Advanced company searchLink opens in new window

WPC 5 LIMITED

Company number 10768455

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 2,555,364
15 Jul 2023 AA Accounts for a small company made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
09 May 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 2,390,364
18 Nov 2022 CH01 Director's details changed for Mr James Dominic Weight on 8 August 2022
18 Nov 2022 CH01 Director's details changed for Mr David Michael Bourdeau Jolly on 5 November 2022
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
19 May 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 2,240,364
10 Dec 2021 TM01 Termination of appointment of Paul Alan Saper as a director on 19 November 2021
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 1,039,484
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
09 Jan 2021 AA Accounts for a small company made up to 31 December 2019
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 775,579
28 Jul 2020 AD01 Registered office address changed from C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE England to 10 Queen Street Place London EC4R 1AG on 28 July 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
26 Mar 2020 PSC07 Cessation of Weight Partners Corporate Limited as a person with significant control on 14 April 2019
25 Mar 2020 CH01 Director's details changed for Mr. David Michael Bourdeau Jolly on 23 February 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 542,499
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 313,229
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Aug 2019 CH01 Director's details changed for Mr James Dominic Weight on 15 August 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 18/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 248,229