Background WavePink WaveYellow Wave

WRAPEX LIMITED (02981251)

WRAPEX LIMITED (02981251) is an active UK company. incorporated on 20 October 1994. with registered office in Lodge Causeway Fishponds. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). WRAPEX LIMITED has been registered for 31 years. Current directors include BARRY, Joseph Richard Hainsworth, CROWLEY, Jonathan, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
02981251
Status
active
Type
ltd
Incorporated
20 October 1994
Age
31 years
Address
Unit 6 Lodge Causeway Trading, Lodge Causeway Fishponds, BS16 3JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BARRY, Joseph Richard Hainsworth, CROWLEY, Jonathan, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRAPEX LIMITED

WRAPEX LIMITED is an active company incorporated on 20 October 1994 with the registered office located in Lodge Causeway Fishponds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). WRAPEX LIMITED was registered 31 years ago.(SIC: 22290)

Status

active

Active since 31 years ago

Company No

02981251

LTD Company

Age

31 Years

Incorporated 20 October 1994

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 29 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

OVAL (953) LIMITED
From: 20 October 1994To: 13 December 1994
Contact
Address

Unit 6 Lodge Causeway Trading Estate Lodge Causeway Fishponds, BS16 3JB,

Timeline

22 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
May 10
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Nov 15
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Aug 20
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Oct 21
Director Joined
Jan 24
Director Left
Apr 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARRY, Joseph Richard Hainsworth

Active
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born April 1964
Director
Appointed 07 Jul 2021

CROWLEY, Jonathan

Active
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born September 1981
Director
Appointed 18 Jan 2024

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born April 1984
Director
Appointed 10 Mar 2020

NEW, Graham James

Resigned
Bickley Farm 144 Abbots Road, BristolBS15 3NS
Secretary
Appointed 03 Jan 1995
Resigned 29 Oct 2015

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 20 Oct 1994
Resigned 03 Jan 1995

CANTLEY, Stewart George

Resigned
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born January 1959
Director
Appointed 10 Mar 2020
Resigned 31 Mar 2024

NEW, Graham James

Resigned
Bickley Farm 144 Abbots Road, BristolBS15 3NS
Born December 1951
Director
Appointed 02 Dec 1994
Resigned 29 Oct 2015

NEW, Odette

Resigned
63 Court Farm Road, BristolBS15 6AD
Born October 1951
Director
Appointed 26 May 1997
Resigned 21 Oct 1997

SCOON, Nicholas Jeremy

Resigned
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born December 1965
Director
Appointed 03 Jan 1995
Resigned 09 Oct 2021

WALKER, David Samuel

Resigned
4 Greenmeadow Close, Dinas PowysCF64 4QX
Born January 1948
Director
Appointed 01 Apr 2006
Resigned 14 May 2010

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 20 Oct 1994
Resigned 02 Dec 1994

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 20 Oct 1994
Resigned 02 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Nick Scoon

Ceased
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born December 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Mar 2020
Lodge Causeway, BristolBS16 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Resolution
18 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Resolution
22 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Resolution
15 October 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
6 January 2004
287Change of Registered Office
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
5 June 2003
AAMDAAMD
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
88(2)R88(2)R
Legacy
4 June 1998
122122
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
395Particulars of Mortgage or Charge
Legacy
27 March 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
88(2)R88(2)R
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
123Notice of Increase in Nominal Capital
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
10 January 1995
224224
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
12 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 December 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1994
NEWINCIncorporation