
MARK PRITCHARD WILLIAMS METASKIL GROUP LIMITED Director 2015-05-29 CURRENT 2001-01-30 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS OPEN SQUARE LTD Director 2015-05-29 CURRENT 2003-08-14 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS SMI TELECOMS DISTRIBUTION LIMITED Director 2015-05-29 CURRENT 2012-03-08 Dissolved 2017-10-24
MARK PRITCHARD WILLIAMS SUNLITE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-06-15 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS ENERGY LIMITED Director 2015-05-29 CURRENT 2011-09-22 Dissolved 2018-01-16
MARK PRITCHARD WILLIAMS QPS SOUTH WEST LIMITED Director 2015-05-29 CURRENT 2012-01-23 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS SCAFFOLDING LIMITED Director 2015-05-29 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS REBRAND EXTENSION (UK) LIMITED Director 2015-05-29 CURRENT 2012-07-18 Active
MARK PRITCHARD WILLIAMS ACH MANAGEMENT SERVICES LIMITED Director 2015-05-29 CURRENT 2013-12-02 Dissolved 2018-01-09
MARK PRITCHARD WILLIAMS HUBIO TECHNOLOGIES LIMITED Director 2015-05-29 CURRENT 2002-08-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MAINE FINANCE LIMITED Director 2015-05-29 CURRENT 2007-07-17 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS CONNECTED CAR SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2014-03-14 Active
MARK PRITCHARD WILLIAMS WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active
MARK PRITCHARD WILLIAMS QUINDELL PROPERTY SERVICES LIMITED Director 2015-05-29 CURRENT 2013-02-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS HUBIO SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-11-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS WATCHSTONE LIMITED Director 2015-05-29 CURRENT 2000-10-27 Active
CHRISTOPHER FRANCIS WOODALL WTGIL LIMITED Director 2017-01-30 CURRENT 2010-03-29 Active
CHRISTOPHER FRANCIS WOODALL ALWAYS STRIVE LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
CHRISTOPHER FRANCIS WOODALL BARGHEST LIMITED Director 2006-03-06 CURRENT 2006-03-06 Dissolved 2017-08-01
DAVID THOMAS MCAREE YOUNG THEO TOPCO LIMITED Director 2017-12-22 CURRENT 2017-05-05 Active
DAVID THOMAS MCAREE YOUNG WTGIL LIMITED Director 2017-10-16 CURRENT 2010-03-29 Active
DAVID THOMAS MCAREE YOUNG PREMIUM CREDIT LIMITED Director 2016-01-11 CURRENT 1986-04-29 Active
DAVID THOMAS MCAREE YOUNG WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active
DAVID THOMAS MCAREE YOUNG BRITISH GAS SERVICES LIMITED Director 2009-06-26 CURRENT 1995-12-22 Active
DAVID THOMAS MCAREE YOUNG BRITISH GAS INSURANCE LIMITED Director 2009-06-26 CURRENT 2008-06-02 Active
DAVID THOMAS MCAREE YOUNG AUDIT REVIEW LIMITED Director 2004-05-26 CURRENT 1996-04-16 Dissolved 2017-08-08
DAVID THOMAS MCAREE YOUNG BARCHESTER FILMS LIMITED Director 2002-07-09 CURRENT 2002-07-09 Active
DAVID THOMAS MCAREE YOUNG MCAREE HOLDINGS LIMITED Director 1995-01-26 CURRENT 1994-09-29 Active
DAVID THOMAS MCAREE YOUNG MAISEMORE CONSULTANTS LIMITED Director 1994-08-12 CURRENT 1990-12-14 Active
DAVID THOMAS MCAREE YOUNG MCAREE BROTHERS, LIMITED Director 1989-09-07 CURRENT 1949-12-27 Active

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
2023-12-12CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS MCAREE YOUNG
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-09AD04Register(s) moved to registered office address Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY
2021-12-09AD02Register inspection address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead Surrey KT22 8JB United Kingdom to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SELIM DAMIAN CAVANAGH
2021-03-11AP01DIRECTOR APPOINTED MR STEFAN LEON BORSON
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-09PSC05Change of details for Ingenie Limited as a person with significant control on 2020-11-01
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM The Stables Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CARA LOUISE HURLOCK
2020-11-09MR05All of the property or undertaking has been released from charge for charge number 074650780001
2020-11-03RES15CHANGE OF COMPANY NAME 03/11/20
2020-10-15RES13Resolutions passed:
  • Sale/business transfer agreement/sale documents/transaction 07/10/2020
2020-06-01SH0129/05/20 STATEMENT OF CAPITAL GBP 600000
2020-05-19AP01DIRECTOR APPOINTED MISS CARA LOUISE HURLOCK
2020-04-29SH0129/04/20 STATEMENT OF CAPITAL GBP 300000
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS WOODALL
2020-03-11TM02Termination of appointment of Christopher Francis Woodall on 2020-03-10
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074650780001
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD WILLIAMS
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-07AP03Appointment of Mr Christopher Francis Woodall as company secretary on 2018-11-07
2018-11-07TM02Termination of appointment of Edward Ian Charles Walker on 2018-11-07
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN KETTERINGHAM
2018-01-16AP01DIRECTOR APPOINTED MR SELIM DAMIAN CAVANAGH
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-12-21AP01DIRECTOR APPOINTED MR DAVID THOMAS MCAREE YOUNG
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS WOODALL
2017-01-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN KETTERINGHAM
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM BROUGHTON
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 150000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2016-03-14AP03Appointment of Mr Edward Ian Charles Walker as company secretary on 2016-03-10
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 310 Harbour Yard Chelsea Harbour London SW10 0XD
2016-03-14TM02Termination of appointment of Marie Lambert on 2016-03-10
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 150000
2016-01-05AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAYMOND MCKEE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03AUDAUDITOR'S RESIGNATION
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-16AR0109/12/14 FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIAN KING / 25/07/2014
2013-12-23AR0109/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIAN KING / 05/08/2013
2012-12-20AR0109/12/12 FULL LIST
2012-12-20AD02SAIL ADDRESS CHANGED FROM: DORSET HOUSE REGENT PARK, 297 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL UNITED KINGDOM
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BROUGHTON / 07/12/2012
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31SH0117/05/12 STATEMENT OF CAPITAL GBP 150000
2012-05-31SH0109/12/10 STATEMENT OF CAPITAL GBP 1
2012-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-12-16AR0109/12/11 FULL LIST
2011-12-16AD02SAIL ADDRESS CREATED
2011-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND MCKEE
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIAN KING / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BROUGHTON / 14/06/2011
2011-01-18AP01DIRECTOR APPOINTED STEPHEN WILLIAM BROUGHTON
2011-01-18AP01DIRECTOR APPOINTED RICHARD DAMIAN KING
2011-01-18AP03SECRETARY APPOINTED MARIE LAMBERT
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-12-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to WTGISL 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 WTGISL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WTGISL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WTGISL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WTGISL LIMITED
Trademarks
We have not found any records of WTGISL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WTGISL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as WTGISL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WTGISL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WTGISL 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 WTGISL 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.