ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wyelands Holdings Limited

Wyelands Holdings Limited is an active company incorporated on 11 December 2015 with the registered office located in Leamington Spa, Warwickshire. Wyelands Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 28 days ago
Company No
09913535
Private limited company
Age
9 years
Incorporated 11 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (10 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 93 days
For period 1 May31 Oct 2023 (1 year 6 months)
Accounts type is Group
Next accounts for period 31 October 2024
Was due on 31 July 2025 (3 months ago)
Address
C/O Smt Unit 6
Juno Drive
Leamington Spa
CV31 3RG
England
Address changed on 26 Sep 2025 (1 month ago)
Previous address was , C/O Liberty Speciality Steels, 1st Floor 3 More London Place, London, SE1 2RE, England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Banker • Indian • Lives in United Arab Emirates • Born in Feb 1965
Director • British • Lives in UK • Born in Feb 1965
Director • Certified Chartered Accountant • British • Lives in England • Born in Jun 1948
Secretary
Mr Sanjeev Gupta
PSC • British • Lives in UK • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wyelands Limited
Stephen George Rose and Kenneth Alan Tointon are mutual people.
Active
3349135 Ltd
Kenneth Alan Tointon is a mutual person.
Active
Alpha Thames Subsea Limited
Kenneth Alan Tointon is a mutual person.
Active
Mountstewart Tax Consultants Limited
Kenneth Alan Tointon is a mutual person.
Active
Liberty Finance Management (Lig) Ltd
Kenneth Alan Tointon is a mutual person.
Active
Storm Technologies Group Limited
Stephen George Rose is a mutual person.
Active
Camalok Limited
Kenneth Alan Tointon is a mutual person.
Active
Kooh Ltd
Kenneth Alan Tointon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Oct 2023
For period 1 May31 Oct 2023
Traded for 18 months
Cash in Bank
£534K
Decreased by £4.34M (-89%)
Turnover
-£61K
Decreased by £690K (-110%)
Employees
4
Decreased by 14 (-78%)
Total Assets
£889K
Decreased by £4.7M (-84%)
Total Liabilities
-£2M
Decreased by £765K (-28%)
Net Assets
-£1.11M
Decreased by £3.94M (-139%)
Debt Ratio (%)
225%
Increased by 175.22% (+355%)
Latest Activity
Compulsory Strike-Off Discontinued
28 Days Ago on 4 Oct 2025
Compulsory Gazette Notice
1 Month Ago on 30 Sep 2025
Registered Address Changed
1 Month Ago on 26 Sep 2025
Murali Subramanian Resigned
6 Months Ago on 11 Apr 2025
Mr Kenneth Alan Tointon Appointed
6 Months Ago on 11 Apr 2025
Registered Address Changed
7 Months Ago on 28 Mar 2025
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Group Accounts Submitted
12 Months Ago on 4 Nov 2024
Stephen George Rose Resigned
1 Year Ago on 31 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Get Credit Report
Discover Wyelands Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 4 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Registered office address changed from , C/O Liberty Speciality Steels, 1st Floor 3 More London Place, London, SE1 2RE, England to C/O Smt Unit 6 Juno Drive Leamington Spa CV31 3RG on 26 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Murali Subramanian as a director on 11 April 2025
Submitted on 11 Apr 2025
Appointment of Mr Kenneth Alan Tointon as a director on 11 April 2025
Submitted on 11 Apr 2025
Registered office address changed from , C/O Marble Power Ltd, 1st Floor, More London Place, London, SE1 2RE, England to C/O Smt Unit 6 Juno Drive Leamington Spa CV31 3RG on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 12 Dec 2024
Termination of appointment of Stephen George Rose as a director on 31 October 2024
Submitted on 4 Nov 2024
Group of companies' accounts made up to 31 October 2023
Submitted on 4 Nov 2024
Registered office address changed from , 111 Park Street, London, W1J 7JL, England to C/O Smt Unit 6 Juno Drive Leamington Spa CV31 3RG on 21 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year