Background WavePink WaveYellow Wave

WSP LIMITED (04159006)

WSP LIMITED (04159006) is an active UK company. incorporated on 13 February 2001. with registered office in Cobham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WSP LIMITED has been registered for 25 years. Current directors include PIKE, Warren Spencer, Mr..

Company Number
04159006
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
39b Portsmouth Road, Cobham, KT11 1JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PIKE, Warren Spencer, Mr.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSP LIMITED

WSP LIMITED is an active company incorporated on 13 February 2001 with the registered office located in Cobham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WSP LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04159006

LTD Company

Age

25 Years

Incorporated 13 February 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

39b Portsmouth Road Cobham, KT11 1JQ,

Previous Addresses

St. Ebbas Farm Cottage Hook Road Epsom Surrey KT19 8QW
From: 20 April 2010To: 8 May 2014
C/O Venthams the Old Tannery Oakdene Road Redhill Surrey RH1 6BT
From: 13 February 2001To: 20 April 2010
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Feb 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PIKE, Warren Spencer, Mr.

Active
St Ebbas Farm Cottage, EpsomKT19 8QW
Born May 1974
Director
Appointed 13 Feb 2001

HIRST, Antony

Resigned
37 59 Somerset Avenue, ChessingtonKT9 1PW
Secretary
Appointed 13 Feb 2001
Resigned 26 Feb 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Feb 2001
Resigned 13 Feb 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Feb 2001
Resigned 13 Feb 2001

Persons with significant control

1

Mr. Warren Spencer Pike

Active
Portsmouth Road, CobhamKT11 1JQ
Born May 1974

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts Amended With Made Up Date
29 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
8 September 2007
287Change of Registered Office
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Incorporation Company
13 February 2001
NEWINCIncorporation