ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RWJ Wilson Technologies Limited

RWJ Wilson Technologies Limited is an active company incorporated on 9 March 2024 with the registered office located in Bristol, Bristol. RWJ Wilson Technologies Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15550063
Private limited company
Age
1 year 10 months
Incorporated 9 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 September 2025 (4 months ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 9 Mar31 Mar 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
324 Gloucester Road
Horfield,
Bristol
BS7 8TJ
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Feb 1983
Director • British • Lives in England • Born in May 1981
Mr Muhammad Ajmal Yousuf
PSC • British • Lives in England • Born in May 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Designific Ltd
Atif Shahzad is a mutual person.
Active
Euro Universal Limited
Atif Shahzad is a mutual person.
Active
Glass Door Design Tech Ltd
Atif Shahzad is a mutual person.
Active
Certax Accounting Bristol Services Limited
Atif Shahzad is a mutual person.
Active
Southmead Burgers Ltd
Atif Shahzad is a mutual person.
Active
Bristol Bites Ltd
Atif Shahzad is a mutual person.
Active
Shaw & Burgees Limited
Atif Shahzad is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£1.4K
Total Liabilities
-£3.03K
Net Assets
-£1.63K
Debt Ratio (%)
217%
Latest Activity
Registered Address Changed
1 Month Ago on 18 Dec 2025
Registered Address Changed
1 Month Ago on 18 Dec 2025
Confirmation Submitted
4 Months Ago on 11 Sep 2025
Atif Shahzad (PSC) Resigned
4 Months Ago on 8 Sep 2025
Noor-Ul Aain Resigned
4 Months Ago on 8 Sep 2025
Muhammad Ajmal Yousuf (PSC) Appointed
4 Months Ago on 8 Sep 2025
Micro Accounts Submitted
5 Months Ago on 3 Sep 2025
Mr Muhammad Ajmal Yousuf Appointed
7 Months Ago on 1 Jul 2025
Registered Address Changed
7 Months Ago on 19 Jun 2025
Registered Address Changed
7 Months Ago on 19 Jun 2025
Get Credit Report
Discover RWJ Wilson Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 324 Gloucester Road 324 Gloucester Road Horfield, Bristol BS7 8TJ United Kingdom to 324 Gloucester Road Horfield, Bristol BS7 8TJ on 18 December 2025
Submitted on 18 Dec 2025
Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom to 324 Gloucester Road 324 Gloucester Road Horfield, Bristol BS7 8TJ on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 11 September 2025 with updates
Submitted on 11 Sep 2025
Cessation of Atif Shahzad as a person with significant control on 8 September 2025
Submitted on 11 Sep 2025
Notification of Muhammad Ajmal Yousuf as a person with significant control on 8 September 2025
Submitted on 10 Sep 2025
Termination of appointment of Noor-Ul Aain as a director on 8 September 2025
Submitted on 10 Sep 2025
Micro company accounts made up to 31 March 2025
Submitted on 3 Sep 2025
Appointment of Mr Muhammad Ajmal Yousuf as a director on 1 July 2025
Submitted on 3 Jul 2025
Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from 8 Tyle Road Tilehurst Reading RG30 4TF England to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 19 June 2025
Submitted on 19 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year