Background WavePink WaveYellow Wave

WEDDING PRESENTS DIRECT LIMITED (04531550)

WEDDING PRESENTS DIRECT LIMITED (04531550) is an active UK company. incorporated on 10 September 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. WEDDING PRESENTS DIRECT LIMITED has been registered for 23 years. Current directors include ELLIS, Ben John, JENKINS, Anne-Marie Gabriella, LEARY, Prudence Joanna.

Company Number
04531550
Status
active
Type
ltd
Incorporated
10 September 2002
Age
23 years
Address
The Metro Building The Metro Building, London, W6 8DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ELLIS, Ben John, JENKINS, Anne-Marie Gabriella, LEARY, Prudence Joanna
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDDING PRESENTS DIRECT LIMITED

WEDDING PRESENTS DIRECT LIMITED is an active company incorporated on 10 September 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. WEDDING PRESENTS DIRECT LIMITED was registered 23 years ago.(SIC: 47789)

Status

active

Active since 23 years ago

Company No

04531550

LTD Company

Age

23 Years

Incorporated 10 September 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 14 October 2025 (5 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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

The Metro Building The Metro Building 1 Butterwick London, W6 8DL,

Previous Addresses

80-82 Glentham Road London SW13 9JJ England
From: 3 September 2020To: 30 July 2024
Unit E Aerial Business Park Aerial Business Park Lambourn Woodlands Hungerford RG17 7RZ England
From: 2 May 2019To: 3 September 2020
Mitre House North Park Road Harrogate North Yorkshire HG1 5RX
From: 2 December 2013To: 2 May 2019
2B Tealgate Charnham Park Hungerford Berkshire RG17 0YT United Kingdom
From: 17 September 2012To: 2 December 2013
Unit 2 Standen Manor Farm Hungerford Berkshire RG17 0RB
From: 10 September 2002To: 17 September 2012
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
May 19
Director Left
Aug 19
Director Joined
Sept 20
Loan Secured
Nov 20
Loan Cleared
May 22
Director Joined
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LEARY, Prudence Joanna

Active
The Metro Building, LondonW6 8DL
Secretary
Appointed 06 Oct 2020

ELLIS, Ben John

Active
The Metro Building, LondonW6 8DL
Born June 1992
Director
Appointed 18 Apr 2024

JENKINS, Anne-Marie Gabriella

Active
The Metro Building, LondonW6 8DL
Born December 1984
Director
Appointed 03 Aug 2016

LEARY, Prudence Joanna

Active
The Metro Building, LondonW6 8DL
Born October 1981
Director
Appointed 03 Sept 2020

DUNDAS, James Edward, Lord

Resigned
The Fishing Cottage, MarlboroughSN8 2EU
Secretary
Appointed 10 Sept 2002
Resigned 17 Apr 2019

WOOLER, Sharon Louise

Resigned
Briggate, ShipleyBD17 7BP
Secretary
Appointed 03 May 2019
Resigned 06 Oct 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 10 Sept 2002
Resigned 10 Sept 2002

CHANNON, Gary Andrew Scott

Resigned
Aerial Business Park, HungerfordRG17 7RZ
Born September 1967
Director
Appointed 03 Aug 2016
Resigned 02 Aug 2019

DUNDAS, James Edward, Lord

Resigned
The Fishing Cottage, MarlboroughSN8 2EU
Born May 1967
Director
Appointed 10 Sept 2002
Resigned 17 Apr 2019

DUNDAS, Melanie Clare, Lady

Resigned
The Fishing Cottage, MarlboroughSN8 2EU
Born June 1968
Director
Appointed 10 Sept 2002
Resigned 03 Aug 2016

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 10 Sept 2002
Resigned 10 Sept 2002

Persons with significant control

1

Glentham Road, LondonSW13 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Resolution
17 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
225Change of Accounting Reference Date
Legacy
2 October 2002
88(2)R88(2)R
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
287Change of Registered Office
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Incorporation Company
10 September 2002
NEWINCIncorporation