Background WavePink WaveYellow Wave

WP SK HOLDINGS LIMITED (05134411)

WP SK HOLDINGS LIMITED (05134411) is a dissolved UK company. incorporated on 21 May 2004. with registered office in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WP SK HOLDINGS LIMITED has been registered for 21 years. Current directors include COPESTICK, Helen Vikki Frances, GRIFFITH, Andrew Patrick, WIEFFERING, Erwin Sander.

Company Number
05134411
Status
dissolved
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
Profile West, Brentford, TW8 9ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COPESTICK, Helen Vikki Frances, GRIFFITH, Andrew Patrick, WIEFFERING, Erwin Sander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WP SK HOLDINGS LIMITED

WP SK HOLDINGS LIMITED is an dissolved company incorporated on 21 May 2004 with the registered office located in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WP SK HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05134411

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by N/A

Previous Company Names

JPMP SK HOLDINGS LIMITED
From: 8 July 2004To: 2 July 2008
HACKREMCO (NO. 2147) LIMITED
From: 21 May 2004To: 8 July 2004
Contact
Address

Profile West 950 Great West Road Brentford, TW8 9ES,

Previous Addresses

2 Heath Road Weybridge Surrey KT13 8AP
From: 4 December 2009To: 19 January 2015
Safety Kleen House 390 London Road Isleworth Middlesex TW7 5AN
From: 21 May 2004To: 4 December 2009
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 10
Director Left
Feb 11
Director Joined
Apr 11
Loan Secured
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Jan 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Capital Update
Jul 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COPESTICK, Helen Vikki Frances

Active
950 Great West Road, BrentfordTW8 9ES
Born February 1975
Director
Appointed 11 Mar 2022

GRIFFITH, Andrew Patrick

Active
950 Great West Road, BrentfordTW8 9ES
Born March 1968
Director
Appointed 10 Feb 2017

WIEFFERING, Erwin Sander

Active
950 Great West Road, BrentfordTW8 9ES
Born October 1972
Director
Appointed 01 Feb 2021

BALDOCK, Geoffrey Martin

Resigned
950 Great West Road, BrentfordTW8 9ES
Secretary
Appointed 02 Jul 2008
Resigned 23 Jul 2015

FIRTH, Andrew Gregory

Resigned
950 Great West Road, BrentfordTW8 9ES
Secretary
Appointed 23 Jul 2015
Resigned 02 Jul 2020

FIRTH, Andrew Gregory

Resigned
10 Saint Georges Close, BramptonPE28 4US
Secretary
Appointed 21 Apr 2005
Resigned 11 Sept 2006

JONES, Andrew Timothy

Resigned
77 Manchuria Road, LondonSW11 6AF
Secretary
Appointed 11 Sept 2006
Resigned 02 Jul 2008

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 21 May 2004
Resigned 19 Aug 2005

BALDOCK, Geoffrey Martin

Resigned
950 Great West Road, BrentfordTW8 9ES
Born December 1967
Director
Appointed 11 Apr 2011
Resigned 09 Jan 2018

BIELSKY, Hyman

Resigned
31 Warwick Avenue, LondonW9 2PS
Born April 1954
Director
Appointed 08 Jul 2004
Resigned 02 Jul 2008

BRAIN, Stephen Clifford

Resigned
Heath Road, WeybridgeKT13 8AP
Born April 1954
Director
Appointed 08 Jul 2004
Resigned 12 Jun 2014

BUCHBORN-KLOS, Klaus

Resigned
950 Great West Road, BrentfordTW8 9ES
Born May 1959
Director
Appointed 12 Jun 2014
Resigned 02 Apr 2015

CASWELL, Christopher John

Resigned
4 The Dovecotes, Sutton ColdfieldB75 5DN
Born January 1951
Director
Appointed 08 Jul 2004
Resigned 21 Apr 2005

FERGUSON, John Russell

Resigned
Heath Road, WeybridgeKT13 8AP
Born July 1954
Director
Appointed 02 Jul 2008
Resigned 26 Jan 2011

FIRTH, Andrew Gregory

Resigned
10 Saint Georges Close, BramptonPE28 4US
Born December 1964
Director
Appointed 21 Apr 2005
Resigned 11 Sept 2006

GARCIA, Antonio

Resigned
Calle Potisi 7-2 C, 28016 MadridFOREIGN
Born March 1957
Director
Appointed 28 Sept 2005
Resigned 02 Jul 2008

GREENWOOD, Michael Frank

Resigned
950 Great West Road, BrentfordTW8 9ES
Born August 1965
Director
Appointed 02 Apr 2015
Resigned 10 Feb 2017

JONES, Andrew Timothy

Resigned
77 Manchuria Road, LondonSW11 6AF
Born July 1964
Director
Appointed 11 Sept 2006
Resigned 31 Mar 2010

MAUGUY, Philippe Robert Francis

Resigned
950 Great West Road, BrentfordTW8 9ES
Born December 1960
Director
Appointed 12 Jun 2014
Resigned 02 Jul 2020

OLDERSMA, Meine

Resigned
950 Great West Road, BrentfordTW8 9ES
Born March 1959
Director
Appointed 02 Jul 2020
Resigned 01 Feb 2021

STOKHUYZEN, Wiet Austin

Resigned
51 Hazlewell Road, LondonSW15 6UT
Born March 1972
Director
Appointed 13 Aug 2004
Resigned 23 Feb 2006

VAN DER ZANDEN, Jan

Resigned
950 Great West Road, BrentfordTW8 9ES
Born December 1958
Director
Appointed 25 Mar 2021
Resigned 21 Feb 2022

WALKER, Tom

Resigned
35 Ladbroke Gardens, LondonW11 2PX
Born October 1961
Director
Appointed 13 Aug 2004
Resigned 02 Jul 2008

WELTON, Stephen Frank

Resigned
Inchreed, RotherfieldTN6 3SA
Born February 1961
Director
Appointed 13 Aug 2004
Resigned 02 Jul 2008

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 21 May 2004
Resigned 08 Jul 2004

Persons with significant control

1

Great West Road, BrentfordTW8 9ES

Nature of Control

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

Filing History

162

Gazette Dissolved Voluntary
30 December 2025
GAZ2(A)GAZ2(A)
Mortgage Charge Whole Release With Charge Number
23 December 2025
MR05Certification of Charge
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
8 July 2025
SH19Statement of Capital
Legacy
8 July 2025
SH20SH20
Legacy
8 July 2025
CAP-SSCAP-SS
Resolution
8 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Mortgage Create With Deed
24 October 2017
MR01Registration of a Charge
Resolution
18 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Group
23 September 2008
AAAnnual Accounts
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
155(6)b155(6)b
Legacy
30 July 2008
155(6)b155(6)b
Legacy
30 July 2008
155(6)b155(6)b
Legacy
30 July 2008
155(6)b155(6)b
Legacy
30 July 2008
155(6)b155(6)b
Legacy
30 July 2008
155(6)b155(6)b
Legacy
30 July 2008
155(6)b155(6)b
Legacy
30 July 2008
155(6)b155(6)b
Legacy
30 July 2008
155(6)a155(6)a
Legacy
24 July 2008
288cChange of Particulars
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Resolution
3 July 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 December 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
31 July 2007
123Notice of Increase in Nominal Capital
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
88(2)O88(2)O
Legacy
6 July 2007
88(2)O88(2)O
Statement Of Affairs
6 July 2007
SASA
Legacy
6 July 2007
88(2)O88(2)O
Statement Of Affairs
6 July 2007
SASA
Legacy
6 July 2007
88(2)O88(2)O
Court Order
5 July 2007
OCOC
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 October 2005
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
30 August 2005
288bResignation of Director or Secretary
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
27 June 2005
363aAnnual Return
Legacy
14 June 2005
88(2)R88(2)R
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
225Change of Accounting Reference Date
Miscellaneous
28 September 2004
MISCMISC
Miscellaneous
28 September 2004
MISCMISC
Memorandum Articles
28 September 2004
MEM/ARTSMEM/ARTS
Legacy
9 September 2004
88(2)R88(2)R
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
88(2)R88(2)R
Legacy
27 August 2004
123Notice of Increase in Nominal Capital
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
122122
Legacy
27 August 2004
123Notice of Increase in Nominal Capital
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2004
NEWINCIncorporation