Background WavePink WaveYellow Wave

WORLD ANIMAL PROTECTION TRADING COMPANY LIMITED (02880146)

WORLD ANIMAL PROTECTION TRADING COMPANY LIMITED (02880146) is an active UK company. incorporated on 13 December 1993. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. WORLD ANIMAL PROTECTION TRADING COMPANY LIMITED has been registered for 32 years. Current directors include SIBBALD, Stephen Anthony.

Company Number
02880146
Status
active
Type
ltd
Incorporated
13 December 1993
Age
32 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SIBBALD, Stephen Anthony
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD ANIMAL PROTECTION TRADING COMPANY LIMITED

WORLD ANIMAL PROTECTION TRADING COMPANY LIMITED is an active company incorporated on 13 December 1993 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. WORLD ANIMAL PROTECTION TRADING COMPANY LIMITED was registered 32 years ago.(SIC: 47910)

Status

active

Active since 32 years ago

Company No

02880146

LTD Company

Age

32 Years

Incorporated 13 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

WSPA TRADING COMPANY LIMITED
From: 13 December 1993To: 13 May 2014
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

86-90 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom
From: 11 March 2025To: 13 March 2025
86-90 86 - 90 Paul Street London EC2A 4NE England
From: 11 March 2025To: 11 March 2025
222 5th Floor Gray's Inn Road London WC1X 8HB
From: 24 March 2010To: 11 March 2025
1St Floor 89 Albert Embankment London SE1 7TP
From: 13 December 1993To: 24 March 2010
Timeline

12 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Dec 15
Director Left
Nov 19
Director Joined
Nov 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SIBBALD, Stephen Anthony

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1969
Director
Appointed 18 Nov 2019

BENNETT, Henry Lorenzo

Resigned
72 Raglan Gardens, WatfordWD1 4LL
Secretary
Appointed 30 Jan 2004
Resigned 20 Apr 2010

COOPER, Kay Frances

Resigned
18 Downs View, IsleworthTW7 5HF
Secretary
Appointed 10 Dec 1993
Resigned 31 Jan 2004

CORRI, Stephen Robert Vernon

Resigned
5th Floor, LondonWC1X 8HB
Secretary
Appointed 20 Apr 2010
Resigned 08 Sept 2014

HABOTTLE, Michael John

Resigned
13 Weaver Close, LondonE6 6FY
Secretary
Appointed 31 Aug 2002
Resigned 24 Nov 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Dec 1993
Resigned 13 Dec 1993

BENNETT, Henry Lorenzo

Resigned
72 Raglan Gardens, WatfordWD1 4LL
Born December 1953
Director
Appointed 30 Jan 2004
Resigned 20 Apr 2010

BOWMAN, Timothy

Resigned
Harling 18 Woodmanstone Lane, BansteadSM7 3ES
Born April 1948
Director
Appointed 30 Jan 2004
Resigned 20 Apr 2010

COOPER, Kay Frances

Resigned
18 Downs View, IsleworthTW7 5HF
Born April 1958
Director
Appointed 10 Dec 1993
Resigned 31 Jan 2004

CORRI, Stephen Robert Vernon

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born January 1968
Director
Appointed 08 Sept 2014
Resigned 18 Nov 2019

DICKSON, Andrew Mackenzie

Resigned
Silverways Thicket Road, HuntingdonPE17 2BQ
Born April 1938
Director
Appointed 09 Dec 1993
Resigned 31 Aug 2002

STEVENS, Nicholas Martin

Resigned
5th Floor, LondonWC1X 8HB
Born October 1974
Director
Appointed 15 Aug 2012
Resigned 08 Sept 2014

TRAMPLEASURE, John Howard

Resigned
5th Floor, LondonWC1X 8HB
Born April 1959
Director
Appointed 20 Apr 2010
Resigned 30 Jun 2015

TURNBULL, Andrew Malcolm

Resigned
5th Floor, LondonWC1X 8HB
Born February 1972
Director
Appointed 20 Apr 2010
Resigned 15 Aug 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Dec 1993
Resigned 13 Dec 1993

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 December 2025
DS01DS01
Change Account Reference Date Company Current Extended
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
1 November 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
353353
Legacy
14 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
6 September 2000
287Change of Registered Office
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
224224
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
287Change of Registered Office
Incorporation Company
13 December 1993
NEWINCIncorporation