Background WavePink WaveYellow Wave

WLHC HOLDCO LIMITED (07052815)

WLHC HOLDCO LIMITED (07052815) is an active UK company. incorporated on 22 October 2009. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WLHC HOLDCO LIMITED has been registered for 16 years. Current directors include DUCK, Andrew Neil, SPRINGETT, Patricia.

Company Number
07052815
Status
active
Type
ltd
Incorporated
22 October 2009
Age
16 years
Address
Equitix Management Services Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUCK, Andrew Neil, SPRINGETT, Patricia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WLHC HOLDCO LIMITED

WLHC HOLDCO LIMITED is an active company incorporated on 22 October 2009 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WLHC HOLDCO LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07052815

LTD Company

Age

16 Years

Incorporated 22 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Equitix Management Services Unit G1 Ash Tree Court Nottingham, NG8 6PY,

Previous Addresses

Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom
From: 22 December 2020To: 17 February 2024
Sevendale House 3rd Floor, Suite 6C, 5-7 Dale Street Manchester County (Optional) M1 1JB England
From: 3 December 2020To: 22 December 2020
8 White Oak Square, London Road Swanley BR8 7AG England
From: 7 June 2017To: 3 December 2020
1st Floor 94-96 Wigmore Street London W1U 3RF
From: 26 February 2016To: 7 June 2017
One London Wall London EC2Y 5AB
From: 31 March 2014To: 26 February 2016
, Cowley Business Park Cowley, Uxbridge, Middlesex, UB8 2AL
From: 22 October 2009To: 31 March 2014
Timeline

27 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jan 13
Director Left
Apr 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

DUCK, Andrew Neil

Active
NottinghamNG8 6PY
Born November 1975
Director
Appointed 04 Feb 2020

SPRINGETT, Patricia

Active
NottinghamNG8 6PY
Born January 1983
Director
Appointed 12 Feb 2024

CLARKE, Emma Margaret

Resigned
NottinghamNG8 6PY
Secretary
Appointed 29 Jan 2021
Resigned 14 Feb 2024

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 Jun 2025
Resigned 01 Nov 2025

WARD, Cheryl

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 14 Feb 2024
Resigned 24 Jun 2025

DORAN & MINEHANE

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Corporate secretary
Appointed 11 Feb 2016
Resigned 06 Jun 2017

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 02 Apr 2012
Resigned 17 Mar 2014

HCP MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Corporate secretary
Appointed 06 Jun 2017
Resigned 30 Nov 2020

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 17 Mar 2014
Resigned 01 Apr 2015

ANAND, Neeti Mukundrai

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born November 1984
Director
Appointed 01 Oct 2018
Resigned 04 Feb 2020

HARRIS, John David

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1965
Director
Appointed 10 Mar 2011
Resigned 01 Apr 2015

MACKINTOSH, William James

Resigned
Queensferry Road, EdinburghEH4 6AT
Born October 1959
Director
Appointed 22 Oct 2009
Resigned 31 Jan 2013

MURPHY, Helen Mary

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born April 1981
Director
Appointed 12 Oct 2016
Resigned 01 Oct 2018

OXBY, Catherine Mary

Resigned
Wigmore Street, LondonW1U 3RF
Born November 1976
Director
Appointed 04 Mar 2016
Resigned 12 Oct 2016

RAY, Alistair Graham

Resigned
King Street, LondonEC2V 8EH
Born November 1974
Director
Appointed 17 Dec 2010
Resigned 10 Mar 2011

RYAN, Michael Joseph, Mr.

Resigned
Aldersgate Street, LondonEC1A 4HD
Born April 1966
Director
Appointed 17 Dec 2010
Resigned 01 Apr 2015

SIMMONS, Lee Richard

Resigned
Franklin Way, WhetstoneLE8 6QY
Born March 1970
Director
Appointed 22 Oct 2009
Resigned 18 Apr 2013

SUTCLIFFE, Julian Denzil

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born January 1968
Director
Appointed 04 Feb 2020
Resigned 12 Feb 2024

TURNBULL-FOX, Moira

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Born June 1971
Director
Appointed 01 Apr 2015
Resigned 04 Mar 2016

WADDINGTON, Adam George

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born December 1974
Director
Appointed 01 Apr 2015
Resigned 04 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020
94-96 Wigmore Street, LondonW1U 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

100

Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 February 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 March 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Resolution
29 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Capital Name Of Class Of Shares
26 April 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 April 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Capital Name Of Class Of Shares
19 January 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Resolution
14 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
18 October 2010
AA01Change of Accounting Reference Date
Legacy
3 February 2010
MG01MG01
Resolution
11 November 2009
RESOLUTIONSResolutions
Incorporation Company
22 October 2009
NEWINCIncorporation