Background WavePink WaveYellow Wave

WPA PINFOLD LIMITED (02384892)

WPA PINFOLD LIMITED (02384892) is an active UK company. incorporated on 16 May 1989. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WPA PINFOLD LIMITED has been registered for 36 years. Current directors include BENEV, Katia Vassileva Veleva, HURST, Richard John, MOREY, Stuart David and 1 others.

Company Number
02384892
Status
active
Type
ltd
Incorporated
16 May 1989
Age
36 years
Address
Ex Libris, Nineveh Road, Leeds, LS11 9QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENEV, Katia Vassileva Veleva, HURST, Richard John, MOREY, Stuart David, PINFOLD, Myles Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPA PINFOLD LIMITED

WPA PINFOLD LIMITED is an active company incorporated on 16 May 1989 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WPA PINFOLD LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02384892

LTD Company

Age

36 Years

Incorporated 16 May 1989

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

WALKER PINFOLD ASSOCIATES (LEEDS) LIMITED
From: 14 July 1989To: 6 January 1998
WALKER PINFOLD (LEEDS) LIMITED
From: 16 May 1989To: 14 July 1989
Contact
Address

Ex Libris, Nineveh Road Holbeck Leeds, LS11 9QG,

Timeline

7 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
May 89
Director Joined
Dec 17
Director Left
Sept 18
Director Joined
Dec 18
Loan Cleared
Jan 21
Owner Exit
Jul 22
Share Issue
Mar 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KIRSCH, Susan Gillian

Active
Holbeck, LeedsLS11 9QG
Secretary
Appointed N/A

BENEV, Katia Vassileva Veleva

Active
Ex Libris, Nineveh Road, LeedsLS11 9QG
Born July 1964
Director
Appointed 31 Dec 2018

HURST, Richard John

Active
Holbeck, LeedsLS11 9QG
Born March 1968
Director
Appointed 03 Apr 1996

MOREY, Stuart David

Active
Ex Libris, Nineveh Road, LeedsLS11 9QG
Born July 1973
Director
Appointed 01 Jun 2009

PINFOLD, Myles Anthony

Active
Holbeck, LeedsLS11 9QG
Born January 1954
Director
Appointed N/A

HARTLEY, Helen Elizabeth

Resigned
Ex Libris, Nineveh Road, LeedsLS11 9QG
Born August 1975
Director
Appointed 04 Dec 2017
Resigned 31 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Nineveh Road, LeedsLS11 9QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Mr Myles Anthony Pinfold

Ceased
Nineveh Road, LeedsLS11 9QG
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2016
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Memorandum Articles
2 May 2023
MAMA
Resolution
2 May 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 March 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
15 October 2008
169169
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
5 August 2005
288cChange of Particulars
Legacy
5 August 2005
353353
Legacy
5 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
244244
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
24 June 1997
353353
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
12 December 1996
363aAnnual Return
Legacy
12 December 1996
288cChange of Particulars
Legacy
12 December 1996
288cChange of Particulars
Legacy
30 May 1996
288288
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
3 July 1992
363sAnnual Return (shuttle)
Legacy
7 August 1991
363b363b
Legacy
7 August 1991
88(2)R88(2)R
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
16 January 1991
287Change of Registered Office
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Legacy
26 July 1989
224224
Certificate Change Of Name Company
13 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1989
288288
Incorporation Company
16 May 1989
NEWINCIncorporation