Background WavePink WaveYellow Wave

WPS UNITED KINGDOM LIMITED (04211140)

WPS UNITED KINGDOM LIMITED (04211140) is an active UK company. incorporated on 4 May 2001. with registered office in Cirencester. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). WPS UNITED KINGDOM LIMITED has been registered for 24 years. Current directors include GOW, Scott, LEGG, Lesley Lois.

Company Number
04211140
Status
active
Type
ltd
Incorporated
4 May 2001
Age
24 years
Address
Watermoor Point, Cirencester, GL7 1LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
GOW, Scott, LEGG, Lesley Lois
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPS UNITED KINGDOM LIMITED

WPS UNITED KINGDOM LIMITED is an active company incorporated on 4 May 2001 with the registered office located in Cirencester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). WPS UNITED KINGDOM LIMITED was registered 24 years ago.(SIC: 28990)

Status

active

Active since 24 years ago

Company No

04211140

LTD Company

Age

24 Years

Incorporated 4 May 2001

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 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Watermoor Point Watermoor Road Cirencester, GL7 1LF,

Previous Addresses

Unit 5, Hillmead Industrial Estate Marshall Road Hillmead Swindon SN5 5FZ England
From: 1 June 2021To: 21 June 2024
Hazelwood House Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WZ
From: 31 October 2012To: 1 June 2021
Unit 5 Marshall Road Hillmead Swindon Wiltshire SN5 5FZ United Kingdom
From: 31 October 2012To: 31 October 2012
Cherry Orchard West Kembrey Park Swindon Wiltshire SN2 8UP
From: 4 May 2001To: 31 October 2012
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 10
Director Joined
May 10
Director Left
May 10
Director Joined
Sept 13
Director Left
Sept 13
Funding Round
Jan 14
Funding Round
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Aug 19
Director Joined
Sept 19
Loan Cleared
Dec 20
Loan Secured
Jan 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Sept 22
Owner Exit
May 23
Loan Cleared
Sept 23
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Apr 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GOW, Scott

Active
Watermoor Road, CirencesterGL7 1LF
Born July 1969
Director
Appointed 03 Mar 2025

LEGG, Lesley Lois

Active
Watermoor Road, CirencesterGL7 1LF
Born March 1960
Director
Appointed 19 Sept 2019

BOLDEN, Stanley

Resigned
Warleigh House, SwindonSN4 0RU
Secretary
Appointed 04 May 2001
Resigned 01 May 2009

WILTON, Kathryn

Resigned
Eastbury Way, SwindonSN25 2EL
Secretary
Appointed 01 May 2009
Resigned 20 Apr 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 May 2001
Resigned 04 May 2001

ASHBEE, Alan Brian

Resigned
Glebe Cottage Croft Lane, SwindonSN6 6DP
Born September 1953
Director
Appointed 10 Oct 2001
Resigned 12 Dec 2002

ASHBURNER, Richard

Resigned
Watermoor Road, CirencesterGL7 1LF
Born August 1978
Director
Appointed 18 Jul 2021
Resigned 30 Apr 2025

BOULTBEE, Richard

Resigned
Watermoor Road, CirencesterGL7 1LF
Born November 1975
Director
Appointed 01 Sept 2022
Resigned 20 Jan 2025

COOLEN, Joep

Resigned
Lime Tree Way, BasingstokeRG24 8WZ
Born March 1973
Director
Appointed 15 Mar 2010
Resigned 27 Nov 2017

GIBSON, John Clark

Resigned
6 The Paddock, Weston Super MareBS24 6DH
Born May 1939
Director
Appointed 15 May 2001
Resigned 30 Jun 2005

JARVIS, Simon Derek Henwood

Resigned
Marshall Road, SwindonSN5 5FZ
Born May 1964
Director
Appointed 25 Sept 2013
Resigned 06 May 2022

RELOU, Hendrikus Leonardus Antonius

Resigned
Milheesestraat 2, 5763ad MilheezeFOREIGN
Born September 1955
Director
Appointed 04 May 2001
Resigned 27 Apr 2010

ROGERS, Jamie Neil Anderson

Resigned
Lime Tree Way, BasingstokeRG24 8WZ
Born March 1978
Director
Appointed 15 Nov 2017
Resigned 12 Jul 2019

SMULDERS, Henricus Cornelis

Resigned
T De Smethstraat 0, The NetherlandsFOREIGN
Born January 1955
Director
Appointed 01 Aug 2001
Resigned 01 Apr 2005

VLASBLOM, Kees

Resigned
H Marsmanplein 13, NetherlandsFOREIGN
Born December 1966
Director
Appointed 01 Aug 2001
Resigned 30 Apr 2005

WILLIAMS, Keith Andrew

Resigned
Lime Tree Way, BasingstokeRG24 8WZ
Born August 1960
Director
Appointed 27 Apr 2010
Resigned 25 Sept 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 May 2001
Resigned 04 May 2001

Persons with significant control

2

1 Active
1 Ceased
D-82031, Grunwald

Nature of Control

Significant influence or control
Notified 17 Apr 2023
1017 Wv, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 August 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Resolution
20 January 2021
RESOLUTIONSResolutions
Memorandum Articles
20 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
21 December 2015
AUDAUD
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Resolution
4 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Legacy
23 November 2009
MG02MG02
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
88(2)R88(2)R
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
123Notice of Increase in Nominal Capital
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
287Change of Registered Office
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
88(2)R88(2)R
Legacy
26 June 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Resolution
24 May 2001
RESOLUTIONSResolutions
Incorporation Company
4 May 2001
NEWINCIncorporation