Background WavePink WaveYellow Wave

WP MIDCO1 LIMITED (06544559)

WP MIDCO1 LIMITED (06544559) is an active UK company. incorporated on 26 March 2008. with registered office in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WP MIDCO1 LIMITED has been registered for 17 years. Current directors include COPESTICK, Helen Vikki Frances, GRIFFITH, Andrew Patrick, WIEFFERING, Erwin Sander.

Company Number
06544559
Status
active
Type
ltd
Incorporated
26 March 2008
Age
17 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 MIDCO1 LIMITED

WP MIDCO1 LIMITED is an active company incorporated on 26 March 2008 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 MIDCO1 LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06544559

LTD Company

Age

17 Years

Incorporated 26 March 2008

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

AYLESHAMWOOD LIMITED
From: 26 March 2008To: 2 July 2008
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
390 London Road Isleworth Middlesex TW7 5AN
From: 26 March 2008To: 4 December 2009
Timeline

22 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Feb 11
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 17
Director Left
Feb 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
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COPESTICK, Helen Vikki Frances

Active
950 Great West Road, BrentfordTW8 9ES
Born March 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 18 Jun 2008
Resigned 23 Jul 2015

DE VENECIA, Mark

Resigned
Durrell Road, LondonSW6 5LQ
Secretary
Appointed 25 Apr 2008
Resigned 02 Jul 2008

FIRTH, Andrew Gregory

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

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 26 Mar 2008
Resigned 25 Apr 2008

BALDOCK, Geoffrey Martin

Resigned
950 Great West Road, BrentfordTW8 9ES
Born December 1967
Director
Appointed 17 Dec 2013
Resigned 09 Jan 2018

BRAIN, Stephen Clifford

Resigned
Heath Road, WeybridgeKT13 8AP
Born April 1954
Director
Appointed 18 Jun 2008
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

DE VENECIA, Mark

Resigned
Durrell Road, LondonSW6 5LQ
Born June 1973
Director
Appointed 25 Apr 2008
Resigned 02 Jul 2008

FERGUSON, John Russell

Resigned
15 Longmeadow, FrimleyGU16 8RS
Born July 1954
Director
Appointed 18 Jun 2008
Resigned 26 Jan 2011

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
Heath Road, WeybridgeKT13 8AP
Born July 1964
Director
Appointed 18 Jun 2008
Resigned 31 Mar 2010

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 26 Mar 2008
Resigned 25 Apr 2008

MAUGUY, Philippe Robert Francis

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

MUKERJI, Swagatam

Resigned
Heath Road, WeybridgeKT13 8AP
Born February 1961
Director
Appointed 16 Jun 2010
Resigned 12 Jun 2014

OLDERSMA, Meine

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

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 26 Mar 2008
Resigned 25 Apr 2008

VAN DER ZANDEN, Jan

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

WILSON, Peter David

Resigned
20 Stanhope Gardens, LondonSW7 5RQ
Born July 1967
Director
Appointed 25 Apr 2008
Resigned 02 Jul 2008

Persons with significant control

1

Great West Road, BrentfordTW8 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 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
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Resolution
7 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 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
4 April 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
9 April 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
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
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
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
353353
Legacy
27 April 2009
123Notice of Increase in Nominal Capital
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Memorandum Articles
3 July 2008
MEM/ARTSMEM/ARTS
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Incorporation Company
26 March 2008
NEWINCIncorporation