Background WavePink WaveYellow Wave

WARP 4 GENERAL PARTNER LIMITED (04398621)

WARP 4 GENERAL PARTNER LIMITED (04398621) is an active UK company. incorporated on 19 March 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARP 4 GENERAL PARTNER LIMITED has been registered for 24 years. Current directors include CUBBIN, Alastair James, DAY, Philip Antony.

Company Number
04398621
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CUBBIN, Alastair James, DAY, Philip Antony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARP 4 GENERAL PARTNER LIMITED

WARP 4 GENERAL PARTNER LIMITED is an active company incorporated on 19 March 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARP 4 GENERAL PARTNER LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04398621

LTD Company

Age

24 Years

Incorporated 19 March 2002

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

INHOCO 2623 LIMITED
From: 19 March 2002To: 3 July 2002
Contact
Address

Kent House 14 - 17 Market Place London, W1W 8AJ,

Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CUBBIN, Alastair James

Active
Irwell Street, SalfordM3 5EN
Born December 1973
Director
Appointed 31 Mar 2022

DAY, Philip Antony

Active
15 Rathbone Place, LondonW1T 1HU
Born April 1975
Director
Appointed 03 Feb 2025

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 11 Mar 2003
Resigned 27 Jul 2007

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

MATTHEWS, Amanda Catherine

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 22 Apr 2025
Resigned 10 Nov 2025

SHERIDAN, Clare

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jul 2007
Resigned 27 Jun 2024

TABERNER, Susan

Resigned
9 Hillside, BoltonBL1 5DT
Secretary
Appointed 02 Jul 2002
Resigned 20 Jun 2003

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 02 Jul 2002

AUGER, Michael John

Resigned
Irwell Street, SalfordM3 5EN
Born March 1973
Director
Appointed 07 Apr 2019
Resigned 31 Jan 2025

CLARK, Philip John

Resigned
26 Bourne Avenue, LondonN14 6PD
Born February 1965
Director
Appointed 18 Jul 2002
Resigned 01 Apr 2006

EARLY, John Dalton

Resigned
3 Mayfair Park, ManchesterM20 2JW
Born November 1945
Director
Appointed 02 Jul 2002
Resigned 27 Jul 2007

FRANKLIN, Nigel John Howard

Resigned
Anchorage Quay, Salford QuaysM50 3YJ
Born July 1956
Director
Appointed 02 Jul 2002
Resigned 07 Apr 2019

GARDINER, Neil Johnston

Resigned
Poultry, LondonEC2R 8EJ
Born August 1966
Director
Appointed 01 Apr 2006
Resigned 01 Dec 2011

HOYLE, David

Resigned
Irwell Street, SalfordM3 5EN
Born May 1961
Director
Appointed 27 Jul 2007
Resigned 31 Mar 2022

LAXTON, Christopher James Wentworth, Mr

Resigned
Poultry, LondonEC2R 8EJ
Born July 1960
Director
Appointed 18 Jul 2002
Resigned 01 Dec 2011

SHEPHERD, Marcus Owen

Resigned
Poultry, LondonEC2R 8EJ
Born December 1965
Director
Appointed 01 Dec 2011
Resigned 20 Nov 2012

SKINNER, David Stephen, Dr

Resigned
Poultry, LondonEC2R 8EJ
Born April 1969
Director
Appointed 01 Dec 2011
Resigned 20 Nov 2012

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Mar 2002
Resigned 02 Jul 2002

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

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

133

Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Capital Name Of Class Of Shares
3 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2025
RESOLUTIONSResolutions
Memorandum Articles
3 November 2025
MAMA
Statement Of Companys Objects
29 October 2025
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2020
AAAnnual Accounts
Legacy
21 October 2020
PARENT_ACCPARENT_ACC
Legacy
21 October 2020
AGREEMENT2AGREEMENT2
Legacy
21 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2019
AAAnnual Accounts
Legacy
29 August 2019
PARENT_ACCPARENT_ACC
Legacy
29 August 2019
AGREEMENT2AGREEMENT2
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Auditors Resignation Company
26 March 2013
AUDAUD
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
9 July 2008
288cChange of Particulars
Legacy
18 June 2008
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Legacy
27 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
5 August 2002
287Change of Registered Office
Legacy
5 August 2002
88(2)R88(2)R
Legacy
29 July 2002
88(2)R88(2)R
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
225Change of Accounting Reference Date
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Memorandum Articles
8 July 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2002
NEWINCIncorporation