Background WavePink WaveYellow Wave

WA CAPITAL LIMITED (07306402)

WA CAPITAL LIMITED (07306402) is an active UK company. incorporated on 6 July 2010. with registered office in Syston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WA CAPITAL LIMITED has been registered for 15 years.

Company Number
07306402
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
Two Marlborough Court, Syston, LE7 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WA CAPITAL LIMITED

WA CAPITAL LIMITED is an active company incorporated on 6 July 2010 with the registered office located in Syston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WA CAPITAL LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07306402

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

WA CAPITAL
From: 13 March 2012To: 3 May 2012
BIRDWELL INVESTMENTS
From: 6 July 2010To: 13 March 2012
Contact
Address

Two Marlborough Court Watermead Business Park Syston, LE7 1AD,

Previous Addresses

Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD England
From: 2 September 2015To: 12 July 2016
The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD
From: 12 July 2013To: 2 September 2015
the Old Coach House Bergh Apton Norwich Norfolk NR15 1DD England
From: 3 May 2012To: 12 July 2013
Willcoxlewis the Old Coach House Bergh Apton Norwich Norfolk NR15 1DD England
From: 9 August 2011To: 3 May 2012
Wilcox Lewis Old Coach House Bergh Apton Norwich Norfolk NR15 1DD United Kingdom
From: 13 August 2010To: 9 August 2011
3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ
From: 6 July 2010To: 13 August 2010
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
May 12
Capital Update
May 12
Loan Secured
Jun 14
Loan Cleared
Oct 14
Funding Round
Dec 14
Director Joined
Mar 16
Director Joined
Mar 16
Loan Cleared
Apr 21
Director Joined
Jan 22
Loan Secured
Apr 22
Capital Update
Dec 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Previous Extended
18 March 2026
AA01Change of Accounting Reference Date
Legacy
18 March 2026
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Legacy
18 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Resolution
4 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
11 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 February 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 September 2012
RP04RP04
Legacy
1 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 May 2012
SH19Statement of Capital
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Reregistration Private Unlimited To Private Limited Company
3 May 2012
RR06RR06
Certificate Re Registration Unlimited To Limited
3 May 2012
CERT1CERT1
Re Registration Memorandum Articles
3 May 2012
MARMAR
Resolution
3 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Incorporation Company
6 July 2010
NEWINCIncorporation