ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wilson Finance Limited

Wilson Finance Limited is an active company incorporated on 28 June 1994 with the registered office located in Oakham, Rutland. Wilson Finance Limited was registered 31 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
02943381
Private limited company
Age
31 years
Incorporated 28 June 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 October 2024 (11 months ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (14 days ago)
Contact
Address
The Kennels Cottesmore Road
Exton
Oakham
LE15 8AN
England
Address changed on 22 Jul 2024 (1 year 1 month ago)
Previous address was 16a Suite18 Ashwell Road Oakham LE15 7TU England
Telephone
01530414777
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Personal Assistant • British • Lives in England • Born in May 1966
Director • Secretary • British • Lives in England • Born in Jun 1950
Director • Accountant • British • Lives in England • Born in Sep 1946
Director • British • Lives in UK • Born in Apr 1946
NJK Fidelity And Investment Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LHB Services Ltd
Lynda Margaret Berry is a mutual person.
Active
Vantage Corp. Limited
Lynda Margaret Berry is a mutual person.
Dissolved
Brantwood Bes1 Ltd
Lindsay Harry Berry is a mutual person.
Dissolved
Brantwood Bes2 Ltd
Lindsay Harry Berry is a mutual person.
Dissolved
Brantwood Bes3 Ltd
Lindsay Harry Berry is a mutual person.
Dissolved
Brantwood Bes4 Ltd
Lindsay Harry Berry is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£124.61K
Decreased by £22.77K (-15%)
Total Liabilities
-£137.65K
Decreased by £9.99K (-7%)
Net Assets
-£13.04K
Decreased by £12.78K (+4876%)
Debt Ratio (%)
110%
Increased by 10.28% (+10%)
Latest Activity
Ms Anna Christina Hamilton Appointed
3 Months Ago on 4 Jun 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 11 Jan 2025
Confirmation Submitted
8 Months Ago on 10 Jan 2025
Compulsory Gazette Notice
8 Months Ago on 7 Jan 2025
Mrs Lynda Margaret Berry Appointed
10 Months Ago on 18 Nov 2024
Lindsay Harry Berry Resigned
1 Year Ago on 11 Sep 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
John Frederick Walker Resigned
1 Year 3 Months Ago on 31 May 2024
Registered Address Changed
1 Year 3 Months Ago on 31 May 2024
Get Credit Report
Discover Wilson Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Anna Christina Hamilton as a director on 4 June 2025
Submitted on 17 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Jan 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 10 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Termination of appointment of Lindsay Harry Berry as a director on 11 September 2024
Submitted on 19 Nov 2024
Appointment of Mrs Lynda Margaret Berry as a director on 18 November 2024
Submitted on 18 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 31 Jul 2024
Registered office address changed from 16a Suite18 Ashwell Road Oakham LE15 7TU England to The Kennels Cottesmore Road Exton Oakham LE15 8AN on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from Huntingdon House 87 Market Street Ashby De La Zouch Leicestershire LE65 1AH to 16a Suite18 Ashwell Road Oakham LE15 7TU on 31 May 2024
Submitted on 31 May 2024
Termination of appointment of John Frederick Walker as a director on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year