Background WavePink WaveYellow Wave

WCP.ME LTD (06877691)

WCP.ME LTD (06877691) is an active UK company. incorporated on 15 April 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. WCP.ME LTD has been registered for 17 years. Current directors include ANDREWS, Ian David, PARKINSON, Charles Malcolm, WILKINSON, James William John and 1 others.

Company Number
06877691
Status
active
Type
ltd
Incorporated
15 April 2009
Age
17 years
Address
Arding And Hobbs Building, London, SW11 1QN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
ANDREWS, Ian David, PARKINSON, Charles Malcolm, WILKINSON, James William John, WILKINSON, Neil John
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCP.ME LTD

WCP.ME LTD is an active company incorporated on 15 April 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. WCP.ME LTD was registered 17 years ago.(SIC: 46190)

Status

active

Active since 17 years ago

Company No

06877691

LTD Company

Age

17 Years

Incorporated 15 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Arding And Hobbs Building 7 St Johns Road London, SW11 1QN,

Previous Addresses

Arding and Hobbs Building 7 st Johns Road London SW18 1QN England
From: 21 October 2025To: 21 October 2025
The Distribution Centre Victoria Road Fenton Stoke on Trent ST4 2HX United Kingdom
From: 25 January 2019To: 21 October 2025
The Distribution Centre Victoria Road Fenton Stoke on Trent ST4 2PJ
From: 4 March 2013To: 25 January 2019
1St Floor 70 Eastgate Cowbridge CF71 7AB United Kingdom
From: 4 December 2012To: 4 March 2013
33 Lambourne Crescent Llanishen Cardiff CF14 5GF United Kingdom
From: 24 May 2011To: 4 December 2012
H H P G H H P G House Coity Road Bridgend CF31 1LT
From: 15 April 2009To: 24 May 2011
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jul 10
Loan Secured
Jun 22
Funding Round
Nov 23
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Mar 25
Share Issue
Apr 25
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ANDREWS, Ian David

Active
Coity Road, BridgendCF31 1LT
Born July 1957
Director
Appointed 03 Mar 2010

PARKINSON, Charles Malcolm

Active
7 St Johns Road, LondonSW11 1QN
Born April 1957
Director
Appointed 15 Apr 2009

WILKINSON, James William John

Active
Donigers Dell, SouthamptonSO32 2TL
Born February 1991
Director
Appointed 18 Mar 2025

WILKINSON, Neil John

Active
7 St Johns Road, LondonSW11 1QN
Born January 1954
Director
Appointed 15 Apr 2009

CLEUGH, John Norman

Resigned
Victoria Road, Stoke On TrentST4 2HX
Secretary
Appointed 15 Apr 2009
Resigned 25 Jan 2025

CLEUGH, John Norman

Resigned
Victoria Road, Stoke On TrentST4 2HX
Born June 1949
Director
Appointed 15 Apr 2009
Resigned 10 Jan 2025

VOUROS, Antonios

Resigned
Victoria Road, Stoke On TrentST4 2HX
Born December 1941
Director
Appointed 03 Mar 2010
Resigned 19 Feb 2025

Persons with significant control

1

Marsh Parade, NewcastleST5 1DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 June 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2025
PSC09Update to PSC Statements
Memorandum Articles
29 April 2025
MAMA
Capital Alter Shares Subdivision
15 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
15 April 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Resolution
9 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Resolution
24 March 2023
RESOLUTIONSResolutions
Resolution
17 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company
12 June 2017
CH01Change of Director Details
Change Person Director Company
12 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Legacy
5 November 2009
MG01MG01
Incorporation Company
15 April 2009
NEWINCIncorporation