W Realisations 2023 Limited

  • Administration
  • Incorporated on 3 Dec 1991

Reg Address: 2nd Floor 110 Cannon Street, London EC4N 6EU

Previous Names:
Wiggle Limited - 28 May 1999
Edge Technologies (Uk) Limited - 3 Dec 1991

Company Classifications:
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles


  • Summary The company with name "W Realisations 2023 Limited" is a ltd and located in 2nd Floor 110 Cannon Street, London EC4N 6EU. W Realisations 2023 Limited is currently in administration status and it was incorporated on 3 Dec 1991 (32 years 9 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in W Realisations 2023 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 William Dalton Randle Director 16 May 2023 British Active
2 Huw David Crwys-Williams Director 10 Mar 2021 British Active
3 Huw David Crwys-Williams Director 10 Mar 2021 British Active
4 Adrian John Bruce Director 31 May 2019 British Resigned
16 May 2023
5 Adrian John Bruce Director 31 May 2019 British Active
6 Alexander Ross Clemmow Director 31 Jan 2019 British Resigned
24 Mar 2021
7 Alexander Ross Clemmow Director 31 Jan 2019 British Resigned
24 Mar 2021
8 Michael Robert Davy Director 9 May 2018 British Resigned
2 Jul 2019
9 Michael Robert Davy Director 9 May 2018 British Resigned
2 Jul 2019
10 Nicholas John Gresham Director 2 Nov 2017 British Resigned
31 May 2019
11 Nicholas John Gresham Director 2 Nov 2017 British Resigned
31 May 2019
12 Simon Toby Michell Director 3 Apr 2017 British Resigned
2 Nov 2017
13 Simon Toby Michell Director 3 Apr 2017 British Resigned
2 Nov 2017
14 William James Kernan Director 6 Mar 2017 British Resigned
31 Jan 2019
15 William James Kernan Director 6 Mar 2017 British Resigned
31 Jan 2019
16 Brian Mcbride Director 10 Apr 2015 British Resigned
9 May 2018
17 Brian Mcbride Director 10 Apr 2015 British Resigned
9 May 2018
18 Giles Matthew Oliver David Director 21 May 2014 British Resigned
12 May 2017
19 Giles Matthew Oliver David Secretary 21 May 2014 - Resigned
12 May 2017
20 Giles Matthew Oliver David Secretary 21 May 2014 - Resigned
12 May 2017
21 Granville Smithies Director 21 May 2014 British Resigned
12 May 2017
22 Stefan Barden Director 19 Sep 2013 British Resigned
27 Apr 2017
23 Stefan Barden Director 19 Sep 2013 British Resigned
27 Apr 2017
24 Nicholas James Buckle Director 18 Apr 2013 English Resigned
30 Apr 2014
25 Nicholas James Buckle Secretary 18 Apr 2013 - Resigned
21 May 2014
26 Nicholas James Buckle Secretary 18 Apr 2013 - Resigned
21 May 2014
27 Nicholas James Buckle Director 18 Apr 2013 British Resigned
30 Apr 2014
28 Martin Richard Talbot Director 7 Dec 2011 British Resigned
27 Mar 2014
29 Andrew James Bond Director 7 Dec 2011 British Resigned
23 Apr 2015
30 Andrew James Bond Director 7 Dec 2011 British Resigned
23 Apr 2015
31 Martin Richard Talbot Director 7 Dec 2011 British Resigned
27 Mar 2014
32 Humphrey Michael Cobbold Director 7 Sep 2009 British Resigned
24 Oct 2013
33 Humphrey Michael Cobbold Director 7 Sep 2009 British Resigned
24 Oct 2013
34 Andreas Panteli Director 25 Aug 2006 British Resigned
31 Aug 2012
35 Andreas Panteli Director 25 Aug 2006 British Resigned
31 Aug 2012
36 Paul James Bolwell Director 1 Dec 2005 British Resigned
7 Dec 2011
37 Paul James Bolwell Director 1 Dec 2005 British Resigned
7 Dec 2011
38 Harvey Sean Jones Director 10 May 1999 British Resigned
23 Mar 2010
39 Harvey Sean Jones Director 10 May 1999 British Resigned
23 Mar 2010
40 Harvey Sean Jones Secretary 10 May 1999 British Resigned
23 Mar 2010
41 Harvey Sean Jones Secretary 10 May 1999 British Resigned
23 Mar 2010
42 Christine Marie Dall Secretary 1 Aug 1998 - Resigned
23 Nov 2004
43 Christine Marie Dall Secretary 1 Aug 1998 British Resigned
23 Nov 2004
44 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 3 Dec 1991 - Resigned
3 Dec 1991
45 Simon John Galley Director 3 Dec 1991 British Resigned
31 Jul 1998
46 Mitchell Dall Director 3 Dec 1991 British Resigned
26 Mar 2009
47 Simon John Galley Secretary 3 Dec 1991 British Resigned
31 Jul 1998
48 LONDON LAW SERVICES LIMITED Nominee Director 3 Dec 1991 - Resigned
3 Dec 1991
49 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 3 Dec 1991 - Resigned
3 Dec 1991
50 Mitchell Dall Director 3 Dec 1991 British Resigned
26 Mar 2009
51 Simon John Galley Director 3 Dec 1991 British Resigned
31 Jul 1998
52 LONDON LAW SERVICES LIMITED Corporate Nominee Director 3 Dec 1991 - Resigned
3 Dec 1991
53 Simon John Galley Secretary 3 Dec 1991 British Resigned
31 Jul 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ensco 503 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for W Realisations 2023 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation In Administration Progress Report 28 May 2024 Download PDF
2 Change Of Name - Certificate Company 4 Apr 2024 Download PDF
3 Change Of Name - Notice 4 Apr 2024 Download PDF
4 Insolvency - Liquidation In Administration Result Creditors Meeting 8 Mar 2024 Download PDF
5 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 7 Feb 2024 Download PDF
6 Other - Legacy 22 Jun 2023 Download PDF
7 Accounts - Audit Exemption Subsiduary 22 Jun 2023 Download PDF
8 Accounts - Legacy 22 Jun 2023 Download PDF
9 Other - Legacy 22 Jun 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 23 May 2023 Download PDF
11 Officers - Appoint Person Director Company With Name Date 23 May 2023 Download PDF
12 Confirmation Statement - No Updates 5 Dec 2022 Download PDF
13 Incorporation - Memorandum Articles 9 Sep 2022 Download PDF
14 Resolution 9 Sep 2022 Download PDF
15 Accounts - Legacy 21 Jun 2022 Download PDF
16 Accounts - Audit Exemption Subsiduary 21 Jun 2022 Download PDF
17 Other - Legacy 21 Jun 2022 Download PDF
18 Other - Legacy 21 Jun 2022 Download PDF
19 Accounts - Change Account Reference Date Company Previous Shortened 26 Jul 2021 Download PDF
20 Officers - Termination Director Company With Name Termination Date 7 Apr 2021 Download PDF
21 Officers - Appoint Person Director Company With Name Date 17 Mar 2021 Download PDF
2 Pages
22 Confirmation Statement - No Updates 3 Dec 2020 Download PDF
3 Pages
23 Accounts - Full 27 Jul 2020 Download PDF
28 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jan 2020 Download PDF
10 Pages
25 Confirmation Statement - No Updates 3 Dec 2019 Download PDF
3 Pages
26 Accounts - Full 26 Sep 2019 Download PDF
28 Pages
27 Officers - Termination Director Company With Name Termination Date 8 Jul 2019 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 1 Feb 2019 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 1 Feb 2019 Download PDF
2 Pages
32 Confirmation Statement - No Updates 3 Dec 2018 Download PDF
3 Pages
33 Accounts - Full 4 Oct 2018 Download PDF
27 Pages
34 Officers - Appoint Person Director Company With Name Date 11 May 2018 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 11 May 2018 Download PDF
1 Pages
36 Confirmation Statement - No Updates 4 Dec 2017 Download PDF
3 Pages
37 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 2 Nov 2017 Download PDF
2 Pages
39 Accounts - Full 27 Sep 2017 Download PDF
24 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Aug 2017 Download PDF
63 Pages
41 Officers - Termination Director Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
42 Officers - Termination Secretary Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 3 May 2017 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 6 Mar 2017 Download PDF
2 Pages
46 Confirmation Statement - Updates 20 Dec 2016 Download PDF
6 Pages
47 Accounts - Full 13 Oct 2016 Download PDF
26 Pages
48 Accounts - Change Account Reference Date Company Previous Shortened 22 Jun 2016 Download PDF
3 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2015 Download PDF
6 Pages
50 Accounts - Full 9 Nov 2015 Download PDF
20 Pages
51 Address - Change Registered Office Company With Date Old New 20 Jul 2015 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 28 Apr 2015 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name Date 21 Apr 2015 Download PDF
2 Pages
54 Address - Change Registered Office Company With Date Old New 27 Mar 2015 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
7 Pages
56 Accounts - Full 6 Nov 2014 Download PDF
21 Pages
57 Officers - Termination Director Company With Name 21 May 2014 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
2 Pages
59 Officers - Appoint Person Secretary Company With Name 21 May 2014 Download PDF
2 Pages
60 Officers - Termination Secretary Company With Name 21 May 2014 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 14 Apr 2014 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2013 Download PDF
8 Pages
63 Officers - Appoint Person Director Company With Name 30 Oct 2013 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
65 Accounts - Full 17 Jul 2013 Download PDF
19 Pages
66 Officers - Appoint Person Secretary Company With Name 25 Apr 2013 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name 25 Apr 2013 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2012 Download PDF
7 Pages
69 Accounts - Full 25 Oct 2012 Download PDF
19 Pages
70 Officers - Termination Director Company With Name 24 Oct 2012 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 23 Apr 2012 Download PDF
1 Pages
72 Mortgage - Legacy 3 Jan 2012 Download PDF
6 Pages
73 Mortgage - Legacy 3 Jan 2012 Download PDF
5 Pages
74 Mortgage - Legacy 2 Jan 2012 Download PDF
12 Pages
75 Officers - Appoint Person Director Company With Name 28 Dec 2011 Download PDF
3 Pages
76 Mortgage - Legacy 22 Dec 2011 Download PDF
12 Pages
77 Mortgage - Legacy 19 Dec 2011 Download PDF
19 Pages
78 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2011 Download PDF
7 Pages
80 Accounts - Full 20 Jul 2011 Download PDF
18 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2010 Download PDF
7 Pages
82 Accounts - Full 22 Sep 2010 Download PDF
18 Pages
83 Officers - Termination Secretary Company With Name 30 Mar 2010 Download PDF
2 Pages
84 Officers - Termination Director Company With Name 30 Mar 2010 Download PDF
2 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2009 Download PDF
8 Pages
86 Officers - Change Person Director Company With Change Date 8 Dec 2009 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 8 Dec 2009 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 8 Dec 2009 Download PDF
2 Pages
89 Accounts - Full 2 Dec 2009 Download PDF
18 Pages
90 Officers - Appoint Person Director Company With Name 25 Nov 2009 Download PDF
1 Pages
91 Officers - Change Person Director Company With Change Date 25 Nov 2009 Download PDF
2 Pages
92 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
93 Annual Return - Legacy 8 Dec 2008 Download PDF
5 Pages
94 Accounts - Full 20 Nov 2008 Download PDF
18 Pages
95 Annual Return - Legacy 17 Jan 2008 Download PDF
4 Pages
96 Accounts - Full 15 Nov 2007 Download PDF
18 Pages
97 Officers - Legacy 12 Apr 2007 Download PDF
1 Pages
98 Annual Return - Legacy 12 Apr 2007 Download PDF
7 Pages
99 Accounts - Small 26 Oct 2006 Download PDF
7 Pages
100 Officers - Legacy 7 Sep 2006 Download PDF
2 Pages