Background WavePink WaveYellow Wave

WLP HOLDINGS LIMITED (06697142)

WLP HOLDINGS LIMITED (06697142) is an active UK company. incorporated on 15 September 2008. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. WLP HOLDINGS LIMITED has been registered for 17 years. Current directors include BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire and 3 others.

Company Number
06697142
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
58 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed, SLEVIN, Rachel
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WLP HOLDINGS LIMITED

WLP HOLDINGS LIMITED is an active company incorporated on 15 September 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. WLP HOLDINGS LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06697142

LTD Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

GELLAW 195 LIMITED
From: 15 September 2008To: 16 October 2008
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South, 14-16 Waterloo Place London SW1Y 4AR England
From: 12 March 2021To: 11 June 2024
Wilds Lodge School Stamford Road Empingham Oakham Rutland LE15 8QQ
From: 30 September 2011To: 12 March 2021
C/O Wilds Lodge School Stamford Road Oakham Rutland LE15 8QQ
From: 15 September 2008To: 30 September 2011
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Dec 17
Capital Reduction
Oct 20
Share Buyback
Dec 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Dec 24
Director Left
Jun 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BALCOMBE, Gary Leigh

Active
Buckingham Gate, LondonSW1E 6AJ
Born November 1973
Director
Appointed 31 Aug 2024

COLES, Simon

Active
Buckingham Gate, LondonSW1E 6AJ
Born February 1974
Director
Appointed 11 Mar 2021

DOYLE, Gemma Claire

Active
Buckingham Gate, LondonSW1E 6AJ
Born August 1977
Director
Appointed 01 Apr 2022

GIBSON, Emily Elizabeth

Active
Buckingham Gate, LondonSW1E 6AJ
Born September 1978
Director
Appointed 01 Apr 2022

HASSAN, Aatif Naveed

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 11 Mar 2021

SLEVIN, Rachel

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1973
Director
Appointed 01 Apr 2022

DERBYSHIRE, Kevin

Resigned
Stamford Road, OakhamLE15 8QQ
Secretary
Appointed 31 Mar 2009
Resigned 11 Mar 2021

CRESCENT HILL LIMITED

Resigned
Dumfries Place, CardiffCF10 3ZF
Corporate secretary
Appointed 15 Sept 2008
Resigned 31 Mar 2009

AIANO, Stephen George Gerard

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born April 1956
Director
Appointed 01 Apr 2022
Resigned 01 Jun 2025

GAMBLE, Richard William

Resigned
Stamford Road, OakhamLE15 8QQ
Born September 1946
Director
Appointed 31 Mar 2009
Resigned 11 Mar 2021

LEE, Robin

Resigned
Wilds Lodge School, RutlandLE15 8QQ
Born August 1958
Director
Appointed 31 Mar 2009
Resigned 11 Mar 2021

PICKLES, Jonathan Andrew

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1972
Director
Appointed 11 Mar 2021
Resigned 31 Aug 2024

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries Place, CardiffCF10 3ZF
Corporate director
Appointed 15 Sept 2008
Resigned 31 Mar 2009

Persons with significant control

2

1 Active
1 Ceased
Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2021

Mr David Robin Lee

Ceased
Stamford Road, OakhamLE15 8QQ
Born August 1958

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Ceased 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Statement Of Companys Objects
25 March 2021
CC04CC04
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
4 December 2020
SH03Return of Purchase of Own Shares
Resolution
19 October 2020
RESOLUTIONSResolutions
Memorandum Articles
19 October 2020
MAMA
Capital Cancellation Shares
17 October 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Group
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Group
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Legacy
11 August 2010
MG01MG01
Legacy
11 August 2010
MG01MG01
Legacy
11 August 2010
MG01MG01
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Statement Of Affairs
1 May 2009
SASA
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
7 April 2009
287Change of Registered Office
Resolution
7 April 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2008
NEWINCIncorporation