Background WavePink WaveYellow Wave

WPA INVESTMENTS LIMITED (02591944)

WPA INVESTMENTS LIMITED (02591944) is an active UK company. incorporated on 15 March 1991. with registered office in Taunton,Somerset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WPA INVESTMENTS LIMITED has been registered for 35 years. Current directors include EAVIS, Donna Mary, GOODMAN, Brian Ewens Michael, IRWIN, Nathan Luke and 2 others.

Company Number
02591944
Status
active
Type
ltd
Incorporated
15 March 1991
Age
35 years
Address
Rivergate House, Taunton,Somerset, TA1 2PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EAVIS, Donna Mary, GOODMAN, Brian Ewens Michael, IRWIN, Nathan Luke, SAMPSON, Clare, VENABLES, Peter Robert Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPA INVESTMENTS LIMITED

WPA INVESTMENTS LIMITED is an active company incorporated on 15 March 1991 with the registered office located in Taunton,Somerset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WPA INVESTMENTS LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02591944

LTD Company

Age

35 Years

Incorporated 15 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

WPA INSURANCE SERVICES LIMITED
From: 15 March 1991To: 26 April 1991
Contact
Address

Rivergate House Blackbrook Park Taunton,Somerset, TA1 2PE,

Timeline

11 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 14
Director Joined
Mar 15
Director Left
Aug 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 22
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

EAVIS, Donna Mary

Active
Rivergate House, Taunton,SomersetTA1 2PE
Born November 1969
Director
Appointed 23 Jul 2024

GOODMAN, Brian Ewens Michael

Active
Rivergate House, Taunton,SomersetTA1 2PE
Born May 1962
Director
Appointed 11 Nov 2020

IRWIN, Nathan Luke

Active
Rivergate House, Taunton,SomersetTA1 2PE
Born April 1979
Director
Appointed 11 Apr 2013

SAMPSON, Clare

Active
Rivergate House, Taunton,SomersetTA1 2PE
Born March 1971
Director
Appointed 23 Jul 2024

VENABLES, Peter Robert Charles

Active
Rivergate House, Taunton,SomersetTA1 2PE
Born August 1982
Director
Appointed 11 Nov 2020

COLLETT, Michael Royston

Resigned
3 West View, BristolBS12 2RN
Secretary
Appointed 15 Mar 1991
Resigned 31 Oct 1991

HAWORTH, Andrew Nathan

Resigned
Rivergate House, Taunton,SomersetTA1 2PE
Secretary
Appointed 23 Jun 2014
Resigned 12 Jan 2016

JOHNSON, Rosalind Andrea

Resigned
Rivergate House, Taunton,SomersetTA1 2PE
Secretary
Appointed 31 Oct 1991
Resigned 01 May 2014

ROYLE, Nicola Anne

Resigned
Rivergate House, Taunton,SomersetTA1 2PE
Secretary
Appointed 12 Jan 2016
Resigned 22 Mar 2023

BATES, Terence John Patrick

Resigned
Knollys House, LondonEC3R 5EN
Born November 1921
Director
Appointed 26 Mar 1991
Resigned 19 Feb 1996

COLLETT, Michael Royston

Resigned
3 West View, BristolBS12 2RN
Born May 1949
Director
Appointed 15 Mar 1991
Resigned 30 Sept 1994

GOULD, Nicholas Simon Barry

Resigned
International House, LondonE1W 1AY
Born June 1956
Director
Appointed 26 Mar 1991
Resigned 03 Sept 1991

HAWORTH, Andrew Nathan

Resigned
Rivergate House, Taunton,SomersetTA1 2PE
Born February 1969
Director
Appointed 01 Mar 2015
Resigned 16 Dec 2022

JOHNSON, Rosalind Andrea

Resigned
Rivergate House, Taunton,SomersetTA1 2PE
Born March 1951
Director
Appointed 14 Mar 1996
Resigned 01 May 2014

MUTTEEN, David

Resigned
The Thatched Cottage, EveshamWR11 6TH
Born March 1955
Director
Appointed 31 Oct 1991
Resigned 01 Nov 1993

PUGH, Arthur John

Resigned
Rivergate House, Taunton,SomersetTA1 2PE
Born October 1950
Director
Appointed 17 Mar 2004
Resigned 19 Apr 2013

STAINTON, Julian Clifford

Resigned
Rivergate House, Taunton,SomersetTA1 2PE
Born March 1953
Director
Appointed 15 Mar 1991
Resigned 30 Aug 2019

WRIGHT, John Alexander

Resigned
., WedmoreBS28 4EL
Born March 1942
Director
Appointed 21 Mar 1995
Resigned 17 Mar 2004

Persons with significant control

1

Blackbrook Park Avenue, TauntonTA1 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Resolution
10 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Resolution
27 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Miscellaneous
14 June 2013
MISCMISC
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Resolution
9 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Resolution
30 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
363aAnnual Return
Resolution
11 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288cChange of Particulars
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 January 2003
AUDAUD
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
24 August 1998
AUDAUD
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
29 March 1996
288288
Legacy
21 March 1996
288288
Legacy
7 March 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
21 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
15 June 1992
88(2)R88(2)R
Legacy
15 June 1992
363aAnnual Return
Legacy
24 March 1992
363b363b
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
18 November 1991
224224
Legacy
12 September 1991
288288
Memorandum Articles
15 May 1991
MEM/ARTSMEM/ARTS
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Certificate Change Of Name Company
25 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1991
NEWINCIncorporation